This company is commonly known as Corinthian Mountfield Ltd. The company was founded 9 years ago and was given the registration number 09519343. The firm's registered office is in LONGFIELD. You can find them at Gay Dawn Offices Pennis Lane, Fawkham, Longfield, Kent. This company's SIC code is 41100 - Development of building projects.
Name | : | CORINTHIAN MOUNTFIELD LTD |
---|---|---|
Company Number | : | 09519343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gay Dawn Offices Pennis Lane, Fawkham, Longfield, Kent, United Kingdom, DA3 8LY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, United Kingdom, DA3 8LY | Director | 31 March 2015 | Active |
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, United Kingdom, DA3 8LY | Director | 11 January 2019 | Active |
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, United Kingdom, DA3 8LY | Director | 11 January 2019 | Active |
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, United Kingdom, DA3 8LY | Director | 11 January 2019 | Active |
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, United Kingdom, DA3 8LY | Director | 31 March 2015 | Active |
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, United Kingdom, DA3 8LY | Director | 31 March 2015 | Active |
Tbb Investments Limited | ||
Notified on | : | 11 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gay Dawn Offices, Pennis Lane, Longfield, England, DA3 8LY |
Nature of control | : |
|
Tfc Investments Limited | ||
Notified on | : | 11 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gay Dawn Offices, Pennis Lane, Longfield, England, DA3 8LY |
Nature of control | : |
|
Mr. Simon James Clifford Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gay Dawn Offices, Pennis Lane, Longfield, United Kingdom, DA3 8LY |
Nature of control | : |
|
Mr Andrew John Billings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gay Dawn Offices, Pennis Lane, Longfield, United Kingdom, DA3 8LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-29 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.