UKBizDB.co.uk

7 CORRANCE ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 7 Corrance Road Management Company Limited. The company was founded 14 years ago and was given the registration number 07269821. The firm's registered office is in STEVENAGE. You can find them at Peterscourt Walkern Road, Benington, Stevenage, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:7 CORRANCE ROAD MANAGEMENT COMPANY LIMITED
Company Number:07269821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Peterscourt Walkern Road, Benington, Stevenage, Hertfordshire, SG2 7LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Home Close, Andover Road, Highclere, Newbury, England, RG20 9QU

Director10 April 2012Active
Flat 2, 7 Corrance Road, London, England, SW2 5RD

Director18 February 2019Active
Peterscourt, Walkern Road, Benington, Stevenage, England, SG2 7LN

Director10 April 2012Active
Flat 2, 7, Corrance Road, London, England, SW2 5RD

Director10 July 2013Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director01 June 2010Active
7, Corrance Road, London, SW2 5RD

Director15 July 2010Active

People with Significant Control

Mr Graham Norman John Meadows
Notified on:24 August 2018
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Flat 2, 7 Corrance Road, London, England, SW2 5RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Alan Hunt
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Flat 2, 7, Corrance Road, London, England, SW2 5RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Cecilia Rayfield
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Peterscourt, Walkern Road, Stevenage, SG2 7LN
Nature of control:
  • Significant influence or control
Mrs Gemma Jane Cathcart
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Home Close, Andover Road, Newbury, England, RG20 9QU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type micro entity.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Officers

Change person director company with change date.

Download
2017-03-17Accounts

Accounts with accounts type micro entity.

Download
2016-06-13Annual return

Annual return company with made up date no member list.

Download
2016-03-11Accounts

Accounts with accounts type micro entity.

Download
2015-06-05Annual return

Annual return company with made up date no member list.

Download
2015-03-29Accounts

Accounts with accounts type total exemption small.

Download
2014-06-12Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.