CORINTHIAN SQUARE RESIDENTS COMPANY LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2AD

Company number 03536536
Status Active
Incorporation Date 27 March 1998
Company Type Private Limited Company
Address DE VINE HOUSE, 1299-1301 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Register inspection address has been changed from East Glebe House Litton Cheney Dorchester Dorset DT2 9AD England to 37 Hyde Lane Danbury Chelmsford CM3 4QT; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CORINTHIAN SQUARE RESIDENTS COMPANY LIMITED are www.corinthiansquareresidentscompany.co.uk, and www.corinthian-square-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Corinthian Square Residents Company Limited is a Private Limited Company. The company registration number is 03536536. Corinthian Square Residents Company Limited has been working since 27 March 1998. The present status of the company is Active. The registered address of Corinthian Square Residents Company Limited is De Vine House 1299 1301 London Road Leigh On Sea Essex Ss9 2ad. . LARKMAN, Brian Stewart is a Secretary of the company. LARKMAN, Brian Stewart is a Director of the company. PROBERT, John Michael is a Director of the company. SARGEANT, Alan James is a Director of the company. Secretary ALTY, John Martin Richard has been resigned. Secretary SLOCOMBE, Robert Anthony has been resigned. Secretary TWEEN, David Charles has been resigned. Secretary KEMSLEY WHITELEY & FERRIS LIMITED has been resigned. Director HARRIS, Barry John has been resigned. Director KENDRICK, Heidi Ann has been resigned. Director MORAN, Michael James has been resigned. Director MOULDING, Andrew John has been resigned. Director MOULDING, Andrew John has been resigned. Director PEARSONS, Nicola Frances has been resigned. Director PICKERING, Karl has been resigned. Director RODDY, Timothy Paul has been resigned. Director SWABY, Anthony Robert has been resigned. Director TRUSTRUM, John Henry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LARKMAN, Brian Stewart
Appointed Date: 01 April 2003

Director
LARKMAN, Brian Stewart
Appointed Date: 19 October 1999
77 years old

Director
PROBERT, John Michael
Appointed Date: 28 November 2003
78 years old

Director
SARGEANT, Alan James
Appointed Date: 23 October 2013
78 years old

Resigned Directors

Secretary
ALTY, John Martin Richard
Resigned: 01 November 2000
Appointed Date: 21 December 1999

Secretary
SLOCOMBE, Robert Anthony
Resigned: 25 September 1998
Appointed Date: 27 March 1998

Secretary
TWEEN, David Charles
Resigned: 19 October 1999
Appointed Date: 25 September 1998

Secretary
KEMSLEY WHITELEY & FERRIS LIMITED
Resigned: 01 April 2003
Appointed Date: 01 November 2000

Director
HARRIS, Barry John
Resigned: 29 December 2015
Appointed Date: 19 October 1999
72 years old

Director
KENDRICK, Heidi Ann
Resigned: 18 April 2007
Appointed Date: 28 January 2006
64 years old

Director
MORAN, Michael James
Resigned: 09 April 2001
Appointed Date: 19 October 1999
56 years old

Director
MOULDING, Andrew John
Resigned: 07 April 2015
Appointed Date: 06 January 2005
67 years old

Director
MOULDING, Andrew John
Resigned: 28 November 2003
Appointed Date: 23 October 2002
67 years old

Director
PEARSONS, Nicola Frances
Resigned: 14 November 2014
Appointed Date: 16 December 2006
50 years old

Director
PICKERING, Karl
Resigned: 19 October 1999
Appointed Date: 27 March 1998
67 years old

Director
RODDY, Timothy Paul
Resigned: 06 January 2005
Appointed Date: 14 June 2000
52 years old

Director
SWABY, Anthony Robert
Resigned: 16 August 2013
Appointed Date: 16 December 2006
78 years old

Director
TRUSTRUM, John Henry
Resigned: 23 October 2002
Appointed Date: 19 October 1999
88 years old

Persons With Significant Control

Mr Brian Stewart Larkman
Notified on: 1 January 2017
77 years old
Nature of control: Has significant influence or control

Mr Alan James Sargeant
Notified on: 1 January 2017
78 years old
Nature of control: Has significant influence or control

Mr John Michael Probert
Notified on: 1 January 2017
78 years old
Nature of control: Has significant influence or control

CORINTHIAN SQUARE RESIDENTS COMPANY LIMITED Events

05 Mar 2017
Confirmation statement made on 1 March 2017 with updates
05 Mar 2017
Register inspection address has been changed from East Glebe House Litton Cheney Dorchester Dorset DT2 9AD England to 37 Hyde Lane Danbury Chelmsford CM3 4QT
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 410

20 Mar 2016
Register inspection address has been changed from Tyle Hall Lower Burnham Road Latchingdon Chelmsford Essex CM3 6HE England to East Glebe House Litton Cheney Dorchester Dorset DT2 9AD
...
... and 98 more events
14 Apr 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/04/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Apr 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 06/04/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Apr 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/04/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Apr 1998
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 06/04/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
Incorporation