UKBizDB.co.uk

CORTON ROAD LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:15 Wayside Green, Woodcote, Reading, RG8 0PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tamarin, 9a Corton Road, Lowestoft, England, NR32 4PH

Secretary17 February 2022Active
9a, Corton Road, Lowestoft, NR32 4PH

Director03 September 2018Active
3, Milton Place, Chislehurst, England, BR7 5FA

Director28 March 2022Active
15 Wayside Green, Woodcote, Reading, RG8 0PR

Secretary13 July 1998Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary13 July 1998Active
9a, Corton Road, Lowestoft, England, NR32 4PH

Director11 February 2014Active
Cherry Hinton Caravan Club Site, Lime Kiln Road Cherry Hinton, Cambridge, CB1 4NQ

Director13 July 1998Active
9a, Corton Road, Lowestoft, NR32 4PH

Director07 August 2009Active
15 Wayside Green, Woodcote, Reading, RG8 0PR

Director13 July 1998Active
9a Corton Road, Lowestoft, NR32 4PH

Director05 August 1998Active
9a Corton Road, Lowestoft, NR32 4PH

Director11 March 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director13 July 1998Active
Aspect House, 135/137 City Road, London, EC1V 1JB

Corporate Director13 July 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type dormant.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-29Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Appoint person secretary company with name date.

Download
2022-02-17Address

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

Download
2022-02-03Officers

Termination secretary company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type dormant.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.