Company number 04535408
Status Active
Incorporation Date 16 September 2002
Company Type Private Limited Company
Address KITS COTY HOUSE 95 SALISBURY ROAD, BLUE BELL HILL, AYLESFORD, KENT, ME20 7EW
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-one events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
GBP 1,000
. The most likely internet sites of CORRINGHAM INVESTMENTS LIMITED are www.corringhaminvestments.co.uk, and www.corringham-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Chatham Rail Station is 3.8 miles; to Rochester Rail Station is 4.1 miles; to Gillingham (Kent) Rail Station is 4.7 miles; to Bearsted Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corringham Investments Limited is a Private Limited Company.
The company registration number is 04535408. Corringham Investments Limited has been working since 16 September 2002.
The present status of the company is Active. The registered address of Corringham Investments Limited is Kits Coty House 95 Salisbury Road Blue Bell Hill Aylesford Kent Me20 7ew. The company`s financial liabilities are £1.16k. It is £-8.42k against last year. The cash in hand is £14.51k. It is £14.12k against last year. And the total assets are £35.92k, which is £14.1k against last year. CLIFFORD, Jacqueline Ann is a Secretary of the company. CLIFFORD, Jacqueline Ann is a Director of the company. CLIFFORD, Timothy Patrick is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
corringham investments Key Finiance
LIABILITIES
£1.16k
-88%
CASH
£14.51k
+3640%
TOTAL ASSETS
£35.92k
+64%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 September 2002
Appointed Date: 16 September 2002
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 September 2002
Appointed Date: 16 September 2002
Persons With Significant Control
Mr Timothy Patrick Clifford
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CORRINGHAM INVESTMENTS LIMITED Events
19 Sep 2016
Confirmation statement made on 16 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Oct 2014
Director's details changed for Jacqueline Ann Clifford on 17 January 2014
...
... and 31 more events
06 Oct 2002
New director appointed
06 Oct 2002
New secretary appointed;new director appointed
06 Oct 2002
Director resigned
06 Oct 2002
Secretary resigned
16 Sep 2002
Incorporation
5 May 2010
Standard security executed on 28 april 2010
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a 40 goldcrest court, wishaw…
5 May 2010
Standard security executed on 28 april 2010
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a 42 goldcrest court, wishaw…
6 August 2004
A standard security which was presented for registration in scotland on 12 august 2004 and
Delivered: 31 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42 goldcrest court millbnak road wishaw t/no LAN176001.
6 August 2004
A standard security which was presented for registration in scotland on 12 august 2004 and
Delivered: 31 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 goldcrest court millbank road wishaw t/no LAN175810.