CORIO (GRANGE WALK) RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORIO (GRANGE WALK) RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10403771

Incorporation date

30/09/2016

Size

Dormant

Contacts

Registered address

Registered address

Unit 411, 30 Great Guildford Street, London SE1 0HSCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2016)
dot icon02/04/2026
Registered office address changed from 54 Guildford Road Horsham West Sussex RH12 1LX England to Unit 411, 30 Great Guildford Street London SE1 0HS on 2026-04-02
dot icon16/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon24/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon15/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon09/08/2024
Accounts for a dormant company made up to 2023-09-30
dot icon18/06/2024
Appointment of Allres Ltd as a secretary on 2024-06-18
dot icon18/06/2024
Appointment of Mr Marco Claudio Bastianini as a director on 2024-06-18
dot icon03/04/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-03-31
dot icon03/04/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 54 Guildford Road Horsham West Sussex RH12 1LX on 2024-04-03
dot icon03/04/2024
Director's details changed for Mr Benjamin Richard Johnson on 2024-03-31
dot icon03/04/2024
Director's details changed for Mr Ruari Sandison on 2024-03-31
dot icon04/01/2024
Director's details changed for Mr Ruari Sandison on 2024-01-04
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Benjamin Richard Johnson on 2024-01-04
dot icon11/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon07/12/2023
Termination of appointment of Asif Salim Lalani as a director on 2023-11-21
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon23/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon23/02/2023
Appointment of Mr Benjamin Richard Johnson as a director on 2023-02-23
dot icon30/01/2023
Termination of appointment of Simon Morris as a director on 2023-01-31
dot icon04/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon15/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon15/06/2022
Registered office address changed from C/O Firstportproperty Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-06-15
dot icon30/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon30/09/2021
Notification of Wandle Housing Association Limited as a person with significant control on 2020-10-31
dot icon30/09/2021
Cessation of Paul Osborne as a person with significant control on 2020-10-31
dot icon30/09/2021
Cessation of Alex Paul Jordan as a person with significant control on 2020-10-31
dot icon24/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon21/05/2021
Appointment of Mr Simon Morris as a director on 2021-05-21
dot icon21/05/2021
Appointment of Mr Asif Salim Lalani as a director on 2021-05-12
dot icon02/11/2020
Termination of appointment of Paul Osborne as a director on 2020-10-31
dot icon02/11/2020
Termination of appointment of Alex Paul Jordan as a director on 2020-10-31
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon15/07/2020
Notification of Paul Osborne as a person with significant control on 2020-07-09
dot icon15/07/2020
Notification of Alex Paul Jordan as a person with significant control on 2020-07-09
dot icon15/07/2020
Termination of appointment of Andrew William Wilson as a director on 2020-07-09
dot icon15/07/2020
Termination of appointment of Louise Nicola Paterson as a director on 2020-07-09
dot icon15/07/2020
Cessation of Louise Nicola Paterson as a person with significant control on 2020-07-09
dot icon15/07/2020
Appointment of Paul Osborne as a director on 2020-07-09
dot icon15/07/2020
Appointment of Mr Alex Paul Jordan as a director on 2020-07-09
dot icon23/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon08/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon04/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon19/10/2018
Appointment of Firstport Secretarial Limited as a secretary on 2018-10-19
dot icon19/10/2018
Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to C/O Firstportproperty Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 2018-10-19
dot icon19/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon04/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon27/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon22/11/2016
Registered office address changed from 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 2016-11-22
dot icon30/09/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 31/03/2024
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
19/10/2018 - 07/12/2023
497
Morris, Simon
Director
20/05/2021 - 30/01/2023
12
Johnson, Benjamin Richard
Director
23/02/2023 - Present
-
Mr Ruari Sandison
Director
03/03/2023 - Present
2

Persons with Significant Control

3
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 CORIO (GRANGE WALK) RESIDENTS MANAGEMENT COMPANY LIMITED

CORIO (GRANGE WALK) RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/09/2016 with the registered office located at Unit 411, 30 Great Guildford Street, London SE1 0HS. 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 CORIO (GRANGE WALK) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

CORIO (GRANGE WALK) RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/09/2016 .

Where is CORIO (GRANGE WALK) RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

CORIO (GRANGE WALK) RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Unit 411, 30 Great Guildford Street, London SE1 0HS.

What does CORIO (GRANGE WALK) RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

CORIO (GRANGE WALK) RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORIO (GRANGE WALK) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from 54 Guildford Road Horsham West Sussex RH12 1LX England to Unit 411, 30 Great Guildford Street London SE1 0HS on 2026-04-02.