ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Corrour Lands Limited

Corrour Lands Limited is an active company incorporated on 30 September 2009 with the registered office located in London, City of London. Corrour Lands Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
07034831
Private limited company
Age
16 years
Incorporated 30 September 2009
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 15 October 2025 (25 days ago)
Next confirmation dated 15 October 2026
Due by 29 October 2026 (11 months remaining)
Last change occurred 7 years 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 (10 months remaining)
Address
Eighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
England
Address changed on 27 Aug 2024 (1 year 2 months ago)
Previous address was 2nd Floor 31 Chertsey Street Guildford GU1 4HD England
Telephone
01397 707070
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1963
Director • British • Lives in UK • Born in Feb 1982
Director • British • Lives in England • Born in Nov 1953
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Corrour Property Company
Anna Jane Morgan and Andrew Richard Harle are mutual people.
Active
Castle Howard Estate Limited
Rupert Owen Sebag-Montefiore is a mutual person.
Active
Savills (UK) Limited
Andrew Richard Harle is a mutual person.
Active
Great Oakley Farms Limited
Andrew Richard Harle is a mutual person.
Active
Norrby Investments Limited
Anna Jane Morgan is a mutual person.
Active
SGDN Limited
Andrew Richard Harle is a mutual person.
Active
Latimer Developments Limited
Rupert Owen Sebag-Montefiore is a mutual person.
Active
Cambium Philanthropy Services Limited
Anna Jane Morgan 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
£46.07K
Decreased by £302.85K (-87%)
Turnover
Unreported
Same as previous period
Employees
20
Decreased by 1 (-5%)
Total Assets
£1.01M
Increased by £124.71K (+14%)
Total Liabilities
-£154.02K
Increased by £17.2K (+13%)
Net Assets
£855.03K
Increased by £107.51K (+14%)
Debt Ratio (%)
15%
Decreased by 0.21% (-1%)
Latest Activity
Rupert Owen Sebag-Montefiore Resigned
8 Days Ago on 1 Nov 2025
Mr Andrew Richard Harle Appointed
8 Days Ago on 1 Nov 2025
Confirmation Submitted
23 Days Ago on 17 Oct 2025
Full Accounts Submitted
4 Months Ago on 2 Jul 2025
Notification of PSC Statement
9 Months Ago on 3 Feb 2025
Lorraine Ann Smiley (PSC) Resigned
9 Months Ago on 31 Jan 2025
Richard John Oldfield (PSC) Resigned
9 Months Ago on 31 Jan 2025
Johannes Burger (PSC) Resigned
9 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year Ago on 17 Oct 2024
Inspection Address Changed
1 Year 2 Months Ago on 27 Aug 2024
Get Credit Report
Discover Corrour Lands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Rupert Owen Sebag-Montefiore as a director on 1 November 2025
Submitted on 5 Nov 2025
Appointment of Mr Andrew Richard Harle as a director on 1 November 2025
Submitted on 5 Nov 2025
Confirmation statement made on 15 October 2025 with no updates
Submitted on 17 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Jul 2025
Cessation of Johannes Burger as a person with significant control on 31 January 2025
Submitted on 3 Feb 2025
Cessation of Richard John Oldfield as a person with significant control on 31 January 2025
Submitted on 3 Feb 2025
Cessation of Lorraine Ann Smiley as a person with significant control on 31 January 2025
Submitted on 3 Feb 2025
Notification of a person with significant control statement
Submitted on 3 Feb 2025
Confirmation statement made on 15 October 2024 with no updates
Submitted on 17 Oct 2024
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford GU1 4HD England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
Submitted on 27 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year