UKBizDB.co.uk

CORINTHIAN MOUNTFIELD LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

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

Director31 March 2015Active
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, United Kingdom, DA3 8LY

Director11 January 2019Active
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, United Kingdom, DA3 8LY

Director11 January 2019Active
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, United Kingdom, DA3 8LY

Director11 January 2019Active
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, United Kingdom, DA3 8LY

Director31 March 2015Active
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, United Kingdom, DA3 8LY

Director31 March 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-04-29Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.