This company is commonly known as Corinpark Developments Limited. The company was founded 21 years ago and was given the registration number 04515879. The firm's registered office is in WOKING. You can find them at Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CORINPARK DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04515879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2002 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, United Kingdom, GU21 2EP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Farm Ground Close, Holt Lane Hook, Basingstoke, RG27 9SE | Secretary | 09 February 2007 | Active |
4 Farm Ground Close, Holt Lane, Hook, RG27 9SE | Director | 21 August 2002 | Active |
4 Farm Ground Close, Holt Lane, Hook, RG27 9SE | Secretary | 21 August 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 August 2002 | Active |
39 Chobham Road, Woking, Surrey, GU21 6JD | Director | 10 August 2010 | Active |
4 Farm Ground Close, Holt Lane, Hook, RG27 9SE | Director | 21 August 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 August 2002 | Active |
Mrs Angela Susan Pharo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Farm Ground Close, Hook, England, RG27 9SE |
Nature of control | : |
|
Mrs Angele Susan Pharo - Slattery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Farm Ground Close, Holt Lane, Hook, United Kingdom, RG27 9SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-18 | Officers | Termination director company with name termination date. | Download |
2016-02-16 | Officers | Change person director company with change date. | Download |
2016-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.