UKBizDB.co.uk

CORINPARK DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 Farm Ground Close, Holt Lane Hook, Basingstoke, RG27 9SE

Secretary09 February 2007Active
4 Farm Ground Close, Holt Lane, Hook, RG27 9SE

Director21 August 2002Active
4 Farm Ground Close, Holt Lane, Hook, RG27 9SE

Secretary21 August 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 August 2002Active
39 Chobham Road, Woking, Surrey, GU21 6JD

Director10 August 2010Active
4 Farm Ground Close, Holt Lane, Hook, RG27 9SE

Director21 August 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 August 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Address

Change registered office address company with date old address new address.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Mortgage

Mortgage satisfy charge full.

Download
2016-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-18Officers

Termination director company with name termination date.

Download
2016-02-16Officers

Change person director company with change date.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.