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
Resigned Directors
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
PICKERING, Karl
Resigned: 19 October 1999
Appointed Date: 27 March 1998
67 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
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