Warning: file_put_contents(c/0d5bb3939ce357399fb647a19e8ecbf9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Corinthian Land Limited, DA3 8LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORINTHIAN LAND LIMITED

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

This company is commonly known as Corinthian Land Limited. The company was founded 14 years ago and was given the registration number 07219364. The firm's registered office is in FAWKHAM, LONGFIELD. You can find them at Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CORINTHIAN LAND LIMITED
Company Number:07219364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, United Kingdom, DA3 8LY

Director11 April 2010Active
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, United Kingdom, DA3 8LY

Director11 April 2010Active
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, United Kingdom, DA3 8LY

Director11 April 2010Active
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, United Kingdom, DA3 8LY

Director11 April 2010Active
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, DA3 8LY

Director12 October 2015Active
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, DA3 8LY

Director12 October 2015Active
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, DA3 8LY

Director05 October 2015Active
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, DA3 8LY

Director05 October 2015Active

People with Significant Control

Mr Clive John Billings
Notified on:06 March 2020
Status:Active
Date of birth:July 1955
Nationality:British
Address:Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, DA3 8LY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ronald John Billings
Notified on:06 March 2020
Status:Active
Date of birth:March 1960
Nationality:British
Address:Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, DA3 8LY
Nature of control:
  • Voting rights 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 (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 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.