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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, United Kingdom, LE7 4UZ | Director | 24 June 2020 | Active |
Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, United Kingdom, LE7 4UZ | Director | 24 June 2020 | Active |
Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, United Kingdom, LE7 4UZ | Director | 24 June 2020 | Active |
The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB | Director | 13 May 2020 | Active |
Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, United Kingdom, LE7 4UZ | Director | 26 January 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Officers | Change person director company with change date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-14 | Resolution | Resolution. | Download |
2020-10-14 | Incorporation | Memorandum articles. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.