UKBizDB.co.uk

CORRIGAN GORE (PROJECT MANAGEMENT) LIMITED

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

This company is commonly known as Corrigan Gore (project Management) Limited. The company was founded 17 years ago and was given the registration number 05961707. The firm's registered office is in DARTFORD. You can find them at Downs Farm House Green Street, Green Road, Dartford, Kent. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:CORRIGAN GORE (PROJECT MANAGEMENT) LIMITED
Company Number:05961707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2006
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Downs Farm House Green Street, Green Road, Dartford, Kent, England, DA2 6NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Downs Farm, House, Green Street Green Road, Dartford, England, DA2 6NR

Secretary30 September 2011Active
Downs Farm House, Green Street Green Road, Dartford, England, DA2 6NR

Director30 November 2016Active
4 Pound Lane, Molash, Canterbury, CT4 8HG

Secretary10 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 October 2006Active
Downs Farm, House, Green Street Green Road, Dartford, England, DA2 6NR

Director10 October 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 October 2006Active

People with Significant Control

Mr Stewart Colin Booth
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Downs Farm, House, Dartford, England, DA2 6NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Kerry Lynn Booth
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Downs Farm, House, Dartford, England, DA2 6NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Change of name

Certificate change of name company.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Address

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

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Gazette

Gazette filings brought up to date.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Officers

Appoint person director company with name date.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.