CORFE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORFE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02061232

Incorporation date

03/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 Corfe House, 100 Watermoor Road, Cirencester GL7 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1986)
dot icon23/03/2026
Termination of appointment of Julian Atkinson as a director on 2026-03-20
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/11/2023
Registered office address changed from 57 Lancaster Close Albrighton Wolverhampton WV7 3NH England to Flat 4 Corfe House 100 Watermoor Road Cirencester GL7 1LF on 2023-11-27
dot icon27/11/2023
Appointment of Ms Abbie Robins as a director on 2023-11-27
dot icon27/11/2023
Appointment of Mr Julian Atkinson as a director on 2023-11-27
dot icon10/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon26/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/08/2022
Termination of appointment of Julian Atkinson as a director on 2022-08-07
dot icon07/08/2022
Termination of appointment of Julian Atkinson as a secretary on 2022-08-07
dot icon02/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon20/05/2022
Director's details changed for Mr Julian Atkinson on 2022-05-20
dot icon20/05/2022
Secretary's details changed for Mr Julian Atkinson on 2022-05-20
dot icon22/11/2021
Appointment of Mr Julian Atkinson as a secretary on 2021-11-19
dot icon22/11/2021
Appointment of Mr Julian Atkinson as a director on 2021-11-19
dot icon21/11/2021
Appointment of Ms Jessica Wallace as a director on 2021-11-19
dot icon21/11/2021
Registered office address changed from 4 Cherry Tree Drive Cirencester Gloucestershire GL7 1PJ England to 57 Lancaster Close Albrighton Wolverhampton WV7 3NH on 2021-11-21
dot icon18/11/2021
Termination of appointment of Clive Simon Smith as a director on 2021-11-18
dot icon18/11/2021
Termination of appointment of Lindsay Fiona Smith as a secretary on 2021-11-18
dot icon01/06/2021
Micro company accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon30/09/2020
Appointment of Mrs Lindsay Fiona Smith as a secretary on 2020-09-10
dot icon26/09/2020
Registered office address changed from Unit 21 Oakfield Business Centre Northacre Industrial Park Westbury BA13 4WF England to 4 Cherry Tree Drive Cirencester Gloucestershire GL7 1PJ on 2020-09-26
dot icon26/09/2020
Appointment of Mr Clive Simon Smith as a director on 2020-09-10
dot icon01/09/2020
Termination of appointment of Caroline Jill Wastie as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Julian Christopher Wastie as a secretary on 2020-09-01
dot icon19/06/2020
Micro company accounts made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon26/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon27/06/2018
Micro company accounts made up to 2018-03-31
dot icon27/06/2018
Registered office address changed from Unit 21 Oakfield Business Centre Northacre Industrial Park Westbury BA13 4EZ England to Unit 21 Oakfield Business Centre Northacre Industrial Park Westbury BA13 4WF on 2018-06-27
dot icon27/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon30/06/2017
Notification of a person with significant control statement
dot icon27/06/2017
Registered office address changed from Field Barn Coates Cirencester Gloucestershire GL7 6PP to Unit 21 Oakfield Business Centre Northacre Industrial Park Westbury BA13 4EZ on 2017-06-27
dot icon12/07/2016
Amended total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon23/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon19/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon22/08/2012
Director's details changed for Mrs Caroline Jill Wastie on 2012-08-22
dot icon22/08/2012
Secretary's details changed for Julian Christopher Wastie on 2012-08-22
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Registered office address changed from Field Barn Coates Cirencester Gloucestershire GL7 6PP England on 2011-07-27
dot icon27/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon27/07/2011
Registered office address changed from Unit 63a Bss House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PJ United Kingdom on 2011-07-27
dot icon15/03/2011
Registered office address changed from C/O Caroline Wastie 17 Bryant Road Swindon Wiltshire SN25 1TB on 2011-03-15
dot icon21/02/2011
Registered office address changed from 2 Cedar Grove Bude Cornwall EX23 8NB on 2011-02-21
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon02/08/2010
Director's details changed for Caroline Jill Wastie on 2010-06-24
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Return made up to 12/07/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 12/07/08; no change of members
dot icon03/06/2008
Director's change of particulars / caroline wastie / 21/05/2008
dot icon03/06/2008
Secretary's change of particulars / julian wastie / 21/05/2008
dot icon12/05/2008
Registered office changed on 12/05/2008 from 65 high street glastonbury somerset BA6 9DS
dot icon24/07/2007
Return made up to 12/07/07; no change of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2006
Return made up to 12/07/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/07/2005
Return made up to 12/07/05; full list of members
dot icon14/12/2004
Registered office changed on 14/12/04 from: 4 green ore estate green ore wells somerset BA5 3HN
dot icon19/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/07/2004
Return made up to 12/07/04; full list of members
dot icon21/07/2003
Return made up to 12/07/03; full list of members
dot icon21/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/06/2003
Registered office changed on 17/06/03 from: 61 stanton st. Quintin chippenham wiltshire SN14 6DQ
dot icon05/08/2002
Return made up to 12/07/02; full list of members
dot icon26/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/06/2002
New secretary appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
Registered office changed on 05/06/02 from: brockhill somerford keynes cirencester gloucestershire GL7 6DN
dot icon09/01/2002
Secretary resigned;director resigned
dot icon09/01/2002
Director resigned
dot icon26/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/07/2001
Return made up to 12/07/01; full list of members
dot icon16/08/2000
Accounts for a small company made up to 2000-03-31
dot icon08/08/2000
Return made up to 12/07/00; full list of members
dot icon11/04/2000
New secretary appointed;new director appointed
dot icon11/04/2000
Secretary resigned;director resigned
dot icon20/09/1999
Accounts for a small company made up to 1999-03-31
dot icon27/07/1999
Return made up to 12/07/99; no change of members
dot icon19/03/1999
Registered office changed on 19/03/99 from: corfe house 100 watermoor road cirencester gloucestershire GL7 1LG
dot icon16/03/1999
Accounts for a dormant company made up to 1998-03-31
dot icon24/07/1998
Return made up to 12/07/98; full list of members
dot icon24/02/1998
New director appointed
dot icon31/12/1997
Secretary resigned
dot icon31/12/1997
New secretary appointed
dot icon24/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon24/10/1997
Return made up to 12/07/97; full list of members
dot icon20/01/1997
New secretary appointed
dot icon20/01/1997
Secretary resigned
dot icon15/07/1996
Accounts for a dormant company made up to 1996-03-31
dot icon15/07/1996
Return made up to 12/07/96; no change of members
dot icon12/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon12/07/1995
Return made up to 12/07/95; no change of members
dot icon13/07/1994
Accounts for a dormant company made up to 1994-03-31
dot icon13/07/1994
Return made up to 12/07/94; full list of members
dot icon03/08/1993
Accounts for a dormant company made up to 1993-03-31
dot icon03/08/1993
Return made up to 12/07/93; full list of members
dot icon16/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon16/07/1992
Return made up to 12/07/92; no change of members
dot icon19/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon31/07/1991
Return made up to 12/07/91; no change of members
dot icon15/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon23/01/1991
Return made up to 31/03/90; full list of members
dot icon10/12/1990
Resolutions
dot icon06/12/1989
Full accounts made up to 1989-03-31
dot icon21/11/1989
Full accounts made up to 1988-03-31
dot icon18/07/1989
Return made up to 12/07/89; full list of members
dot icon13/07/1989
Director resigned;new director appointed
dot icon04/03/1987
Gazettable document
dot icon27/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/02/1987
Registered office changed on 27/02/87 from: 50 lincoln's inn fields london WC2A 3PF
dot icon06/11/1986
Certificate of change of name
dot icon03/10/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
2.39K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Julian
Director
27/11/2023 - 20/03/2026
1
Robins, Abbie
Director
27/11/2023 - Present
-
Wallace, Jessica
Director
19/11/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORFE HOUSE MANAGEMENT COMPANY LIMITED

CORFE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/10/1986 with the registered office located at Flat 4 Corfe House, 100 Watermoor Road, Cirencester GL7 1LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORFE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CORFE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/10/1986 .

Where is CORFE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CORFE HOUSE MANAGEMENT COMPANY LIMITED is registered at Flat 4 Corfe House, 100 Watermoor Road, Cirencester GL7 1LF.

What does CORFE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

CORFE HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORFE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Julian Atkinson as a director on 2026-03-20.