This company is commonly known as Corrie And Co Ltd. The company was founded 14 years ago and was given the registration number 07135640. The firm's registered office is in KIRKBY-IN-FURNESS. You can find them at Cavendish House, , Kirkby-in-furness, Cumbria. This company's SIC code is 68310 - Real estate agencies.
Name | : | CORRIE AND CO LTD |
---|---|---|
Company Number | : | 07135640 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cavendish House, Kirkby-in-furness, Cumbria, LA17 7UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cavendish House, Kirkby In Furness, United Kingdom, LA17 7UN | Director | 16 June 2015 | Active |
Cavendish House, Kirkby-In-Furness, LA17 7UN | Director | 26 January 2010 | Active |
Cavendish House, Kirkby-In-Furness, LA17 7UN | Director | 03 October 2011 | Active |
Holker Estate Office, Cark In Cartmel, Grange-Over-Sands, LA11 7PH | Secretary | 01 July 2010 | Active |
29, Harley Street, London, England, W1G 9QR | Secretary | 26 January 2010 | Active |
Holker Hall, Holker, Lark In Cartmel, Grange Over Sands, LA11 7PL | Director | 24 February 2010 | Active |
Holker Estate Office, Cark In Cartmel, Grange-Over-Sands, LA11 7PH | Director | 01 March 2010 | Active |
45-46, The Square, Cumnock, KA18 1BL | Director | 24 February 2010 | Active |
Officelife Developments Limited | ||
Notified on | : | 31 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Newbiggin Farm, Elleriggs Brow, Ulverston, England, LA12 7PD |
Nature of control | : |
|
Mr Allen Joseph Gibb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Cavendish House, Kirkby-In-Furness, LA17 7UN |
Nature of control | : |
|
Mrs Lucy Georgiana Cavendish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Address | : | Cavendish House, Kirkby-In-Furness, LA17 7UN |
Nature of control | : |
|
Lord Richard Hugh Baron Cavendish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Address | : | Cavendish House, Kirkby-In-Furness, LA17 7UN |
Nature of control | : |
|
Mr Duncan Neil Peake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | Cavendish House, Kirkby-In-Furness, LA17 7UN |
Nature of control | : |
|
Mr David Morgan Corrie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | Cavendish House, Kirkby-In-Furness, LA17 7UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Officers | Change person director company with change date. | Download |
2017-11-08 | Officers | Termination secretary company with name termination date. | Download |
2017-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-06 | Officers | Termination director company with name termination date. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.