This company is commonly known as Corinthia Court Management Company Limited. The company was founded 36 years ago and was given the registration number 02158204. The firm's registered office is in EAST COWES. You can find them at The Estate Office, Church Mews, Beatrice Avenue, East Cowes, . This company's SIC code is 98000 - Residents property management.
Name | : | CORINTHIA COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02158204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1987 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Estate Office, Church Mews, Beatrice Avenue, East Cowes, England, PO32 6LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barnsley House, Eddington Road, Seaview, England, PO34 5EB | Director | 08 September 2022 | Active |
9 Pine Tree Close, Cowes, PO31 8DX | Secretary | 08 May 1996 | Active |
7 Corinthian Court, Cross Street, Shanklin, PO37 6BU | Secretary | 17 February 1994 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Secretary | 23 April 1999 | Active |
45 High Street, Shanklin, PO37 6JJ | Secretary | - | Active |
The Estate Office, Church Mews, Beatrice Avenue, East Cowes, England, PO32 6LW | Secretary | 06 September 2017 | Active |
30 Chatfield Lodge, Chatfield Lodge, Newport, England, PO30 1XR | Corporate Secretary | 01 July 2014 | Active |
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW | Corporate Secretary | 04 January 2022 | Active |
7 Corinthian Court, Cross Street, Shanklin, PO37 6BU | Director | 17 February 1994 | Active |
45 High Street, Shanklin, PO37 6JJ | Director | - | Active |
27, Kingfisher Close, Newport, PO30 5XS | Director | 17 September 2008 | Active |
17 Savoy Court, Chine Avenue, Shanklin, PO37 6AL | Director | 17 February 1994 | Active |
1 Corinthian Court, Cross Street, Shanklin, England, PO37 6BU | Director | 29 August 2017 | Active |
The Estate Office, Church Mews, Beatrice Avenue, East Cowes, England, PO32 6LW | Director | 08 September 2022 | Active |
Flat 6 Corinthian Court, Cross Street, Shanklin, PO37 6BU | Director | 20 July 2001 | Active |
The Estate Office, Church Mews, Beatrice Avenue, East Cowes, England, PO32 6LW | Director | 08 July 2015 | Active |
The Estate Office, Church Mews, Beatrice Avenue, East Cowes, England, PO32 6LW | Director | 29 August 2017 | Active |
Flat 4 Corinthian Court, Cross Street, Shanklin, PO37 6BU | Director | 08 May 1996 | Active |
The Estate Office, Church Mews, Beatrice Avenue, East Cowes, England, PO32 6LW | Director | 24 July 2019 | Active |
4 Station Road, Wootton Bridge, Ryde, PO33 4QU | Director | 26 May 2005 | Active |
The Mount, The Mall, Brading, PO36 0BS | Director | 17 September 2008 | Active |
Cyprus Lodge Victoria Avenue, Shanklin, PO37 6LS | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Capital | Capital alter shares subdivision. | Download |
2023-09-26 | Capital | Capital name of class of shares. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-02-09 | Address | Change registered office address company with date old address new address. | Download |
2023-02-09 | Officers | Termination secretary company with name termination date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-06 | Officers | Termination secretary company with name termination date. | Download |
2021-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.