UKBizDB.co.uk

CORRIE AND CO LTD

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Cavendish House, Kirkby-in-furness, Cumbria, LA17 7UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, Kirkby In Furness, United Kingdom, LA17 7UN

Director16 June 2015Active
Cavendish House, Kirkby-In-Furness, LA17 7UN

Director26 January 2010Active
Cavendish House, Kirkby-In-Furness, LA17 7UN

Director03 October 2011Active
Holker Estate Office, Cark In Cartmel, Grange-Over-Sands, LA11 7PH

Secretary01 July 2010Active
29, Harley Street, London, England, W1G 9QR

Secretary26 January 2010Active
Holker Hall, Holker, Lark In Cartmel, Grange Over Sands, LA11 7PL

Director24 February 2010Active
Holker Estate Office, Cark In Cartmel, Grange-Over-Sands, LA11 7PH

Director01 March 2010Active
45-46, The Square, Cumnock, KA18 1BL

Director24 February 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-11-08Officers

Termination secretary company with name termination date.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.