This company is commonly known as Corton Road Limited. The company was founded 25 years ago and was given the registration number 03597029. The firm's registered office is in READING. You can find them at 15 Wayside Green, Woodcote, Reading, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CORTON ROAD LIMITED |
---|---|---|
Company Number | : | 03597029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1998 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Wayside Green, Woodcote, Reading, RG8 0PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tamarin, 9a Corton Road, Lowestoft, England, NR32 4PH | Secretary | 17 February 2022 | Active |
9a, Corton Road, Lowestoft, NR32 4PH | Director | 03 September 2018 | Active |
3, Milton Place, Chislehurst, England, BR7 5FA | Director | 28 March 2022 | Active |
15 Wayside Green, Woodcote, Reading, RG8 0PR | Secretary | 13 July 1998 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 13 July 1998 | Active |
9a, Corton Road, Lowestoft, England, NR32 4PH | Director | 11 February 2014 | Active |
Cherry Hinton Caravan Club Site, Lime Kiln Road Cherry Hinton, Cambridge, CB1 4NQ | Director | 13 July 1998 | Active |
9a, Corton Road, Lowestoft, NR32 4PH | Director | 07 August 2009 | Active |
15 Wayside Green, Woodcote, Reading, RG8 0PR | Director | 13 July 1998 | Active |
9a Corton Road, Lowestoft, NR32 4PH | Director | 05 August 1998 | Active |
9a Corton Road, Lowestoft, NR32 4PH | Director | 11 March 2005 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 13 July 1998 | Active |
Aspect House, 135/137 City Road, London, EC1V 1JB | Corporate Director | 13 July 1998 | Active |
Mr Leslie William Goble | ||
Notified on | : | 28 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Milton Place, Chislehurst, England, BR7 5FA |
Nature of control | : |
|
Mr Paul Gillings | ||
Notified on | : | 12 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tamarin, 9a Corton Road, Lowestoft, England, NR32 4PH |
Nature of control | : |
|
Margaret Josephine Mary Horne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Wayside Green, Nr Reading, England, RG8 0PR |
Nature of control | : |
|
Jill Louise Barber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9a, Corton Road, Lowestoft, England, NR32 4PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-03-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-02-17 | Officers | Appoint person secretary company with name date. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Officers | Termination secretary company with name termination date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.