CORINTHIAN MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORINTHIAN MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02200220

Incorporation date

30/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

2 Riversdale Court, Reading RG1 3PYCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1987)
dot icon21/04/2026
Compulsory strike-off action has been discontinued
dot icon20/04/2026
Micro company accounts made up to 2025-03-31
dot icon19/04/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon18/03/2025
Micro company accounts made up to 2024-03-31
dot icon11/02/2025
Confirmation statement made on 2024-12-06 with updates
dot icon09/12/2024
Termination of appointment of Elizabeth Ann Clarkson-Short as a secretary on 2024-12-09
dot icon03/03/2024
Termination of appointment of Jody Bentley as a director on 2024-02-29
dot icon08/01/2024
Micro company accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon23/02/2023
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon06/12/2022
Termination of appointment of Elizabeth Ann Clarkson-Short as a director on 2022-12-06
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon19/02/2021
Micro company accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Termination of appointment of Glenn Webster as a director on 2018-09-19
dot icon08/06/2018
Appointment of Miss Jody Bentley as a director on 2018-06-08
dot icon29/05/2018
Registered office address changed from Greengates Pinewood Drive Ashley Heath Market Drayton TF9 4PA England to 2 Riversdale Court Reading RG1 3PY on 2018-05-29
dot icon29/05/2018
Appointment of Mr Andrew David Shaw as a director on 2018-05-29
dot icon15/05/2018
Registered office address changed from 6 Riversdale Court Reading RG1 3PY to Greengates Pinewood Drive Ashley Heath Market Drayton TF9 4PA on 2018-05-15
dot icon01/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon15/09/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Termination of appointment of Miriam Graham as a director on 2017-04-07
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon26/11/2016
Director's details changed for Miss Elizabeth Ann Clarkson-Short on 2016-11-01
dot icon26/11/2016
Secretary's details changed for Miss Elizabeth Ann Clarkson-Short on 2016-11-01
dot icon23/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon09/04/2015
Appointment of Miss Elizabeth Ann Clarkson-Short as a director
dot icon09/04/2015
Appointment of Miss Elizabeth Ann Clarkson-Short as a secretary on 2014-07-11
dot icon09/04/2015
Appointment of Miss Elizabeth Ann Clarkson-Short as a director on 2014-07-11
dot icon17/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon18/11/2014
Termination of appointment of Martyn Jon Boxall as a secretary on 2014-11-07
dot icon07/11/2014
Appointment of Mr Glenn Webster as a director on 2014-11-07
dot icon07/11/2014
Appointment of Mrs Miriam Graham as a director on 2014-11-07
dot icon07/11/2014
Termination of appointment of Martyn Jon Boxall as a director on 2014-11-07
dot icon07/11/2014
Termination of appointment of Andrew Shaw as a director on 2013-11-07
dot icon06/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/09/2014
Registered office address changed from 3 Riversdale Court Liverpool Road Reading RG1 3PY to 6 Riversdale Court Reading RG1 3PY on 2014-09-18
dot icon27/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon21/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/01/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon04/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon24/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon08/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon01/02/2010
Director's details changed for Andrew Shaw on 2009-11-26
dot icon01/02/2010
Director's details changed for Martyn Jon Boxall on 2009-11-26
dot icon16/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/12/2008
Return made up to 26/11/08; full list of members
dot icon14/02/2008
Return made up to 26/11/07; change of members
dot icon12/02/2008
Return made up to 26/11/06; no change of members
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/08/2006
Return made up to 26/11/05; full list of members
dot icon26/07/2006
Return made up to 26/11/04; full list of members
dot icon24/07/2006
Return made up to 26/11/03; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/04/2003
Return made up to 26/11/01; full list of members
dot icon18/04/2003
Return made up to 26/11/02; full list of members
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon31/12/2002
Secretary resigned
dot icon31/12/2002
New secretary appointed
dot icon09/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/03/2001
Return made up to 26/11/00; full list of members
dot icon12/12/2000
Full accounts made up to 2000-03-31
dot icon14/04/2000
Return made up to 26/11/99; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon19/02/1999
New director appointed
dot icon12/02/1999
Return made up to 26/11/98; full list of members
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon24/05/1998
New secretary appointed
dot icon09/04/1998
Return made up to 26/11/97; full list of members
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon06/04/1997
Return made up to 26/11/96; full list of members
dot icon02/01/1997
Full accounts made up to 1996-03-31
dot icon11/04/1996
Director resigned
dot icon29/03/1996
Return made up to 26/11/95; full list of members
dot icon29/03/1996
Return made up to 26/11/94; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon27/06/1994
Director resigned;new director appointed
dot icon09/06/1994
Return made up to 26/11/93; full list of members
dot icon09/06/1994
Registered office changed on 09/06/94
dot icon09/06/1994
Director's particulars changed;director resigned
dot icon18/04/1994
Full accounts made up to 1993-03-31
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon01/12/1992
Return made up to 26/11/92; no change of members
dot icon01/12/1992
New secretary appointed
dot icon17/11/1992
Full accounts made up to 1991-03-31
dot icon23/03/1992
New director appointed
dot icon13/03/1992
Secretary resigned;new secretary appointed
dot icon25/02/1992
Resolutions
dot icon25/02/1992
Return made up to 26/11/91; full list of members
dot icon27/06/1991
Resolutions
dot icon10/06/1991
Accounts made up to 1990-03-31
dot icon06/06/1991
Secretary resigned;new secretary appointed
dot icon06/06/1991
New director appointed
dot icon17/05/1991
Return made up to 26/11/90; full list of members
dot icon09/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1990
Registered office changed on 09/11/90 from: 12 riversdale court liverpool road reading berkshire RG1 3PY
dot icon16/01/1990
Accounts made up to 1989-03-31
dot icon16/01/1990
Resolutions
dot icon16/01/1990
Return made up to 26/11/89; full list of members
dot icon10/01/1990
Annual return made up to 26/11/89
dot icon21/12/1989
Secretary resigned;new secretary appointed
dot icon14/07/1989
Return made up to 31/03/89; full list of members
dot icon18/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1988
Accounting reference date notified as 31/03
dot icon01/02/1988
Registered office changed on 01/02/88 from: 7 riversdale court liverpool road redding beckshire
dot icon01/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1987
Registered office changed on 04/12/87 from: 124/128 city rd london EC1V 2NJ
dot icon30/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
128.00
-
0.00
-
-
2022
-
947.00
-
0.00
-
-
2023
3
1.62K
-
0.00
-
-
2023
3
1.62K
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

1.62K £Ascended71.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarkson-Short, Elizabeth Ann
Director
11/07/2014 - 06/12/2022
-
Bentley, Jody
Director
08/06/2018 - 29/02/2024
-
Clarkson-Short, Elizabeth Ann
Secretary
11/07/2014 - 09/12/2024
-
Shaw, Andrew David
Director
29/05/2018 - Present
-
Shaw, Andrew David
Director
16/01/1999 - 07/11/2013
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORINTHIAN MANAGEMENT SERVICES LIMITED

CORINTHIAN MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 30/11/1987 with the registered office located at 2 Riversdale Court, Reading RG1 3PY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CORINTHIAN MANAGEMENT SERVICES LIMITED?

toggle

CORINTHIAN MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 30/11/1987 .

Where is CORINTHIAN MANAGEMENT SERVICES LIMITED located?

toggle

CORINTHIAN MANAGEMENT SERVICES LIMITED is registered at 2 Riversdale Court, Reading RG1 3PY.

What does CORINTHIAN MANAGEMENT SERVICES LIMITED do?

toggle

CORINTHIAN MANAGEMENT SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CORINTHIAN MANAGEMENT SERVICES LIMITED have?

toggle

CORINTHIAN MANAGEMENT SERVICES LIMITED had 3 employees in 2023.

What is the latest filing for CORINTHIAN MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been discontinued.