UKBizDB.co.uk

CORINTHIA COURT MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Barnsley House, Eddington Road, Seaview, England, PO34 5EB

Director08 September 2022Active
9 Pine Tree Close, Cowes, PO31 8DX

Secretary08 May 1996Active
7 Corinthian Court, Cross Street, Shanklin, PO37 6BU

Secretary17 February 1994Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Secretary23 April 1999Active
45 High Street, Shanklin, PO37 6JJ

Secretary-Active
The Estate Office, Church Mews, Beatrice Avenue, East Cowes, England, PO32 6LW

Secretary06 September 2017Active
30 Chatfield Lodge, Chatfield Lodge, Newport, England, PO30 1XR

Corporate Secretary01 July 2014Active
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW

Corporate Secretary04 January 2022Active
7 Corinthian Court, Cross Street, Shanklin, PO37 6BU

Director17 February 1994Active
45 High Street, Shanklin, PO37 6JJ

Director-Active
27, Kingfisher Close, Newport, PO30 5XS

Director17 September 2008Active
17 Savoy Court, Chine Avenue, Shanklin, PO37 6AL

Director17 February 1994Active
1 Corinthian Court, Cross Street, Shanklin, England, PO37 6BU

Director29 August 2017Active
The Estate Office, Church Mews, Beatrice Avenue, East Cowes, England, PO32 6LW

Director08 September 2022Active
Flat 6 Corinthian Court, Cross Street, Shanklin, PO37 6BU

Director20 July 2001Active
The Estate Office, Church Mews, Beatrice Avenue, East Cowes, England, PO32 6LW

Director08 July 2015Active
The Estate Office, Church Mews, Beatrice Avenue, East Cowes, England, PO32 6LW

Director29 August 2017Active
Flat 4 Corinthian Court, Cross Street, Shanklin, PO37 6BU

Director08 May 1996Active
The Estate Office, Church Mews, Beatrice Avenue, East Cowes, England, PO32 6LW

Director24 July 2019Active
4 Station Road, Wootton Bridge, Ryde, PO33 4QU

Director26 May 2005Active
The Mount, The Mall, Brading, PO36 0BS

Director17 September 2008Active
Cyprus Lodge Victoria Avenue, Shanklin, PO37 6LS

Director-Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Capital

Capital alter shares subdivision.

Download
2023-09-26Capital

Capital name of class of shares.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Address

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

Download
2023-02-09Address

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

Download
2023-02-09Officers

Termination secretary company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Appoint corporate secretary company with name date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type dormant.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type dormant.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.