CORRINGATE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CORRINGATE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04923081

Incorporation date

06/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apartment 4 Lea Bank Hall, College Lane, Rawtenstall, Lancashire BB4 7LACopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon07/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Appointment of Mr Simon David Penkett as a director on 2025-05-01
dot icon16/06/2025
Appointment of Mrs Gemma Elizabeth Sanchez as a director on 2025-05-01
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Memorandum and Articles of Association
dot icon21/03/2025
Sub-division of shares on 2025-03-17
dot icon16/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon23/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Cessation of Simon David Penkett as a person with significant control on 2023-12-18
dot icon22/12/2023
Cessation of Gemma Elizabeth Sanchez as a person with significant control on 2023-12-18
dot icon16/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon16/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon11/10/2021
Appointment of Mrs Gemma Sanchez as a secretary on 2021-10-06
dot icon11/10/2021
Termination of appointment of Dorothy Penkett as a secretary on 2021-10-06
dot icon06/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon07/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Notification of Gemma Sanchez as a person with significant control on 2016-04-06
dot icon03/07/2020
Notification of Simon Penkett as a person with significant control on 2016-04-06
dot icon03/07/2020
Notification of Dorothy Penkett as a person with significant control on 2016-04-06
dot icon03/07/2020
Change of details for Mr Arthur Edward Penkett as a person with significant control on 2016-04-06
dot icon07/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon25/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon09/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon03/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon02/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon21/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon18/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon06/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mrs Dorothy Penkett on 2009-10-01
dot icon09/11/2009
Director's details changed for Arthur Edward Penkett on 2009-10-01
dot icon07/10/2009
Director's details changed for Mrs Dorothy Penkett on 2009-04-14
dot icon07/10/2009
Director's details changed for Arthur Edward Penkett on 2009-04-14
dot icon07/10/2009
Secretary's details changed for Mrs Dorothy Penkett on 2009-04-14
dot icon21/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/04/2009
Registered office changed on 15/04/2009 from whitebrow house hollins brow bury lancashire BL9 9TH
dot icon15/10/2008
Return made up to 06/10/08; full list of members
dot icon15/10/2008
Ad 04/08/08\gbp si 4@1=4\gbp ic 2/6\
dot icon15/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/10/2007
Return made up to 06/10/07; full list of members
dot icon08/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/10/2006
Return made up to 06/10/06; full list of members
dot icon01/11/2005
Return made up to 06/10/05; full list of members
dot icon15/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/04/2005
Registered office changed on 14/04/05 from: 32 euxton close bury BL8 2HY
dot icon21/10/2004
Return made up to 06/10/04; full list of members
dot icon12/11/2003
Ad 09/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon12/11/2003
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon25/10/2003
New secretary appointed;new director appointed
dot icon25/10/2003
New director appointed
dot icon25/10/2003
Secretary resigned
dot icon25/10/2003
Director resigned
dot icon14/10/2003
Registered office changed on 14/10/03 from: 6-8 underwood street london N1 7JQ
dot icon06/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-95.37 % *

* during past year

Cash in Bank

£12,350.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
449.50K
-
0.00
38.27K
-
2022
0
472.15K
-
0.00
266.79K
-
2023
0
486.69K
-
0.00
12.35K
-
2023
0
486.69K
-
0.00
12.35K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

486.69K £Ascended3.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.35K £Descended-95.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penkett, Dorothy
Director
09/10/2003 - Present
-
Penkett, Arthur Edward
Director
09/10/2003 - Present
3
Penkett, Simon David
Director
01/05/2025 - Present
2
Sanchez, Gemma Elizabeth
Director
01/05/2025 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORRINGATE PROPERTIES LIMITED

CORRINGATE PROPERTIES LIMITED is an(a) Active company incorporated on 06/10/2003 with the registered office located at Apartment 4 Lea Bank Hall, College Lane, Rawtenstall, Lancashire BB4 7LA. There are currently 4 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 CORRINGATE PROPERTIES LIMITED?

toggle

CORRINGATE PROPERTIES LIMITED is currently Active. It was registered on 06/10/2003 .

Where is CORRINGATE PROPERTIES LIMITED located?

toggle

CORRINGATE PROPERTIES LIMITED is registered at Apartment 4 Lea Bank Hall, College Lane, Rawtenstall, Lancashire BB4 7LA.

What does CORRINGATE PROPERTIES LIMITED do?

toggle

CORRINGATE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CORRINGATE PROPERTIES LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-06 with updates.