CORINTHIAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CORINTHIAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01762738

Incorporation date

19/10/1983

Size

Micro Entity

Contacts

Registered address

Registered address

1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1983)
dot icon26/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon20/02/2026
Director's details changed for Mr Ronald Butler on 1991-12-31
dot icon14/11/2025
Micro company accounts made up to 2025-04-30
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-04-30
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/09/2023
Micro company accounts made up to 2023-04-30
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/09/2022
Micro company accounts made up to 2022-04-30
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/11/2021
Satisfaction of charge 8 in full
dot icon25/11/2021
Satisfaction of charge 13 in full
dot icon25/11/2021
Satisfaction of charge 017627380015 in full
dot icon25/11/2021
Satisfaction of charge 7 in full
dot icon24/11/2021
Micro company accounts made up to 2021-04-30
dot icon13/04/2021
Micro company accounts made up to 2020-04-30
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon28/09/2020
Registered office address changed from C/O the Lawrence Woolfson Partnership 1 Bentinck Street London W1U 2ED to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2020-09-28
dot icon20/02/2020
Micro company accounts made up to 2019-04-30
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/11/2019
Registration of charge 017627380015, created on 2019-11-08
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon07/01/2019
Micro company accounts made up to 2018-04-30
dot icon13/11/2018
Termination of appointment of Anna Marie Elizabeth Andersson Butler as a director on 2018-11-06
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-07-11
dot icon06/07/2018
Resolutions
dot icon16/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/01/2018
Termination of appointment of Raymond Butler as a secretary on 2017-12-29
dot icon09/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon17/06/2016
Termination of appointment of Raymond Butler as a director on 2016-03-29
dot icon17/06/2016
Appointment of Mr Antony Hamilton Butler as a director on 2016-03-29
dot icon09/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/02/2016
Director's details changed for Raymond Butler on 2015-12-31
dot icon09/02/2016
Director's details changed for Mr Ronald Butler on 2015-12-31
dot icon09/02/2016
Secretary's details changed for Raymond Butler on 2015-12-31
dot icon09/02/2016
Director's details changed for Mrs Anna Marie Elizabeth Andersson Butler on 2015-12-31
dot icon09/02/2016
Secretary's details changed for Larry Alexander Leonidas Stanley on 2015-12-31
dot icon24/12/2015
Total exemption full accounts made up to 2015-04-30
dot icon22/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/05/2014
Appointment of Mrs Anna Marie Elizabeth Andersson Butler as a director
dot icon27/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/01/2012
Director's details changed for Mr Ronald Butler on 2011-12-31
dot icon25/01/2012
Secretary's details changed for Larry Alexander Leonidas Stanley on 2011-12-31
dot icon08/11/2011
Total exemption full accounts made up to 2011-04-30
dot icon08/02/2011
Annual return made up to 2010-12-31
dot icon18/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon18/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon05/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/07/2009
Particulars of a mortgage or charge/398 / charge no: 13
dot icon01/07/2009
Particulars of a mortgage or charge/398 / charge no: 14
dot icon01/06/2009
Particulars of a mortgage or charge/398 / charge no: 8
dot icon01/06/2009
Particulars of a mortgage or charge/398 / charge no: 9
dot icon29/05/2009
Total exemption full accounts made up to 2008-04-30
dot icon03/03/2009
Return made up to 31/12/08; change of members
dot icon03/03/2009
Secretary's change of particulars / larry stanley / 01/08/2008
dot icon15/05/2008
Total exemption full accounts made up to 2007-04-30
dot icon08/04/2008
Return made up to 31/12/07; no change of members
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon12/12/2006
Total exemption full accounts made up to 2006-04-30
dot icon25/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/11/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Director resigned
dot icon06/07/2006
Particulars of mortgage/charge
dot icon14/06/2006
New director appointed
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon02/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon03/03/2005
Registered office changed on 03/03/05 from: the manor house petty france badminton gloucestershire GL9 1AF
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon11/01/2005
Registered office changed on 11/01/05 from: c/othe lawrence woolfson partnership 1 bentinck street london W1U 2ED
dot icon07/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon19/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon28/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon12/10/2001
Registered office changed on 12/10/01 from: 11 cunningham place st johns wood london NW8 8JT
dot icon18/05/2001
Particulars of mortgage/charge
dot icon28/02/2001
Return made up to 31/12/00; full list of members
dot icon25/10/2000
Full accounts made up to 2000-04-30
dot icon14/02/2000
Full accounts made up to 1999-04-30
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon15/09/1999
New secretary appointed
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon06/02/1998
Full accounts made up to 1997-04-30
dot icon08/01/1998
Return made up to 31/12/97; full list of members
dot icon07/02/1997
Full accounts made up to 1996-04-30
dot icon19/12/1996
Return made up to 31/12/96; full list of members
dot icon25/01/1996
Return made up to 31/12/95; full list of members
dot icon24/01/1996
Full accounts made up to 1995-04-30
dot icon01/02/1995
Accounts for a small company made up to 1994-04-30
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/02/1994
Return made up to 31/12/93; full list of members
dot icon20/01/1994
Full accounts made up to 1993-04-30
dot icon31/01/1993
Full accounts made up to 1992-04-30
dot icon13/01/1993
Return made up to 31/12/92; no change of members
dot icon16/11/1992
Registered office changed on 16/11/92 from: victoria house victoria industrial park dartford kent DA1 5AJ
dot icon10/07/1992
Full accounts made up to 1991-04-30
dot icon10/07/1992
Full accounts made up to 1991-03-31
dot icon09/01/1992
Return made up to 31/12/91; full list of members
dot icon09/01/1992
Registered office changed on 09/01/92
dot icon09/01/1992
Return made up to 31/12/90; no change of members
dot icon05/07/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon13/06/1991
Full accounts made up to 1990-03-31
dot icon31/05/1991
Registered office changed on 31/05/91 from: 3RD floor oxford house 9-15 oxford street london W1R 1RF
dot icon14/11/1990
Full accounts made up to 1989-03-31
dot icon14/11/1990
Full accounts made up to 1988-03-31
dot icon23/04/1990
Return made up to 31/12/89; full list of members
dot icon04/10/1989
Particulars of mortgage/charge
dot icon18/07/1989
Full accounts made up to 1987-03-31
dot icon16/02/1989
Return made up to 31/12/88; full list of members
dot icon11/12/1987
Accounting reference date shortened from 30/04 to 31/03
dot icon19/10/1987
Accounts made up to 1986-03-31
dot icon19/10/1987
Return made up to 14/08/87; full list of members
dot icon31/01/1987
Full accounts made up to 1985-03-31
dot icon01/11/1986
Return made up to 31/10/86; full list of members
dot icon20/10/1986
Registered office changed on 20/10/86 from: victoria house victoria industrial park victoria road dartford kent DA1 5AJ
dot icon13/08/1986
Particulars of mortgage/charge
dot icon05/08/1986
Particulars of mortgage/charge
dot icon19/10/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
30/04/2025
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
655.86K
-
0.00
-
-
2022
2
517.45K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andersson Butler, Anna Marie Elizabeth
Director
31/03/2014 - 06/11/2018
4
Butler, Antony Hamilton
Director
29/03/2016 - Present
5
Stanley, Larry Alexander Leonidas
Secretary
09/09/1999 - Present
17
Goddard, Doreen
Director
07/06/2006 - 06/09/2006
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORINTHIAN PROPERTIES LIMITED

CORINTHIAN PROPERTIES LIMITED is an(a) Active company incorporated on 19/10/1983 with the registered office located at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ. 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 CORINTHIAN PROPERTIES LIMITED?

toggle

CORINTHIAN PROPERTIES LIMITED is currently Active. It was registered on 19/10/1983 .

Where is CORINTHIAN PROPERTIES LIMITED located?

toggle

CORINTHIAN PROPERTIES LIMITED is registered at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ.

What does CORINTHIAN PROPERTIES LIMITED do?

toggle

CORINTHIAN PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CORINTHIAN PROPERTIES LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2025-12-31 with no updates.