CORINIUM COURT LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cotswold » GL7 2HE

Company number 03910292
Status Active
Incorporation Date 17 January 2000
Company Type Private Limited Company
Address 8 BERRY HILL ROAD, CIRENCESTER, GLOUCESTERSHIRE, GL7 2HE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CORINIUM COURT LIMITED are www.coriniumcourt.co.uk, and www.corinium-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Corinium Court Limited is a Private Limited Company. The company registration number is 03910292. Corinium Court Limited has been working since 17 January 2000. The present status of the company is Active. The registered address of Corinium Court Limited is 8 Berry Hill Road Cirencester Gloucestershire Gl7 2he. The company`s financial liabilities are £53.78k. It is £-144.14k against last year. The cash in hand is £5.73k. It is £3.53k against last year. And the total assets are £2.2k, which is £2.2k against last year. MCGRATH, Timothy John is a Secretary of the company. MCGRATH, Sarah Elizabeth is a Director of the company. MCGRATH, Timothy John is a Director of the company. Nominee Secretary READYMADE SECRETARIES LTD has been resigned. Director ASHTON, Helen Margaret has been resigned. Nominee Director READYMADE NOMINEES LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


corinium court Key Finiance

LIABILITIES £53.78k
-73%
CASH £5.73k
+160%
TOTAL ASSETS £2.2k
All Financial Figures

Current Directors

Secretary
MCGRATH, Timothy John
Appointed Date: 17 January 2000

Director
MCGRATH, Sarah Elizabeth
Appointed Date: 31 March 2012
61 years old

Director
MCGRATH, Timothy John
Appointed Date: 17 January 2000
56 years old

Resigned Directors

Nominee Secretary
READYMADE SECRETARIES LTD
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Director
ASHTON, Helen Margaret
Resigned: 19 March 2012
Appointed Date: 17 January 2000
79 years old

Nominee Director
READYMADE NOMINEES LTD
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Persons With Significant Control

Mr Timothy John Mcgrath
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sarah Elizabeth Mcgrath
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORINIUM COURT LIMITED Events

22 May 2017
Micro company accounts made up to 31 January 2017
17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
23 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Aug 2016
Satisfaction of charge 2 in full
01 Aug 2016
Satisfaction of charge 1 in full
...
... and 39 more events
21 Jan 2000
Secretary resigned
21 Jan 2000
Registered office changed on 21/01/00 from: c/o davies company services LTD griund floor 334 whitchurch road cardiff CF14 3NG s glamorgan
21 Jan 2000
New director appointed
21 Jan 2000
New secretary appointed;new director appointed
17 Jan 2000
Incorporation

CORINIUM COURT LIMITED Charges

27 March 2009
Assignment of rental income
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All right title and interest in and to all rents licence…
27 March 2009
Legal and general charge
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H corinium court hotel 12 gloucester street cirencester…
13 June 2002
Charge deed
Delivered: 13 June 2002
Status: Satisfied on 1 August 2016
Persons entitled: Northern Rock PLC
Description: 2 gloucester street, cirencester, gloucestershire. Assigns…
11 February 2000
Charge
Delivered: 29 February 2000
Status: Satisfied on 1 August 2016
Persons entitled: Northern Rock PLC
Description: Corinium court hotel 12 gloucester street cirencester…