CORINTHIA COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORINTHIA COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02158204

Incorporation date

27/08/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Southernrbrook Estate Management, 17 The Hornet, Chichester PO19 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1987)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon10/03/2026
Micro company accounts made up to 2025-06-24
dot icon27/11/2025
Termination of appointment of Craig Peter Warren as a director on 2025-11-27
dot icon13/09/2024
Registered office address changed from Barnsley House Eddington Road Seaview Isle of Wight PO34 5EB England to Southernrbrook Estate Management 17 the Hornet Chichester PO19 7JL on 2024-09-13
dot icon20/06/2024
Appointment of Southernbrook Estate Management Ltd as a secretary on 2024-06-20
dot icon31/05/2024
Resolutions
dot icon28/05/2024
Memorandum and Articles of Association
dot icon23/05/2024
Appointment of Mr Craig Peter Warren as a director on 2024-04-18
dot icon20/03/2024
Micro company accounts made up to 2023-06-24
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon26/09/2023
Change of share class name or designation
dot icon26/09/2023
Sub-division of shares on 2023-04-17
dot icon19/09/2023
Confirmation statement made on 2023-06-14 with updates
dot icon15/03/2023
Registered office address changed from The Cabin, Stonehams Yard Station Road Havenstreet Ryde PO33 4DT England to Barnsley House Eddington Road Seaview Isle of Wight PO34 5EB on 2023-03-15
dot icon08/02/2023
Termination of appointment of John Rowell Estate Management Ltd as a secretary on 2023-01-31
dot icon08/02/2023
Registered office address changed from The Estate Office, Church Mews Beatrice Avenue East Cowes PO32 6LW England to The Cabin, Stonehams Yard Station Road Havenstreet Ryde PO33 4DT on 2023-02-09
dot icon18/11/2022
Termination of appointment of Andrew Michael Jones as a director on 2022-11-04
dot icon13/10/2022
Termination of appointment of Ashley Craig Harcourt as a director on 2022-09-08
dot icon13/10/2022
Termination of appointment of Angela Susan Pearce as a director on 2022-09-08
dot icon13/10/2022
Appointment of Mr Jonathan Michael Platt as a director on 2022-09-08
dot icon29/07/1994
Return made up to 14/05/94; full list of members
dot icon05/06/1994
Return made up to 14/04/92; full list of members
dot icon05/06/1994
Accounts for a dormant company made up to 1994-03-31
dot icon27/04/1994
Accounts for a dormant company made up to 1993-03-31
dot icon03/03/1994
Registered office changed on 03/03/94 from:\ventnor industrial estate ventnor isle of wight
dot icon03/03/1994
Director resigned;new director appointed
dot icon21/12/1993
First Gazette notice for compulsory strike-off
dot icon28/04/1993
Return made up to 14/04/93; no change of members
dot icon06/07/1992
Accounts for a dormant company made up to 1991-03-31
dot icon03/04/1992
Return made up to 14/04/91; no change of members
dot icon28/08/1990
Resolutions
dot icon28/08/1990
Return made up to 14/04/90; full list of members
dot icon28/08/1990
Accounts for a dormant company made up to 1990-03-31
dot icon12/03/1990
Compulsory strike-off action has been discontinued
dot icon12/03/1990
Return made up to 31/12/88; full list of members
dot icon05/12/1989
First Gazette notice for compulsory strike-off
dot icon07/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/08/1987
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JOHN ROWELL ESTATE MANAGEMENT LTD
Corporate Secretary
03/01/2022 - 30/01/2023
147
CCPM (IW) LTD
Corporate Secretary
30/06/2014 - 07/09/2017
64
SOUTHERNBROOK ESTATE MANAGEMENT LTD
Corporate Secretary
20/06/2024 - Present
32
Jones, Andrew Michael
Director
07/09/2022 - 03/11/2022
-
Platt, Jonathan Michael
Director
08/09/2022 - Present
9

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 CORINTHIA COURT MANAGEMENT COMPANY LIMITED

CORINTHIA COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/08/1987 with the registered office located at Southernrbrook Estate Management, 17 The Hornet, Chichester PO19 7JL. 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 CORINTHIA COURT MANAGEMENT COMPANY LIMITED?

toggle

CORINTHIA COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/08/1987 .

Where is CORINTHIA COURT MANAGEMENT COMPANY LIMITED located?

toggle

CORINTHIA COURT MANAGEMENT COMPANY LIMITED is registered at Southernrbrook Estate Management, 17 The Hornet, Chichester PO19 7JL.

What does CORINTHIA COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CORINTHIA COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with updates.