CORINTHIAN COURT RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CORINTHIAN COURT RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04390197

Incorporation date

08/03/2002

Size

Dormant

Contacts

Registered address

Registered address

Bracken Park Lane, Otterbourne, Winchester SO21 2HYCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2002)
dot icon18/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon23/02/2026
Notification of a person with significant control statement
dot icon12/02/2026
Cessation of Wayne Francis Connor as a person with significant control on 2026-01-01
dot icon21/11/2025
Cessation of Poppy Gardiner as a person with significant control on 2025-11-01
dot icon21/11/2025
Termination of appointment of Poppy Gardiner as a director on 2025-11-01
dot icon21/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/05/2025
Appointment of Mr Peter Daniel Crofts as a director on 2025-05-07
dot icon04/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon11/11/2024
Termination of appointment of Naomi Leigh Connor as a secretary on 2024-11-11
dot icon29/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/07/2024
Appointment of Reece Residences Ltd as a secretary on 2024-07-08
dot icon01/07/2024
Registered office address changed from , Flat 2 Corinthian Court Corinthian Road, Chandlers Ford, SO53 2AE, England to Bracken Park Lane Otterbourne Winchester SO21 2HY on 2024-07-01
dot icon09/06/2024
Cessation of Frances Marian Lakin as a person with significant control on 2024-06-08
dot icon09/06/2024
Notification of Poppy Gardiner as a person with significant control on 2024-06-09
dot icon09/06/2024
Registered office address changed from , Flat 1, Corinthian Court Corinthian Road, Chandlers Ford, Hampshire, SO53 2AE, United Kingdom to Bracken Park Lane Otterbourne Winchester SO21 2HY on 2024-06-09
dot icon04/06/2024
Termination of appointment of Peter Crofts as a director on 2024-05-26
dot icon31/05/2024
Appointment of Miss Naomi Leigh Connor as a secretary on 2024-05-30
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon10/10/2023
Micro company accounts made up to 2023-03-31
dot icon14/09/2023
Notification of Wayne Francis Connor as a person with significant control on 2023-09-12
dot icon14/09/2023
Notification of Frances Marian Lakin as a person with significant control on 2023-09-12
dot icon08/09/2023
Cessation of Wayne Connor as a person with significant control on 2023-09-05
dot icon08/09/2023
Cessation of Frances Lakin as a person with significant control on 2023-09-05
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon05/09/2022
Micro company accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon02/10/2021
Micro company accounts made up to 2021-03-31
dot icon07/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon22/10/2020
Micro company accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon20/09/2019
Micro company accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-03-05 with updates
dot icon15/04/2019
Appointment of Mrs Poppy Gardiner as a director on 2019-01-18
dot icon15/04/2019
Termination of appointment of Leslie Alan Roberts as a director on 2019-01-17
dot icon14/09/2018
Micro company accounts made up to 2018-03-31
dot icon17/03/2018
Notification of Frances Lakin as a person with significant control on 2018-03-17
dot icon17/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon14/02/2018
Registered office address changed from , Flat 2 Corinthian Court, Corinthian Road, Chandler's Ford, Hampshire, SO53 2AE to Bracken Park Lane Otterbourne Winchester SO21 2HY on 2018-02-14
dot icon14/01/2018
Micro company accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon12/03/2017
Appointment of Mr Peter Crofts as a director on 2016-09-30
dot icon12/03/2017
Termination of appointment of David Samuel Carr as a director on 2016-09-30
dot icon22/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon11/02/2015
Appointment of Mr David Samuel Carr as a director on 2015-02-11
dot icon24/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/01/2015
Termination of appointment of Rod Spencer as a director on 2015-01-05
dot icon23/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon13/05/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon13/05/2013
Appointment of Mrs Frances Marian Lakin as a director
dot icon11/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/05/2013
Register(s) moved to registered office address
dot icon11/05/2013
Termination of appointment of Rita Brindley as a director
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon12/03/2012
Register inspection address has been changed from Flat 4 Corinthian Road Chandler's Ford Eastleigh Hampshire SO53 2AE United Kingdom
dot icon19/02/2012
Appointment of Mr Leslie Alan Roberts as a director
dot icon07/02/2012
Registered office address changed from , 4 Corinthian Court, Chandlers Ford, Eastleigh, Hampshire, S053 2Ae on 2012-02-07
dot icon06/02/2012
Termination of appointment of Ann Harries as a director
dot icon08/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Appointment of Mr Wayne Connor as a director
dot icon01/04/2011
Appointment of Mrs Rita Brindley as a director
dot icon15/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon14/03/2011
Appointment of Mr Rod Spencer as a director
dot icon24/02/2011
Termination of appointment of Mark Harries as a director
dot icon24/02/2011
Termination of appointment of Claire Harries as a secretary
dot icon24/02/2011
Appointment of Mrs Ann Harries as a director
dot icon24/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon11/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Director's details changed for Mark Harries on 2010-03-10
dot icon10/03/2010
Register inspection address has been changed
dot icon02/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 08/03/09; full list of members
dot icon20/06/2008
Registered office changed on 20/06/2008 from, 2 corinthian court, chandlers ford, eastleigh, hampshire, SO53 2AE
dot icon18/06/2008
Appointment terminated director itiel dror
dot icon18/06/2008
Appointment terminated secretary sandra dror
dot icon12/06/2008
Secretary appointed claire harries
dot icon12/06/2008
Director appointed mark harries
dot icon02/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 08/03/08; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 08/03/07; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 08/03/06; full list of members
dot icon15/03/2005
Return made up to 08/03/05; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/03/2004
Return made up to 08/03/04; full list of members
dot icon15/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/03/2003
Return made up to 08/03/03; full list of members
dot icon25/02/2003
New director appointed
dot icon25/02/2003
Director resigned
dot icon14/07/2002
Ad 18/04/02--------- £ si 4@1=4 £ ic 1/5
dot icon17/05/2002
Secretary's particulars changed
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
New director appointed
dot icon09/04/2002
Secretary resigned
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Registered office changed on 09/04/02 from: burlington house 40 burlington, rise, east barnet, hertfordshire EN4 8NN
dot icon08/03/2002
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
06/03/2026
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
5.00K
-
0.00
-
-
2022
0
2.95K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REECE RESIDENCES LTD
Corporate Secretary
08/07/2024 - Present
16
Connor, Wayne Francis
Director
24/02/2011 - Present
-
Lakin, Frances Marian
Director
16/09/2012 - Present
-
Connor, Naomi Leigh
Secretary
30/05/2024 - 11/11/2024
-
Crofts, Peter
Director
30/09/2016 - 26/05/2024
-

Persons with Significant Control

10
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 RESIDENTS LIMITED

CORINTHIAN COURT RESIDENTS LIMITED is an(a) Active company incorporated on 08/03/2002 with the registered office located at Bracken Park Lane, Otterbourne, Winchester SO21 2HY. 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 RESIDENTS LIMITED?

toggle

CORINTHIAN COURT RESIDENTS LIMITED is currently Active. It was registered on 08/03/2002 .

Where is CORINTHIAN COURT RESIDENTS LIMITED located?

toggle

CORINTHIAN COURT RESIDENTS LIMITED is registered at Bracken Park Lane, Otterbourne, Winchester SO21 2HY.

What does CORINTHIAN COURT RESIDENTS LIMITED do?

toggle

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

What is the latest filing for CORINTHIAN COURT RESIDENTS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-06 with updates.