UKBizDB.co.uk

CORRINGTON ESTATES LIMITED

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

This company is commonly known as Corrington Estates Limited. The company was founded 86 years ago and was given the registration number 00329792. The firm's registered office is in WARMINSTER. You can find them at Beechcroft Barn, Upton Lovell, Warminster, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CORRINGTON ESTATES LIMITED
Company Number:00329792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Beechcroft Barn, Upton Lovell, Warminster, Wiltshire, BA12 0JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechcroft Barn, Upton Lovell, Warminster, England, BA12 0JW

Secretary08 December 2014Active
Beechcroft Barn, Upton Lovell, Warminster, BA12 0JW

Director04 November 2016Active
Beechcroft Barn, Upton Lovell, Warminster, BA12 0JW

Director04 November 2016Active
The Old Rectory 29 Martin Lane, London, EC4R 0DS

Secretary-Active
Beechcroft Barn, Upton Lovell, Warminster, BA12 0JW

Secretary29 September 1994Active
92, Brockham Lane, Brockham, Betchworth, United Kingdom, RH3 7EQ

Director-Active
Beechcroft Barn, Upton Lovell, Warminster, BA12 0JW

Director-Active

People with Significant Control

Mrs Caroline Deborah Creagh Chapman
Notified on:04 November 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Beechcroft Barn, Warminster, BA12 0JW
Nature of control:
  • Significant influence or control
Mrs Jacqueline Ann Pudney
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Beechcroft Barn, Warminster, BA12 0JW
Nature of control:
  • Significant influence or control as trust
Mr Richard Charles Crombie
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Beechcroft Barn, Warminster, BA12 0JW
Nature of control:
  • Significant influence or control as trust
Mrs Trudy Rogers
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Dormers, Tydehams, Newbury, England, RG14 6JT
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Berkshire Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dormers, Tydehams, Newbury, England, RG14 6JT
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

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
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2016-11-19Officers

Termination director company with name termination date.

Download
2016-11-19Officers

Termination director company with name termination date.

Download
2016-11-19Officers

Appoint person director company with name date.

Download
2016-11-19Officers

Appoint person director company with name date.

Download
2016-09-21Accounts

Accounts with accounts type total exemption full.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.