ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Corinthian Square Residents Company Limited

Corinthian Square Residents Company Limited is an active company incorporated on 27 March 1998 with the registered office located in Colchester, Essex. Corinthian Square Residents Company Limited was registered 27 years ago.
Status
Active
Active since 25 years ago
Company No
03536536
Private limited company
Age
27 years
Incorporated 27 March 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (8 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
8 Kings Court
Newcomen
Colchester
Essex
CO4 9RA
United Kingdom
Address changed on 23 May 2024 (1 year 5 months ago)
Previous address was Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
40
Controllers (PSC)
2
Director • British • Lives in UK • Born in Mar 1975
Director • Project Director • British • Lives in England • Born in May 1947
Director • Retired • British • Lives in UK • Born in Jun 1949
Director • Treasury Manager • English • Lives in England • Born in Sep 1948
Director • Legal Consultant • British • Lives in UK • Born in Sep 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Corinthian Square Limited
Brian Stewart Larkman and are mutual people.
Active
Portact Limited
Brian Stewart Larkman is a mutual person.
Active
Gemini House Property Management Limited
PMS Managing Estates Limited is a mutual person.
Active
Radford Court Association Limited,
PMS Managing Estates Limited is a mutual person.
Active
Elmden Court Residents Association Limited
PMS Managing Estates Limited is a mutual person.
Active
Kavana Flat Management Company Limited
PMS Managing Estates Limited is a mutual person.
Active
Vernanan Flat Management Company Limited
PMS Managing Estates Limited is a mutual person.
Active
Dawnford Court Management Limited
PMS Managing Estates Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £67.32K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£1.83K
Decreased by £67.29K (-97%)
Total Liabilities
-£1.3K
Decreased by £67.29K (-98%)
Net Assets
£531
Same as previous period
Debt Ratio (%)
71%
Decreased by 28.2% (-28%)
Latest Activity
Mr Adam Russell Daly Appointed
1 Month Ago on 1 Sep 2025
Full Accounts Submitted
2 Months Ago on 22 Aug 2025
Brian Stewart Larkman Resigned
3 Months Ago on 7 Jul 2025
Mr Martin Cresswell Appointed
7 Months Ago on 18 Mar 2025
Mr Paul Surry Appointed
7 Months Ago on 15 Mar 2025
Confirmation Submitted
7 Months Ago on 10 Mar 2025
Full Accounts Submitted
1 Year 4 Months Ago on 1 Jul 2024
Mr John Michael Probert (PSC) Details Changed
1 Year 5 Months Ago on 23 May 2024
Mr Brian Stewart Larkman (PSC) Details Changed
1 Year 5 Months Ago on 23 May 2024
Registered Address Changed
1 Year 5 Months Ago on 23 May 2024
Get Credit Report
Discover Corinthian Square Residents Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Adam Russell Daly as a director on 1 September 2025
Submitted on 3 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Aug 2025
Termination of appointment of Brian Stewart Larkman as a director on 7 July 2025
Submitted on 11 Jul 2025
Appointment of Mr Paul Surry as a director on 15 March 2025
Submitted on 18 Mar 2025
Appointment of Mr Martin Cresswell as a director on 18 March 2025
Submitted on 18 Mar 2025
Confirmation statement made on 1 March 2025 with updates
Submitted on 10 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 1 Jul 2024
Director's details changed for Mr John Michael Probert on 23 May 2024
Submitted on 23 May 2024
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom to 8 Kings Court Newcomen Colchester Essex CO4 9RA on 23 May 2024
Submitted on 23 May 2024
Change of details for Mr Brian Stewart Larkman as a person with significant control on 23 May 2024
Submitted on 23 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year