CORPACQ PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CORPACQ PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08224887

Incorporation date

21/09/2012

Size

Small

Contacts

Registered address

Registered address

Corpacq House, 1 Goose Green, Altrincham, Cheshire WA14 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2012)
dot icon25/11/2025
Registration of charge 082248870026, created on 2025-11-20
dot icon03/10/2025
Change of details for Corpacq Finance Limited as a person with significant control on 2018-05-05
dot icon03/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon03/10/2025
Cessation of Simon Sebastian Orange as a person with significant control on 2025-02-24
dot icon01/10/2025
Accounts for a small company made up to 2024-12-31
dot icon04/11/2024
Registration of charge 082248870025, created on 2024-10-30
dot icon08/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon18/07/2024
Accounts for a small company made up to 2023-12-31
dot icon11/02/2024
Satisfaction of charge 082248870001 in full
dot icon11/02/2024
Satisfaction of charge 082248870004 in full
dot icon11/02/2024
Satisfaction of charge 082248870002 in full
dot icon11/02/2024
Satisfaction of charge 082248870005 in full
dot icon11/02/2024
Satisfaction of charge 082248870006 in full
dot icon11/02/2024
Satisfaction of charge 082248870007 in full
dot icon11/02/2024
Satisfaction of charge 082248870008 in full
dot icon11/02/2024
Satisfaction of charge 082248870009 in full
dot icon11/02/2024
Satisfaction of charge 082248870010 in full
dot icon11/02/2024
Satisfaction of charge 082248870022 in full
dot icon11/02/2024
Satisfaction of charge 082248870021 in full
dot icon11/02/2024
Satisfaction of charge 082248870023 in full
dot icon11/02/2024
Satisfaction of charge 082248870003 in full
dot icon11/02/2024
Satisfaction of charge 082248870011 in full
dot icon11/02/2024
Satisfaction of charge 082248870013 in full
dot icon11/02/2024
Satisfaction of charge 082248870012 in full
dot icon11/02/2024
Satisfaction of charge 082248870014 in full
dot icon11/02/2024
Satisfaction of charge 082248870015 in full
dot icon11/02/2024
Satisfaction of charge 082248870017 in full
dot icon11/02/2024
Satisfaction of charge 082248870016 in full
dot icon11/02/2024
Satisfaction of charge 082248870018 in full
dot icon29/01/2024
Registration of charge 082248870024, created on 2024-01-26
dot icon04/01/2024
Full accounts made up to 2022-12-31
dot icon03/01/2024
Auditor's resignation
dot icon04/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon03/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon29/12/2021
Registration of charge 082248870023, created on 2021-12-23
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon13/08/2021
Full accounts made up to 2020-12-31
dot icon01/04/2021
Registration of charge 082248870022, created on 2021-03-25
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon19/05/2020
Registration of charge 082248870021, created on 2020-05-11
dot icon15/05/2020
Registration of charge 082248870020, created on 2020-05-11
dot icon19/12/2019
Registration of charge 082248870019, created on 2019-12-05
dot icon05/11/2019
Registration of charge 082248870018, created on 2019-10-18
dot icon24/10/2019
Registration of charge 082248870017, created on 2019-10-18
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon13/09/2019
Registration of charge 082248870016, created on 2019-09-03
dot icon01/05/2019
Appointment of Mr Nicholas James Cattell as a director on 2019-05-01
dot icon04/04/2019
Registration of charge 082248870015, created on 2019-04-04
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon03/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon17/04/2018
Registration of charge 082248870014, created on 2018-04-13
dot icon07/11/2017
Registered office address changed from Suite 1.3 20 Market Suite Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 2017-11-07
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon21/09/2017
Notification of Corpacq Finance Limited as a person with significant control on 2016-04-06
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Registration of charge 082248870012, created on 2017-06-30
dot icon14/07/2017
Registration of charge 082248870011, created on 2017-06-30
dot icon14/07/2017
Registration of charge 082248870013, created on 2017-06-30
dot icon19/06/2017
Registration of charge 082248870010, created on 2017-06-16
dot icon20/01/2017
Registration of charge 082248870009, created on 2017-01-17
dot icon21/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon06/05/2016
Registration of charge 082248870006, created on 2016-05-03
dot icon06/05/2016
Registration of charge 082248870008, created on 2016-04-29
dot icon06/05/2016
Registration of charge 082248870007, created on 2016-05-03
dot icon15/04/2016
Appointment of Mr Graham Paul Young as a director on 2016-04-15
dot icon16/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-09-21
dot icon04/11/2015
Termination of appointment of Geoffrey Robinson as a director on 2015-11-04
dot icon07/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/08/2015
Registration of charge 082248870005, created on 2015-08-05
dot icon24/06/2015
Registration of charge 082248870004, created on 2015-06-22
dot icon22/05/2015
Registration of charge 082248870002, created on 2015-05-15
dot icon22/05/2015
Registration of charge 082248870003, created on 2015-05-15
dot icon05/03/2015
Resolutions
dot icon05/03/2015
Registration of charge 082248870001, created on 2015-02-20
dot icon22/12/2014
Appointment of Mr Stephen James Scott as a director on 2014-12-19
dot icon07/11/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon28/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/05/2014
Previous accounting period extended from 2013-09-30 to 2013-12-31
dot icon04/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon21/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cattell, Nicholas James
Director
01/05/2019 - Present
92
Young, Graham Paul
Director
15/04/2016 - Present
46
Scott, Stephen James
Director
19/12/2014 - Present
81

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 CORPACQ PROPERTIES LIMITED

CORPACQ PROPERTIES LIMITED is an(a) Active company incorporated on 21/09/2012 with the registered office located at Corpacq House, 1 Goose Green, Altrincham, Cheshire WA14 1DW. There are currently 3 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 CORPACQ PROPERTIES LIMITED?

toggle

CORPACQ PROPERTIES LIMITED is currently Active. It was registered on 21/09/2012 .

Where is CORPACQ PROPERTIES LIMITED located?

toggle

CORPACQ PROPERTIES LIMITED is registered at Corpacq House, 1 Goose Green, Altrincham, Cheshire WA14 1DW.

What does CORPACQ PROPERTIES LIMITED do?

toggle

CORPACQ PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CORPACQ PROPERTIES LIMITED?

toggle

The latest filing was on 25/11/2025: Registration of charge 082248870026, created on 2025-11-20.