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.
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 | : |
|
Registered Address | : | Beechcroft Barn, Upton Lovell, Warminster, Wiltshire, BA12 0JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beechcroft Barn, Upton Lovell, Warminster, England, BA12 0JW | Secretary | 08 December 2014 | Active |
Beechcroft Barn, Upton Lovell, Warminster, BA12 0JW | Director | 04 November 2016 | Active |
Beechcroft Barn, Upton Lovell, Warminster, BA12 0JW | Director | 04 November 2016 | Active |
The Old Rectory 29 Martin Lane, London, EC4R 0DS | Secretary | - | Active |
Beechcroft Barn, Upton Lovell, Warminster, BA12 0JW | Secretary | 29 September 1994 | Active |
92, Brockham Lane, Brockham, Betchworth, United Kingdom, RH3 7EQ | Director | - | Active |
Beechcroft Barn, Upton Lovell, Warminster, BA12 0JW | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Berkshire Trustees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dormers, Tydehams, Newbury, England, RG14 6JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-19 | Officers | Termination director company with name termination date. | Download |
2016-11-19 | Officers | Termination director company with name termination date. | Download |
2016-11-19 | Officers | Appoint person director company with name date. | Download |
2016-11-19 | Officers | Appoint person director company with name date. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.