CORINTHIAN SQUARE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORINTHIAN SQUARE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03536536

Incorporation date

27/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Kings Court, Newcomen, Colchester, Essex CO4 9RACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1998)
dot icon10/03/2026
Appointment of Mr Philip Geoffrey Wright as a director on 2026-03-03
dot icon13/01/2026
Cessation of John Michael Probert as a person with significant control on 2026-01-13
dot icon13/01/2026
Cessation of Brian Stewart Larkman as a person with significant control on 2026-01-13
dot icon13/01/2026
Notification of a person with significant control statement
dot icon03/09/2025
Appointment of Mr Adam Russell Daly as a director on 2025-09-01
dot icon22/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/07/2025
Termination of appointment of Brian Stewart Larkman as a director on 2025-07-07
dot icon18/03/2025
Appointment of Mr Paul Surry as a director on 2025-03-15
dot icon18/03/2025
Appointment of Mr Martin Cresswell as a director on 2025-03-18
dot icon01/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2024
Change of details for Mr Brian Stewart Larkman as a person with significant control on 2024-05-23
dot icon23/05/2024
Change of details for Mr John Michael Probert as a person with significant control on 2024-05-23
dot icon23/05/2024
Director's details changed for Mr John Michael Probert on 2024-05-23
dot icon23/05/2024
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom to 8 Kings Court Newcomen Colchester Essex CO4 9RA on 2024-05-23
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon03/11/2023
Registered office address changed from Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st England to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 2023-11-03
dot icon03/11/2023
Termination of appointment of Brian Stewart Larkman as a secretary on 2023-11-03
dot icon03/11/2023
Appointment of Pms Managing Estates Limited as a secretary on 2023-11-03
dot icon25/08/2023
Cessation of Alan James Sargeant as a person with significant control on 2023-08-18
dot icon25/08/2023
Termination of appointment of Alan James Sargeant as a director on 2023-08-18
dot icon12/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/03/2022
Register inspection address has been changed from 37 Hyde Lane Danbury Chelmsford CM3 4QT England to 40 Lavender House, 40 Hyde Lane, Danbury Chelmsford Essex CM3 4QT
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon20/09/2021
Change of details for Mr Brian Stewart Larkman as a person with significant control on 2021-09-20
dot icon20/09/2021
Register(s) moved to registered office address Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st
dot icon20/09/2021
Director's details changed for Mr Brian Stewart Larkman on 2021-09-20
dot icon20/09/2021
Secretary's details changed for Mr Brian Stewart Larkman on 2021-09-20
dot icon24/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon22/03/2021
Director's details changed for Mr Brian Stewart Larkman on 2020-04-01
dot icon22/03/2021
Secretary's details changed for Mr Brian Stewart Larkman on 2020-04-01
dot icon09/02/2021
Registered office address changed from De Vine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD to Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 2021-02-09
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon30/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon05/03/2017
Register inspection address has been changed from East Glebe House Litton Cheney Dorchester Dorset DT2 9AD England to 37 Hyde Lane Danbury Chelmsford CM3 4QT
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon20/03/2016
Register inspection address has been changed from Tyle Hall Lower Burnham Road Latchingdon Chelmsford Essex CM3 6HE England to East Glebe House Litton Cheney Dorchester Dorset DT2 9AD
dot icon20/03/2016
Director's details changed for Mr Brian Stewart Larkman on 2016-03-16
dot icon20/03/2016
Register(s) moved to registered inspection location East Glebe House Litton Cheney Dorchester Dorset DT2 9AD
dot icon20/03/2016
Secretary's details changed for Mr Brian Stewart Larkman on 2016-03-16
dot icon17/01/2016
Termination of appointment of Barry John Harris as a director on 2015-12-29
dot icon13/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/05/2015
Termination of appointment of Andrew John Moulding as a director on 2015-04-07
dot icon17/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon17/03/2015
Register(s) moved to registered office address De Vine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD
dot icon28/11/2014
Termination of appointment of Nicola Frances Pearsons as a director on 2014-11-14
dot icon31/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon08/11/2013
Appointment of Mr Alan James Sargeant as a director
dot icon08/11/2013
Appointment of Mr Alan James Sargeant as a director
dot icon10/10/2013
Termination of appointment of Anthony Swaby as a director
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon08/03/2013
Register inspection address has been changed from Po Box 7552 Tyle Hall Lower Burnham Road Latchingdon Chelmsford Essex CM3 6WH England
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon01/03/2010
Register(s) moved to registered inspection location
dot icon01/03/2010
Register inspection address has been changed
dot icon01/03/2010
Director's details changed for Anthony Robert Swaby on 2009-12-01
dot icon01/03/2010
Director's details changed for Nicola Frances Pearsons on 2009-12-01
dot icon01/03/2010
Director's details changed for John Michael Probert on 2009-12-01
dot icon01/03/2010
Director's details changed for Barry John Harris on 2009-12-01
dot icon01/03/2010
Director's details changed for Andrew John Moulding on 2009-12-01
dot icon12/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 01/03/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/03/2008
Return made up to 01/03/08; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/05/2007
Director resigned
dot icon02/04/2007
Return made up to 01/03/07; change of members
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon12/02/2007
New director appointed
dot icon20/11/2006
Director's particulars changed
dot icon22/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/03/2006
Return made up to 01/03/06; full list of members
dot icon14/02/2006
New director appointed
dot icon05/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/03/2005
Return made up to 01/03/05; change of members
dot icon26/01/2005
New director appointed
dot icon26/01/2005
Director resigned
dot icon11/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 01/03/04; change of members
dot icon12/12/2003
Director resigned
dot icon12/12/2003
New director appointed
dot icon10/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/04/2003
New secretary appointed
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
Registered office changed on 08/04/03 from: 113 new london road chelmsford essex CM2 0QT
dot icon07/03/2003
Return made up to 01/03/03; full list of members
dot icon07/11/2002
New director appointed
dot icon31/10/2002
Director resigned
dot icon03/08/2002
Accounts for a small company made up to 2001-12-31
dot icon27/02/2002
Return made up to 01/03/02; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon17/04/2001
Director resigned
dot icon15/03/2001
Return made up to 01/03/01; full list of members
dot icon10/11/2000
Secretary resigned
dot icon10/11/2000
New secretary appointed
dot icon06/10/2000
Return made up to 01/03/00; full list of members; amend
dot icon08/08/2000
New director appointed
dot icon24/05/2000
Full accounts made up to 1999-12-31
dot icon30/03/2000
Return made up to 01/03/00; full list of members
dot icon03/03/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon16/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon10/01/2000
New secretary appointed
dot icon10/01/2000
Registered office changed on 10/01/00 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon25/11/1999
Secretary resigned
dot icon25/11/1999
Director resigned
dot icon25/11/1999
Registered office changed on 25/11/99 from: goldlay house parkway chelmsford essex CM2 7PR
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon12/10/1999
Ad 07/10/99--------- £ si 1@10=10 £ ic 400/410
dot icon18/08/1999
Secretary's particulars changed
dot icon11/08/1999
Ad 03/08/99--------- £ si 2@10=20 £ ic 380/400
dot icon07/06/1999
Ad 02/06/99--------- £ si 4@10=40 £ ic 340/380
dot icon14/05/1999
Ad 04/05/99--------- £ si 7@10=70 £ ic 270/340
dot icon27/04/1999
Return made up to 27/03/99; full list of members
dot icon09/03/1999
Ad 01/03/99--------- £ si 4@10=40 £ ic 240/280
dot icon29/01/1999
Ad 26/01/99--------- £ si 1@10=10 £ ic 230/240
dot icon06/01/1999
Ad 04/01/99--------- £ si 8@10=80 £ ic 150/230
dot icon11/12/1998
Ad 08/12/98--------- £ si 2@10=20 £ ic 130/150
dot icon16/11/1998
Ad 29/10/98--------- £ si 5@10=50 £ ic 80/130
dot icon16/11/1998
Ad 21/10/98--------- £ si 5@10=50 £ ic 30/80
dot icon16/11/1998
Director's particulars changed
dot icon23/10/1998
New secretary appointed
dot icon23/10/1998
Secretary resigned
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon27/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+39.44 % *

* during past year

Cash in Bank

£54,286.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
531.00
-
0.00
38.93K
-
2022
3
531.00
-
0.00
54.29K
-
2022
3
531.00
-
0.00
54.29K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

531.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.29K £Ascended39.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PMS MANAGING ESTATES LTD
Corporate Secretary
03/11/2023 - Present
181
Larkman, Brian Stewart
Director
19/10/1999 - 07/07/2025
13
Cresswell, Martin
Director
18/03/2025 - Present
5
Daly, Adam Russell
Director
01/09/2025 - Present
8
Probert, John Michael
Director
28/11/2003 - Present
2

Persons with Significant Control

6
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 SQUARE RESIDENTS COMPANY LIMITED

CORINTHIAN SQUARE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 27/03/1998 with the registered office located at 8 Kings Court, Newcomen, Colchester, Essex CO4 9RA. There are currently 6 active directors 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 SQUARE RESIDENTS COMPANY LIMITED?

toggle

CORINTHIAN SQUARE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 27/03/1998 .

Where is CORINTHIAN SQUARE RESIDENTS COMPANY LIMITED located?

toggle

CORINTHIAN SQUARE RESIDENTS COMPANY LIMITED is registered at 8 Kings Court, Newcomen, Colchester, Essex CO4 9RA.

What does CORINTHIAN SQUARE RESIDENTS COMPANY LIMITED do?

toggle

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

How many employees does CORINTHIAN SQUARE RESIDENTS COMPANY LIMITED have?

toggle

CORINTHIAN SQUARE RESIDENTS COMPANY LIMITED had 3 employees in 2022.

What is the latest filing for CORINTHIAN SQUARE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Philip Geoffrey Wright as a director on 2026-03-03.