CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01107779

Incorporation date

11/04/1973

Size

Group

Contacts

Registered address

Registered address

Market House, 85 Cowcross Street, London EC1M 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1973)
dot icon23/10/2025
Appointment of Ms Kathryn Elizabeth Fleming as a director on 2025-10-15
dot icon11/08/2025
Group of companies' accounts made up to 2025-03-31
dot icon11/08/2025
Termination of appointment of Shrinivas Madhav Honap as a director on 2025-07-31
dot icon17/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon03/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon29/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon06/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon19/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon30/04/2022
Termination of appointment of Nicholas Keith Pearch as a director on 2022-04-30
dot icon08/03/2022
Registration of charge 011077790005, created on 2022-03-01
dot icon08/03/2022
Registration of charge 011077790006, created on 2022-03-01
dot icon01/02/2022
Termination of appointment of Maurice James Malcolm Groat as a director on 2022-01-31
dot icon02/11/2021
Appointment of Mr Shrinivas Madhav Honap as a director on 2021-11-01
dot icon08/09/2021
Appointment of Ms Fiona Elizabeth Strens as a director on 2021-09-01
dot icon28/08/2021
Group of companies' accounts made up to 2021-03-31
dot icon24/07/2021
Confirmation statement made on 2021-06-14 with updates
dot icon26/08/2020
Group of companies' accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon03/03/2020
Appointment of Air Marshal Christopher Mark Nickols as a director on 2020-03-01
dot icon01/03/2020
Termination of appointment of Clive Merrick Norman Ward as a director on 2020-02-29
dot icon27/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon06/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon20/07/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon05/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon05/12/2017
Secretary's details changed for Lynn Thomas on 2017-12-05
dot icon05/12/2017
Director's details changed for Mr Maurice James Malcolm Groat on 2017-12-05
dot icon05/12/2017
Director's details changed for Nicholas Keith Pearch on 2017-12-05
dot icon05/12/2017
Director's details changed for Mr Clive Merrick Norman Ward on 2017-12-05
dot icon05/12/2017
Director's details changed for Mr Lyndon Michael Bullock on 2017-12-05
dot icon05/12/2017
Director's details changed for Robert Paul Craggs on 2017-12-05
dot icon11/10/2017
Appointment of Mr Lyndon Michael Bullock as a director on 2017-10-10
dot icon23/08/2017
Termination of appointment of Peter Valentine Webster as a director on 2017-08-22
dot icon05/07/2017
Notification of Corps of Commissionaires Trustees Ltd as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon28/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon29/11/2016
Termination of appointment of Patricia Stringfellow as a director on 2016-11-23
dot icon27/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon03/06/2016
Appointment of Nicholas Keith Pearch as a director on 2016-05-23
dot icon06/04/2016
Termination of appointment of Trevor Allan Spires as a director on 2016-03-16
dot icon09/02/2016
Appointment of Mr Maurice James Malcolm Groat as a director on 2016-01-01
dot icon08/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon05/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon02/10/2014
Termination of appointment of Thomas Ronald Harris as a director on 2014-09-16
dot icon02/10/2014
Appointment of Mr Clive Merrick Norman Ward as a director on 2014-09-16
dot icon27/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon25/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon08/02/2013
Termination of appointment of Robert Fox as a director
dot icon01/11/2012
Termination of appointment of Clive Ward as a director
dot icon21/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon19/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon08/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon12/05/2011
Director's details changed for Thomas Ronald Harris on 2011-05-09
dot icon11/03/2011
Memorandum and Articles of Association
dot icon11/03/2011
Resolutions
dot icon03/03/2011
Termination of appointment of Paul Bland as a director
dot icon03/03/2011
Termination of appointment of Gareth Broad as a director
dot icon20/01/2011
Secretary's details changed for Lynn Thomas on 2010-11-19
dot icon10/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon06/12/2010
Appointment of Peter Valentine Webster as a director
dot icon19/10/2010
Appointment of Patricia Stringfellow as a director
dot icon19/10/2010
Appointment of Robert Austin Fox as a director
dot icon19/10/2010
Appointment of Paul Graham Bland as a director
dot icon03/08/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon29/04/2010
Termination of appointment of Richard Moule as a director
dot icon12/02/2010
Appointment of Rear Admiral Trevor Allan Spires as a director
dot icon08/02/2010
Termination of appointment of Anthony Leask as a director
dot icon04/02/2010
Termination of appointment of Colin Couch as a director
dot icon15/01/2010
Termination of appointment of Veronica Stewart as a director
dot icon05/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon01/07/2009
Director appointed robert paul craggs
dot icon01/07/2009
Return made up to 14/06/09; full list of members
dot icon07/04/2009
Appointment terminated director and secretary christopher edmondson
dot icon07/04/2009
Secretary appointed lynn thomas
dot icon21/12/2008
Director appointed gareth broad
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 14/06/08; full list of members
dot icon24/06/2008
Director appointed thomas ronald harris
dot icon13/06/2008
Director appointed clive merrick norman ward
dot icon11/06/2008
Appointment terminated director stephen dixon
dot icon04/06/2008
Appointment terminated director robin watson
dot icon04/06/2008
Appointment terminated director gillian eustance
dot icon04/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon20/06/2007
Return made up to 14/06/07; full list of members
dot icon20/06/2007
Director's particulars changed
dot icon12/01/2007
Director resigned
dot icon12/01/2007
New director appointed
dot icon17/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon14/06/2006
Return made up to 14/06/06; full list of members
dot icon19/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon22/06/2005
Return made up to 14/06/05; full list of members
dot icon13/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon02/07/2004
Return made up to 14/06/04; full list of members
dot icon10/01/2004
Secretary resigned
dot icon08/01/2004
Secretary resigned
dot icon08/01/2004
New secretary appointed
dot icon12/07/2003
Group of companies' accounts made up to 2003-03-31
dot icon03/07/2003
Return made up to 14/06/03; full list of members
dot icon19/05/2003
Director resigned
dot icon20/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon15/08/2002
Particulars of mortgage/charge
dot icon09/07/2002
Director's particulars changed
dot icon20/06/2002
Return made up to 14/06/02; full list of members
dot icon24/01/2002
Auditor's resignation
dot icon02/01/2002
New director appointed
dot icon28/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon28/09/2001
Secretary resigned
dot icon26/09/2001
Director resigned
dot icon20/09/2001
New secretary appointed
dot icon14/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon04/07/2001
Return made up to 19/06/01; full list of members
dot icon25/09/2000
Full group accounts made up to 2000-03-31
dot icon05/07/2000
Return made up to 19/06/00; full list of members
dot icon29/06/2000
New director appointed
dot icon29/06/2000
Director resigned
dot icon07/09/1999
Auditor's resignation
dot icon31/08/1999
Full group accounts made up to 1999-03-31
dot icon25/08/1999
New director appointed
dot icon19/07/1999
Return made up to 19/06/99; no change of members
dot icon14/03/1999
Director resigned
dot icon25/02/1999
New director appointed
dot icon23/12/1998
Director resigned
dot icon06/11/1998
New director appointed
dot icon08/09/1998
Full group accounts made up to 1998-03-31
dot icon17/08/1998
Registered office changed on 17/08/98 from: market house 85 cowcross street london EC1M 6BP
dot icon21/07/1998
Director resigned
dot icon10/07/1998
Return made up to 19/06/98; full list of members
dot icon29/12/1997
Director resigned
dot icon29/12/1997
New director appointed
dot icon03/09/1997
Full group accounts made up to 1997-03-31
dot icon18/07/1997
Return made up to 19/06/97; no change of members
dot icon11/06/1997
Particulars of mortgage/charge
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New director appointed
dot icon06/12/1996
Director resigned
dot icon23/09/1996
Accounting reference date extended from 31/12 to 31/03
dot icon17/07/1996
Director's particulars changed
dot icon17/07/1996
Director's particulars changed
dot icon17/07/1996
Director's particulars changed
dot icon17/07/1996
Return made up to 19/06/96; no change of members
dot icon09/06/1996
Full accounts made up to 1995-12-31
dot icon15/12/1995
New director appointed
dot icon15/12/1995
New director appointed
dot icon24/11/1995
Director's particulars changed
dot icon26/07/1995
Full accounts made up to 1994-12-31
dot icon12/07/1995
Return made up to 19/06/95; full list of members
dot icon25/01/1995
Director resigned
dot icon08/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
New director appointed
dot icon07/07/1994
Full accounts made up to 1993-12-31
dot icon07/07/1994
Return made up to 19/06/94; full list of members
dot icon15/09/1993
Full accounts made up to 1992-12-31
dot icon22/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1993
Return made up to 19/06/93; full list of members
dot icon30/06/1992
Full accounts made up to 1991-12-31
dot icon30/06/1992
Return made up to 19/06/92; full list of members
dot icon30/06/1992
New director appointed
dot icon30/06/1992
New director appointed
dot icon30/06/1992
Director resigned
dot icon30/06/1992
Director resigned
dot icon21/11/1991
New director appointed
dot icon14/08/1991
Registered office changed on 14/08/91 from: 3 crane court fleet st london EC4A 2EJ
dot icon27/06/1991
Full accounts made up to 1990-12-31
dot icon27/06/1991
Return made up to 19/06/91; no change of members
dot icon09/07/1990
Full accounts made up to 1989-12-31
dot icon09/07/1990
Resolutions
dot icon09/07/1990
Resolutions
dot icon09/07/1990
Return made up to 28/06/90; full list of members
dot icon20/06/1990
Director resigned
dot icon30/10/1989
Return made up to 25/10/89; full list of members
dot icon05/09/1989
Full accounts made up to 1988-12-31
dot icon10/07/1989
Director resigned
dot icon12/12/1988
Return made up to 26/10/88; full list of members
dot icon17/11/1988
Full accounts made up to 1987-12-31
dot icon16/11/1988
Director resigned;new director appointed
dot icon02/09/1988
New director appointed
dot icon02/09/1988
Director resigned;new director appointed
dot icon11/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/11/1987
Full group accounts made up to 1986-12-31
dot icon06/11/1987
Return made up to 28/10/87; full list of members
dot icon05/10/1987
Director resigned
dot icon03/12/1986
Return made up to 14/10/86; full list of members
dot icon18/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon04/04/1981
Memorandum and Articles of Association
dot icon16/05/1975
Certificate of change of name
dot icon11/04/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nickols, Christopher Mark, Air Marshal
Director
01/03/2020 - Present
12
Honap, Shrinivas Madhav
Director
01/11/2021 - 31/07/2025
5
Bullock, Lyndon Michael
Director
10/10/2017 - Present
6
Strens, Fiona Elizabeth
Director
01/09/2021 - Present
10
Fleming, Kathryn Elizabeth
Director
15/10/2025 - Present
42

Persons with Significant Control

0

No PSC data available.

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 CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED

CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED is an(a) Active company incorporated on 11/04/1973 with the registered office located at Market House, 85 Cowcross Street, London EC1M 6PF. There are currently 5 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 CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED?

toggle

CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED is currently Active. It was registered on 11/04/1973 .

Where is CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED located?

toggle

CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED is registered at Market House, 85 Cowcross Street, London EC1M 6PF.

What does CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED do?

toggle

CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED?

toggle

The latest filing was on 23/10/2025: Appointment of Ms Kathryn Elizabeth Fleming as a director on 2025-10-15.