Warning: file_put_contents(c/2ca285a19b027aae03a884e8ac85ecce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Corfe Estates Limited, CH47 2EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORFE ESTATES LIMITED

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

This company is commonly known as Corfe Estates Limited. The company was founded 17 years ago and was given the registration number 06035973. The firm's registered office is in WIRRAL. You can find them at 2 The Quadrant, Hoylake, Wirral, Merseyside. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CORFE ESTATES LIMITED
Company Number:06035973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 December 2006
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 The Quadrant, Hoylake, Wirral, Merseyside, CH47 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilstone Grange, Stanley Road, Hoylake, CH47 1HN

Secretary21 December 2006Active
5, Buckley Court, Buckley Lane, Willaston, England, CH64 2XN

Secretary10 February 2010Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary21 December 2006Active
Hilstone Grange, Stanley Road, Hoylake, CH47 1HN

Director21 December 2006Active
Hilstone Grange, Stanley Road, Hoylake, CH47 1HN

Director21 December 2006Active
5, Buckley Court, Buckley Lane, Willaston, England, CH64 2XN

Director21 December 2006Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director21 December 2006Active

People with Significant Control

Mr Richard Stephen Corfe
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:2, The Quadrant, Wirral, CH47 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Louise Corfe
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Address:2, The Quadrant, Wirral, CH47 2EG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved compulsory.

Download
2020-10-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-10-16Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-04-02Accounts

Change account reference date company previous extended.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Mortgage

Mortgage satisfy charge full.

Download
2018-05-21Mortgage

Mortgage satisfy charge full.

Download
2018-04-18Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Officers

Termination secretary company with name termination date.

Download
2017-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Officers

Change person secretary company with change date.

Download
2015-06-01Officers

Change person director company with change date.

Download
2014-12-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.