CORROUR LANDS LIMITED

Register to unlock more data on OkredoRegister

CORROUR LANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07034831

Incorporation date

30/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2009)
dot icon05/11/2025
Appointment of Mr Andrew Richard Harle as a director on 2025-11-01
dot icon05/11/2025
Termination of appointment of Rupert Owen Sebag-Montefiore as a director on 2025-11-01
dot icon17/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/02/2025
Cessation of Johannes Burger as a person with significant control on 2025-01-31
dot icon03/02/2025
Cessation of Richard John Oldfield as a person with significant control on 2025-01-31
dot icon03/02/2025
Cessation of Lorraine Ann Smiley as a person with significant control on 2025-01-31
dot icon03/02/2025
Notification of a person with significant control statement
dot icon17/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon27/08/2024
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford GU1 4HD England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
dot icon23/08/2024
Director's details changed for Anna Jane Morgan on 2024-08-22
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon01/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Notification of Johannes Burger as a person with significant control on 2023-01-01
dot icon25/07/2023
Cessation of Sven Arne Karlsson as a person with significant control on 2023-06-30
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/12/2021
Cessation of Pia Bungarten as a person with significant control on 2021-12-31
dot icon16/11/2021
Notification of Sven Arne Karlsson as a person with significant control on 2021-11-01
dot icon01/11/2021
Cessation of Goran Josef Grosskopf as a person with significant control on 2021-10-31
dot icon20/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/04/2021
Notification of Lorraine Ann Smiley as a person with significant control on 2021-01-01
dot icon15/04/2021
Cessation of Alison Fettes Richard as a person with significant control on 2020-12-31
dot icon04/01/2021
Termination of appointment of Timothy Colin Brown as a director on 2021-01-01
dot icon04/01/2021
Appointment of Anna Jane Morgan as a director on 2021-01-01
dot icon20/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon27/07/2020
Registered office address changed from , Bdo Llp 2nd Floor, 31 Chertsey Street, Guildford, Surrey, GU1 4HD, United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2020-07-27
dot icon24/03/2020
Termination of appointment of Peter Michael Baldwin as a director on 2020-03-07
dot icon11/02/2020
Change of details for Alison Fettes Richard as a person with significant control on 2016-04-06
dot icon30/12/2019
Accounts for a small company made up to 2018-12-31
dot icon13/11/2019
Director's details changed for Mr Timothy Colin Brown on 2019-11-13
dot icon24/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon18/10/2019
Director's details changed for Mr Peter Michael Baldwin on 2019-10-18
dot icon17/01/2019
Registered office address changed from , Eighth Floor 6 New Street Square, London, EC4A 3AQ, England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2019-01-17
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon12/10/2018
Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead KT22 7TW England to 2nd Floor 31 Chertsey Street Guildford GU1 4HD
dot icon12/10/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon05/07/2018
Accounts for a small company made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon26/10/2017
Termination of appointment of William John Cane as a director on 2017-07-28
dot icon12/06/2017
Accounts for a small company made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-09-30 with updates
dot icon06/10/2016
Appointment of Mr Rupert Sebag-Montefiore as a director on 2016-09-06
dot icon01/10/2016
Register inspection address has been changed from 5 New Street Square London EC4A 3TW United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW
dot icon30/09/2016
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
dot icon30/09/2016
Director's details changed for Mr William John Cane on 2016-09-28
dot icon30/09/2016
Director's details changed for Mr Timothy Colin Brown on 2016-09-28
dot icon30/09/2016
Director's details changed for Peter Michael Baldwin on 2016-09-28
dot icon30/09/2016
Registered office address changed from , Sixth Floor 5 Young Street, London, W8 5EH to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2016-09-30
dot icon26/05/2016
Accounts for a small company made up to 2015-12-31
dot icon24/11/2015
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2015-08-10
dot icon09/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon26/04/2015
Accounts for a small company made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon24/04/2014
Accounts for a small company made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/04/2013
Accounts for a small company made up to 2012-12-31
dot icon26/10/2012
Director's details changed for William John Cane on 2012-09-29
dot icon08/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon05/10/2012
Secretary's details changed for Taylor Wessing Secretaries Limited on 2012-09-30
dot icon05/10/2012
Director's details changed for William John Cane on 2012-08-06
dot icon28/08/2012
Full accounts made up to 2011-12-31
dot icon08/06/2012
Appointment of William John Cane as a director
dot icon08/06/2012
Termination of appointment of Andrew Goodman as a director
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon07/10/2011
Director's details changed for Peter Michael Baldwin on 2011-09-01
dot icon07/10/2011
Director's details changed for Timothy Colin Brown on 2011-09-01
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Statement of capital following an allotment of shares on 2009-12-31
dot icon12/05/2011
Resolutions
dot icon03/03/2011
Previous accounting period extended from 2010-10-31 to 2010-12-31
dot icon31/01/2011
Registered office address changed from , Fourth Floor 192 Sloane Street, London, SW1X 9QX on 2011-01-31
dot icon12/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon12/11/2010
Register(s) moved to registered inspection location
dot icon12/11/2010
Register(s) moved to registered inspection location
dot icon12/11/2010
Register(s) moved to registered inspection location
dot icon12/11/2010
Register(s) moved to registered inspection location
dot icon12/11/2010
Register inspection address has been changed
dot icon07/05/2010
Current accounting period extended from 2010-03-31 to 2010-10-31
dot icon26/11/2009
Appointment of Mr Andrew Colin Goodman as a director
dot icon26/11/2009
Appointment of Peter Michael Baldwin as a director
dot icon26/11/2009
Appointment of Timothy Colin Brown as a director
dot icon25/11/2009
Termination of appointment of Paul Burke as a director
dot icon25/11/2009
Registered office address changed from , 5 New Street Square, London, EC4A 3TW on 2009-11-25
dot icon25/11/2009
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon25/11/2009
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon25/11/2009
Termination of appointment of Huntsmoor Limited as a director
dot icon20/11/2009
Memorandum and Articles of Association
dot icon20/11/2009
Statement of company's objects
dot icon16/11/2009
Certificate of change of name
dot icon16/11/2009
Resolutions
dot icon30/09/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
457.41K
-
0.00
496.65K
-
2022
18
586.39K
-
0.00
586.91K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sebag-Montefiore, Rupert Owen
Director
06/09/2016 - 01/11/2025
39
Harle, Andrew Richard
Director
01/11/2025 - Present
16
Morgan, Anna Jane
Director
01/01/2021 - Present
3

Persons with Significant Control

11
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 CORROUR LANDS LIMITED

CORROUR LANDS LIMITED is an(a) Active company incorporated on 30/09/2009 with the registered office located at Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ. There are currently 2 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 CORROUR LANDS LIMITED?

toggle

CORROUR LANDS LIMITED is currently Active. It was registered on 30/09/2009 .

Where is CORROUR LANDS LIMITED located?

toggle

CORROUR LANDS LIMITED is registered at Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ.

What does CORROUR LANDS LIMITED do?

toggle

CORROUR LANDS 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 CORROUR LANDS LIMITED?

toggle

The latest filing was on 05/11/2025: Appointment of Mr Andrew Richard Harle as a director on 2025-11-01.