CORSHAM ESTATE LIMITED

Register to unlock more data on OkredoRegister

CORSHAM ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09335907

Incorporation date

02/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 163 8 The Bridge, Chippenham SN15 1FYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2014)
dot icon29/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon09/12/2025
Registered office address changed from Rudloe Arms Leafy Lane Corsham Wiltshire SN13 0PA England to Office 163 8 the Bridge Chippenham SN15 1FY on 2025-12-09
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2025
Termination of appointment of Yeo Wee Koon as a director on 2025-11-28
dot icon28/11/2025
Cessation of Yeo Wee Koon as a person with significant control on 2025-11-28
dot icon17/05/2025
Compulsory strike-off action has been discontinued
dot icon14/05/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon21/05/2024
Termination of appointment of Luciano Pierre White as a director on 2024-05-21
dot icon13/05/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon25/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon25/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon14/01/2022
Register(s) moved to registered inspection location Narrow Quay House Narrow Quay Bristol BS1 4QA
dot icon13/01/2022
Register inspection address has been changed to Narrow Quay House Narrow Quay Bristol BS1 4QA
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2020
Appointment of Mr Marco Pierre White as a director on 2020-11-27
dot icon08/07/2020
Appointment of Mr Yeo Wee Koon as a director on 2020-07-07
dot icon07/07/2020
Termination of appointment of Marco Pierre White as a director on 2020-07-07
dot icon07/07/2020
Appointment of Miss Mirabelle Pierre White as a director on 2020-07-07
dot icon07/07/2020
Appointment of Mr Luciano Pierre White as a director on 2020-07-07
dot icon23/04/2020
Termination of appointment of Yeo Wee Koon as a director on 2020-04-20
dot icon23/04/2020
Appointment of Mr Marco Pierre White as a director on 2020-04-20
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon22/03/2019
Appointment of Mr Yeo Wee Koon as a director on 2019-03-21
dot icon21/03/2019
Termination of appointment of Marco Pierre White as a director on 2019-03-21
dot icon16/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon08/11/2017
Satisfaction of charge 093359070002 in full
dot icon08/11/2017
Satisfaction of charge 093359070001 in full
dot icon20/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon31/01/2017
All of the property or undertaking has been released from charge 093359070001
dot icon31/01/2017
All of the property or undertaking has been released from charge 093359070002
dot icon20/12/2016
Registration of charge 093359070004, created on 2016-12-20
dot icon20/12/2016
Registration of charge 093359070003, created on 2016-12-20
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon19/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon27/04/2016
Resolutions
dot icon27/04/2016
Change of share class name or designation
dot icon11/03/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon15/02/2016
Registered office address changed from Rudloe Arms Rudloe Arms Leafy Lane Corsham Wiltshire SN13 0PA England to Rudloe Arms Leafy Lane Corsham Wiltshire SN13 0PA on 2016-02-15
dot icon15/02/2016
Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH to Rudloe Arms Leafy Lane Corsham Wiltshire SN13 0PA on 2016-02-15
dot icon10/02/2016
Registration of charge 093359070001, created on 2016-02-08
dot icon10/02/2016
Registration of charge 093359070002, created on 2016-02-08
dot icon26/01/2016
Termination of appointment of Bernard George Lawson as a director on 2015-11-09
dot icon12/12/2015
Appointment of Mr Marco Pierre White as a director on 2015-12-02
dot icon26/08/2015
Termination of appointment of Alf David Greenway as a director on 2015-08-03
dot icon26/08/2015
Appointment of Mr Bernard George Lawson as a director on 2015-08-03
dot icon29/07/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon02/12/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/04/2026
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)
2022
4
953.68K
-
0.00
26.66K
-
2023
4
933.97K
-
0.00
-
-
2023
4
933.97K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

933.97K £Descended-2.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koon, Yeo Wee
Director
07/07/2020 - 28/11/2025
1
White, Mirabelle Pierre
Director
07/07/2020 - Present
1
White, Marco Pierre
Director
20/04/2020 - 07/07/2020
18
White, Luciano Pierre
Director
07/07/2020 - 21/05/2024
4
White, Marco Pierre
Director
27/11/2020 - Present
18

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORSHAM ESTATE LIMITED

CORSHAM ESTATE LIMITED is an(a) Active company incorporated on 02/12/2014 with the registered office located at Office 163 8 The Bridge, Chippenham SN15 1FY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CORSHAM ESTATE LIMITED?

toggle

CORSHAM ESTATE LIMITED is currently Active. It was registered on 02/12/2014 .

Where is CORSHAM ESTATE LIMITED located?

toggle

CORSHAM ESTATE LIMITED is registered at Office 163 8 The Bridge, Chippenham SN15 1FY.

What does CORSHAM ESTATE LIMITED do?

toggle

CORSHAM ESTATE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CORSHAM ESTATE LIMITED have?

toggle

CORSHAM ESTATE LIMITED had 4 employees in 2023.

What is the latest filing for CORSHAM ESTATE LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-14 with updates.