CORPORATE FINANCE U.K. LIMITED

Register to unlock more data on OkredoRegister

CORPORATE FINANCE U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03312719

Incorporation date

04/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1997)
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon10/02/2022
Cessation of Ronald Trevor Caine as a person with significant control on 2016-04-06
dot icon28/10/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/03/2020
Change of details for Mr Ronald Trevor Caine as a person with significant control on 2020-03-01
dot icon13/03/2020
Secretary's details changed for Corporate Management Services (S.E.) Limited on 2020-03-01
dot icon13/03/2020
Director's details changed for Mr Ronald Trevor Caine on 2020-03-01
dot icon13/03/2020
Registered office address changed from 93 Bohemia Road St. Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2020-03-13
dot icon11/03/2020
Satisfaction of charge 7 in full
dot icon10/02/2020
Change of details for Mr Ronald Trevor Caine as a person with significant control on 2020-01-28
dot icon07/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon18/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon18/02/2019
Director's details changed for Ronald Trevor Caine on 2018-06-23
dot icon18/02/2019
Director's details changed for Ronald Trevor Caine on 2018-01-14
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/03/2018
Confirmation statement made on 2018-02-04 with updates
dot icon06/03/2018
Notification of Ronald Trevor Caine as a person with significant control on 2016-04-06
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon07/02/2017
Director's details changed for Mr Bradley Thomas Caine on 2017-01-15
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/03/2016
Satisfaction of charge 9 in full
dot icon22/03/2016
Satisfaction of charge 8 in full
dot icon18/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon18/02/2016
Director's details changed for Mr Bradley Thomas Caine on 2016-02-01
dot icon05/02/2016
Satisfaction of charge 11 in full
dot icon10/12/2015
Appointment of Mr Bradley Thomas Caine as a director on 2015-11-02
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon17/02/2014
Secretary's details changed for Corporate Management Services (S.E.) Limited on 2013-02-05
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/03/2013
Previous accounting period extended from 2012-09-30 to 2012-11-30
dot icon21/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon27/01/2012
Director's details changed for Ronald Trevor Caine on 2012-01-27
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon17/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon11/03/2010
Director's details changed for Ronald Trevor Caine on 2010-02-04
dot icon11/03/2010
Secretary's details changed for Corporate Management Services (S.E.) Limited on 2010-02-04
dot icon23/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/07/2009
Accounts for a small company made up to 2008-09-30
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 11
dot icon11/02/2009
Return made up to 04/02/09; full list of members
dot icon18/07/2008
Accounts for a small company made up to 2007-09-30
dot icon13/02/2008
Return made up to 04/02/08; full list of members
dot icon13/02/2008
Director's particulars changed
dot icon30/07/2007
Full accounts made up to 2006-09-30
dot icon12/03/2007
Return made up to 04/02/07; full list of members
dot icon04/10/2006
Full accounts made up to 2005-09-30
dot icon20/03/2006
Return made up to 04/02/06; full list of members
dot icon23/11/2005
Particulars of mortgage/charge
dot icon23/11/2005
Particulars of mortgage/charge
dot icon23/11/2005
Particulars of mortgage/charge
dot icon05/11/2005
Particulars of mortgage/charge
dot icon04/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon23/02/2005
Return made up to 04/02/05; full list of members
dot icon24/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon28/02/2004
Return made up to 04/02/04; full list of members
dot icon11/07/2003
Full accounts made up to 2002-09-30
dot icon09/02/2003
Return made up to 04/02/03; full list of members
dot icon30/01/2003
Secretary resigned
dot icon30/01/2003
New secretary appointed
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon20/03/2002
Return made up to 04/02/02; full list of members
dot icon31/12/2001
Registered office changed on 31/12/01 from: 7 wellington square hastings east sussex TN34 1PD
dot icon10/10/2001
Full accounts made up to 2000-09-30
dot icon09/03/2001
Return made up to 04/02/01; full list of members
dot icon27/02/2001
Particulars of mortgage/charge
dot icon16/10/2000
Particulars of mortgage/charge
dot icon13/09/2000
Full accounts made up to 1999-09-30
dot icon27/07/2000
Particulars of mortgage/charge
dot icon27/07/2000
Particulars of mortgage/charge
dot icon27/03/2000
Return made up to 04/02/00; full list of members
dot icon01/02/2000
Full accounts made up to 1998-09-30
dot icon06/06/1999
Accounts for a small company made up to 1997-09-30
dot icon26/05/1999
New secretary appointed
dot icon26/05/1999
Secretary resigned
dot icon10/03/1999
New secretary appointed
dot icon10/03/1999
Secretary resigned;director resigned
dot icon10/03/1999
Return made up to 04/02/99; no change of members
dot icon05/10/1998
Particulars of mortgage/charge
dot icon29/09/1998
Particulars of mortgage/charge
dot icon02/03/1998
Certificate of change of name
dot icon06/02/1998
Return made up to 04/02/98; full list of members
dot icon11/06/1997
Accounting reference date shortened from 28/02/98 to 30/09/97
dot icon11/06/1997
Ad 04/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon10/02/1997
Secretary resigned
dot icon04/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.20M
-
0.00
-
-
2022
0
4.20M
-
0.00
-
-
2022
0
4.20M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.20M £Ascended0.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caine, Bradley Thomas
Director
02/11/2015 - Present
6
Caine, Ronald Trevor
Director
04/02/1997 - Present
35

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATE FINANCE U.K. LIMITED

CORPORATE FINANCE U.K. LIMITED is an(a) Active company incorporated on 04/02/1997 with the registered office located at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE FINANCE U.K. LIMITED?

toggle

CORPORATE FINANCE U.K. LIMITED is currently Active. It was registered on 04/02/1997 .

Where is CORPORATE FINANCE U.K. LIMITED located?

toggle

CORPORATE FINANCE U.K. LIMITED is registered at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES.

What does CORPORATE FINANCE U.K. LIMITED do?

toggle

CORPORATE FINANCE U.K. LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CORPORATE FINANCE U.K. LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-04 with updates.