CORINTHIAN COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORINTHIAN COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12754888

Incorporation date

20/07/2020

Size

Dormant

Contacts

Registered address

Registered address

12b Arterial Road, Fanton Hall Farm, Wickford SS12 9JFCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2020)
dot icon04/02/2026
Accounts for a dormant company made up to 2025-07-31
dot icon04/02/2026
Cessation of Dhiraj Samji Dabasia as a person with significant control on 2026-02-02
dot icon04/02/2026
Cessation of Sundip Samji Dabasia as a person with significant control on 2026-02-02
dot icon04/02/2026
Notification of James Robert Cooke as a person with significant control on 2026-02-02
dot icon18/09/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon07/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon04/11/2024
Termination of appointment of Naima Mehbubali Meghjee as a director on 2024-11-03
dot icon25/10/2024
Appointment of Ms Lais Tonso as a director on 2024-10-19
dot icon25/10/2024
Appointment of Mr Rogerio Heleno as a director on 2024-10-19
dot icon24/10/2024
Termination of appointment of Daisy Elizabeth Mary Davies as a director on 2024-10-21
dot icon24/10/2024
Termination of appointment of Tsz Chun Wong as a director on 2024-10-19
dot icon21/10/2024
Termination of appointment of Mustafa Shbbir Rangwala as a director on 2024-10-19
dot icon21/10/2024
Termination of appointment of Mausam Jan Rai as a director on 2024-10-19
dot icon21/10/2024
Termination of appointment of Fatima Noman Murudwala as a director on 2024-10-19
dot icon21/10/2024
Termination of appointment of Princesa Meneses Diaz as a director on 2024-10-20
dot icon21/10/2024
Termination of appointment of Mateusz Pawel Kowaleczko as a director on 2024-10-19
dot icon21/10/2024
Termination of appointment of Sonia Kapoor as a director on 2024-10-18
dot icon21/10/2024
Termination of appointment of Rishi Kapoor as a director on 2024-10-19
dot icon21/10/2024
Termination of appointment of Florin Dinvica as a director on 2024-10-20
dot icon21/10/2024
Termination of appointment of Rishi Desai as a director on 2024-10-18
dot icon21/10/2024
Termination of appointment of Daisy Fiona May Dean as a director on 2024-10-20
dot icon21/10/2024
Termination of appointment of Corina-Geta Ciofiac as a director on 2024-10-19
dot icon21/10/2024
Termination of appointment of Farah Begum Firozalli Gina Condor as a director on 2024-10-18
dot icon21/10/2024
Termination of appointment of Owen Maurice George Clements as a director on 2024-10-19
dot icon19/09/2024
Registered office address changed from 395 Centennial Park Elstree Herts WD6 3TJ to 12B Arterial Road Fanton Hall Farm Wickford SS12 9JF on 2024-09-19
dot icon19/09/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon18/09/2024
Termination of appointment of Pbm Property Management as a secretary on 2024-09-09
dot icon18/09/2024
Appointment of Mr Your Home Property Management Ltd Your Home Property Management Ltd as a secretary on 2024-09-13
dot icon28/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon06/02/2024
Termination of appointment of Michael Mcpartlin as a director on 2024-02-06
dot icon28/07/2023
Termination of appointment of Gabriela Hristova as a director on 2023-07-19
dot icon24/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon15/05/2023
Appointment of Ms Corina-Geta Ciofiac as a director on 2023-04-18
dot icon15/05/2023
Appointment of Mr Florin Dinvica as a director on 2023-04-18
dot icon15/05/2023
Appointment of Mr Mustafa Shbbir Rangwala as a director on 2023-04-18
dot icon15/05/2023
Appointment of Mrs Fatima Noman Murudwala as a director on 2023-04-18
dot icon15/05/2023
Appointment of Miss Gabriela Hristova as a director on 2023-04-18
dot icon15/05/2023
Appointment of Mr Michael Mcpartlin as a director on 2023-04-18
dot icon15/05/2023
Appointment of Mr Mateusz Pawel Kowaleczko as a director on 2023-04-18
dot icon15/05/2023
Appointment of Ms Princesa Meneses Diaz as a director on 2023-04-18
dot icon15/05/2023
Appointment of Mr Mausam Jan Rai as a director on 2023-04-18
dot icon15/05/2023
Appointment of Ms Daisy Fiona May Dean as a director on 2023-04-18
dot icon15/05/2023
Director's details changed for Mr Mausam Jan Rai on 2023-04-18
dot icon15/05/2023
Appointment of Mrs Sonia Kapoor as a director on 2023-04-18
dot icon15/05/2023
Appointment of Mr Rishi Kapoor as a director on 2023-04-18
dot icon15/05/2023
Appointment of Ms Naima Mehbubali Meghjee as a director on 2023-04-18
dot icon15/05/2023
Notice of removal of a director
dot icon15/05/2023
Appointment of Mr Rishi Desai as a director on 2023-04-18
dot icon15/05/2023
Appointment of Ms Farah Begum Firozalli Gina Condor as a director on 2023-04-18
dot icon15/05/2023
Appointment of Ms Daisy Elizabeth Mary Davies as a director on 2023-04-18
dot icon15/05/2023
Appointment of Mr Owen Maurice George Clements as a director on 2023-04-18
dot icon15/05/2023
Appointment of Mr Tsz Chun Wong as a director on 2023-04-18
dot icon15/05/2023
Termination of appointment of Dhiraj Samji Dabasia as a director on 2023-04-18
dot icon15/05/2023
Termination of appointment of Sundip Samji Dabasia as a director on 2023-03-18
dot icon05/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon27/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon17/06/2022
Accounts for a dormant company made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon04/01/2021
Appointment of Pbm Property Management as a secretary on 2021-01-01
dot icon27/11/2020
Registered office address changed from 14 Oxford Road Wealdstone HA3 7RG England to 395 Centennial Park Elstree Herts WD6 3TJ on 2020-11-27
dot icon20/07/2020
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
31/07/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
-
0.00
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PREMIER BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/01/2021 - 09/09/2024
40
Kapoor, Rishi
Director
18/04/2023 - 19/10/2024
2
Mr Rishi Desai
Director
18/04/2023 - 18/10/2024
3
Dabasia, Sundip Samji
Director
20/07/2020 - 18/03/2023
27
Dabasia, Dhiraj Samji
Director
20/07/2020 - 18/04/2023
33

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+
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 CORINTHIAN COURT MANAGEMENT LIMITED

CORINTHIAN COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 20/07/2020 with the registered office located at 12b Arterial Road, Fanton Hall Farm, Wickford SS12 9JF. There are currently 4 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 CORINTHIAN COURT MANAGEMENT LIMITED?

toggle

CORINTHIAN COURT MANAGEMENT LIMITED is currently Active. It was registered on 20/07/2020 .

Where is CORINTHIAN COURT MANAGEMENT LIMITED located?

toggle

CORINTHIAN COURT MANAGEMENT LIMITED is registered at 12b Arterial Road, Fanton Hall Farm, Wickford SS12 9JF.

What does CORINTHIAN COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CORINTHIAN COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 04/02/2026: Accounts for a dormant company made up to 2025-07-31.