CORINIUM ESTATES LAND DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

CORINIUM ESTATES LAND DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02107914

Incorporation date

09/03/1987

Size

Dormant

Contacts

Registered address

Registered address

2 Bignell Park Barns, Chesterton, Bicester, Oxfordshire OX26 1TDCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1987)
dot icon23/03/2026
Notification of Stevens & Bolton Trustees Limited as a person with significant control on 2026-03-06
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon17/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/05/2025
Termination of appointment of Nicholas John Hardcastle as a director on 2025-05-28
dot icon30/05/2025
Cessation of Nicholas Hardcastle as a person with significant control on 2025-05-28
dot icon30/05/2025
Notification of Richie Eastaff as a person with significant control on 2025-05-28
dot icon04/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon14/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon09/01/2024
Notification of Nicholas Hardcastle as a person with significant control on 2024-01-09
dot icon04/01/2024
Termination of appointment of Andrew Leslie Basson as a director on 2023-10-27
dot icon04/01/2024
Cessation of Andrew Leslie Basson as a person with significant control on 2023-10-27
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/02/2023
Accounts for a dormant company made up to 2022-03-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/05/2022
Appointment of Mr Nicholas Hardcastle as a director on 2022-05-11
dot icon14/05/2022
Appointment of Mr Richie Eastaff as a director on 2022-05-11
dot icon07/05/2022
Registered office address changed from Tyre Sales Marcham Road Abingdon Oxon OX14 1TZ to 2 Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD on 2022-05-07
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon23/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon12/10/2019
Micro company accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/02/2015
Accounts for a dormant company made up to 2014-03-31
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/01/2015
Termination of appointment of Nicholas Anthony Baldwin as a director on 2009-12-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon24/05/2010
Director's details changed for Nicholas Anthony Baldwin on 2009-12-30
dot icon18/03/2010
Annual return made up to 2008-12-31 with full list of shareholders
dot icon27/10/2009
Compulsory strike-off action has been discontinued
dot icon27/10/2009
Compulsory strike-off action has been discontinued
dot icon25/10/2009
Appointment of Andrew Leslie Basson as a director
dot icon25/10/2009
Accounts for a dormant company made up to 2008-03-31
dot icon25/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon05/06/2009
Registered office changed on 05/06/2009 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB
dot icon15/05/2009
Compulsory strike-off action has been suspended
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon08/10/2008
Appointment terminated director and secretary paul preece
dot icon13/03/2008
Appointment terminated secretary susan baldwin
dot icon13/03/2008
Director and secretary appointed paul stuart preece
dot icon13/03/2008
Registered office changed on 13/03/2008 from martens hall longworth oxon OX13 5EP
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
Registered office changed on 16/02/07 from: stanstead house forest road headington oxford OX3 8LF
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Secretary resigned
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2007
Return made up to 31/12/06; full list of members
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/03/2005
Return made up to 31/12/03; full list of members
dot icon25/02/2005
Return made up to 31/12/04; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon03/04/2002
Return made up to 31/12/01; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/02/2000
Return made up to 31/12/99; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon01/09/1999
Director resigned
dot icon23/08/1999
New director appointed
dot icon19/08/1999
Secretary resigned
dot icon19/08/1999
New secretary appointed
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon07/07/1998
Accounts for a small company made up to 1998-03-31
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon16/09/1997
Accounts for a small company made up to 1997-03-31
dot icon25/02/1997
Return made up to 31/12/96; no change of members
dot icon02/09/1996
Accounts for a small company made up to 1996-03-31
dot icon15/01/1996
Return made up to 31/12/95; no change of members
dot icon22/06/1995
Accounts for a small company made up to 1995-03-31
dot icon02/02/1995
Return made up to 31/12/94; full list of members
dot icon16/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon07/02/1994
Return made up to 31/12/93; no change of members
dot icon13/04/1993
Return made up to 31/12/92; no change of members
dot icon30/11/1992
Full accounts made up to 1992-03-31
dot icon22/07/1992
Full accounts made up to 1991-03-31
dot icon12/02/1992
Return made up to 30/12/91; full list of members
dot icon25/01/1991
Full accounts made up to 1990-03-31
dot icon25/01/1991
Return made up to 31/12/90; no change of members
dot icon16/10/1989
Accounts for a small company made up to 1989-03-31
dot icon21/07/1989
Return made up to 16/07/89; full list of members
dot icon19/10/1988
Accounts for a small company made up to 1988-03-31
dot icon07/06/1988
Return made up to 29/04/88; full list of members
dot icon24/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1987
Registered office changed on 24/03/87 from: 112 city road london EC1V 2NE
dot icon09/03/1987
Incorporation
dot icon09/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
143.00
-
0.00
-
-
2022
0
143.00
-
0.00
-
-
2023
0
143.00
-
0.00
-
-
2023
0
143.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

143.00 £Ascended0.00 % *

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
Mr Andrew Leslie Basson
Director
27/05/2009 - 27/10/2023
16
Eastaff, Richie
Director
11/05/2022 - Present
11
Mr Nicholas Hardcastle
Director
11/05/2022 - 28/05/2025
21

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORINIUM ESTATES LAND DEVELOPMENT LIMITED

CORINIUM ESTATES LAND DEVELOPMENT LIMITED is an(a) Active company incorporated on 09/03/1987 with the registered office located at 2 Bignell Park Barns, Chesterton, Bicester, Oxfordshire OX26 1TD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORINIUM ESTATES LAND DEVELOPMENT LIMITED?

toggle

CORINIUM ESTATES LAND DEVELOPMENT LIMITED is currently Active. It was registered on 09/03/1987 .

Where is CORINIUM ESTATES LAND DEVELOPMENT LIMITED located?

toggle

CORINIUM ESTATES LAND DEVELOPMENT LIMITED is registered at 2 Bignell Park Barns, Chesterton, Bicester, Oxfordshire OX26 1TD.

What does CORINIUM ESTATES LAND DEVELOPMENT LIMITED do?

toggle

CORINIUM ESTATES LAND DEVELOPMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CORINIUM ESTATES LAND DEVELOPMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Notification of Stevens & Bolton Trustees Limited as a person with significant control on 2026-03-06.