ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Corinthian Court Residents Limited

Corinthian Court Residents Limited is a dormant company incorporated on 8 March 2002 with the registered office located in Winchester, Hampshire. Corinthian Court Residents Limited was registered 23 years ago.
Status
Dormant
Dormant since 2 years ago
Company No
04390197
Private limited company
Age
23 years
Incorporated 8 March 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 March 2025 (8 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Bracken Park Lane
Otterbourne
Winchester
SO21 2HY
England
Address changed on 1 Jul 2024 (1 year 4 months ago)
Previous address was , Flat 2 Corinthian Court Corinthian Road, Chandlers Ford, SO53 2AE, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
4
Controllers (PSC)
2
Director • PSC • Teacher • British • Lives in UK • Born in Jul 1985
Secretary • Secretary
Director • Labour Work • British • Lives in England • Born in Jan 1967
Director • Security • British • Lives in England • Born in Mar 1978
Director • Carer • British • Lives in UK • Born in Oct 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Donnington And Woodlands (Winchester) Limited
Reece Residences Ltd is a mutual person.
Active
Dorchester Court (Southampton) Limited
Reece Residences Ltd is a mutual person.
Active
Arlebury Park House Estate Management Company Limited
Reece Residences Ltd is a mutual person.
Active
Henstead Road (Southampton) Management Company Limited
Reece Residences Ltd is a mutual person.
Active
Quay 2000 RTM Company Limited
Reece Residences Ltd is a mutual person.
Active
The Chambers (Freehold) Limited
Reece Residences Ltd is a mutual person.
Active
Advanced Installation Services Ltd
Wayne Francis Connor is a mutual person.
Active
Adyar House (Freehold) Limited
Reece Residences Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4
Decreased by £3.61K (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£4
Decreased by £3.61K (-100%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr Peter Daniel Crofts Appointed
5 Months Ago on 7 May 2025
Confirmation Submitted
7 Months Ago on 4 Apr 2025
Naomi Leigh Connor Resigned
11 Months Ago on 11 Nov 2024
Dormant Accounts Submitted
1 Year 2 Months Ago on 29 Aug 2024
Reece Residences Ltd Appointed
1 Year 3 Months Ago on 8 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 9 Jun 2024
Poppy Gardiner (PSC) Appointed
1 Year 4 Months Ago on 9 Jun 2024
Frances Marian Lakin (PSC) Resigned
1 Year 4 Months Ago on 8 Jun 2024
Peter Crofts Resigned
1 Year 5 Months Ago on 26 May 2024
Get Credit Report
Discover Corinthian Court Residents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Peter Daniel Crofts as a director on 7 May 2025
Submitted on 7 May 2025
Confirmation statement made on 6 March 2025 with no updates
Submitted on 4 Apr 2025
Termination of appointment of Naomi Leigh Connor as a secretary on 11 November 2024
Submitted on 11 Nov 2024
Accounts for a dormant company made up to 31 March 2024
Submitted on 29 Aug 2024
Appointment of Reece Residences Ltd as a secretary on 8 July 2024
Submitted on 8 Jul 2024
Registered office address changed from , Flat 2 Corinthian Court Corinthian Road, Chandlers Ford, SO53 2AE, England to Bracken Park Lane Otterbourne Winchester SO21 2HY on 1 July 2024
Submitted on 1 Jul 2024
Notification of Poppy Gardiner as a person with significant control on 9 June 2024
Submitted on 9 Jun 2024
Registered office address changed from , Flat 1, Corinthian Court Corinthian Road, Chandlers Ford, Hampshire, SO53 2AE, United Kingdom to Bracken Park Lane Otterbourne Winchester SO21 2HY on 9 June 2024
Submitted on 9 Jun 2024
Cessation of Frances Marian Lakin as a person with significant control on 8 June 2024
Submitted on 9 Jun 2024
Termination of appointment of Peter Crofts as a director on 26 May 2024
Submitted on 4 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year