UKBizDB.co.uk

CORINTHIAN PARK MANAGEMENT LIMITED

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

This company is commonly known as Corinthian Park Management Limited. The company was founded 4 years ago and was given the registration number 12600773. The firm's registered office is in TAMWORTH. You can find them at The Old Council Chambers, Halford Street, Tamworth, Staffordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CORINTHIAN PARK MANAGEMENT LIMITED
Company Number:12600773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom, B79 7RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, United Kingdom, LE7 4UZ

Director24 June 2020Active
Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, United Kingdom, LE7 4UZ

Director24 June 2020Active
Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, United Kingdom, LE7 4UZ

Director24 June 2020Active
The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB

Director13 May 2020Active
Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, United Kingdom, LE7 4UZ

Director26 January 2021Active

People with Significant Control

Mr Craig Lancelot Mitchell
Notified on:02 October 2020
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, United Kingdom, LE7 4UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Michael Harris
Notified on:02 October 2020
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, United Kingdom, LE7 4UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hinton Properties (Grovefield Way) Ltd
Notified on:13 May 2020
Status:Active
Address:The Old Council Chambers, Halford Street, Tamworth, B79 7RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type dormant.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-06-27Address

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

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Resolution

Resolution.

Download
2020-10-14Incorporation

Memorandum articles.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-14Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.