Company NameCorley Bros.(Builders)Limited
DirectorDorothea Maria Corley
Company StatusActive
Company Number00383366
CategoryPrivate Limited Company
Incorporation Date18 October 1943(80 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameDorothea Maria Corley
NationalityBritish
StatusCurrent
Appointed02 May 2002(58 years, 7 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Correspondence Address16 St. Johns Road
Loughton
Essex
IG10 1RZ
Director NameMiss Dorothea Maria Corley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(72 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St. Johns Road
Loughton
Essex
IG10 1RZ
Director NameGeorge John Corley
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(47 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressHaus Tyrol 16 St Johns Road
Loughton
Essex
IG10 1RZ
Director NameExecutors Of The Estate Of Maria Corley
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(47 years, 11 months after company formation)
Appointment Duration24 years (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaus Tyrol 16 St Johns Road
Loughton
Essex
IG10 1RZ
Secretary NameExecutors Of The Estate Of Maria Corley
NationalityBritish
StatusResigned
Appointed12 September 1991(47 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaus Tyrol 16 St Johns Road
Loughton
Essex
IG10 1RZ

Contact

Websiteglobalfirm.co.uk

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Maria Corley
56.29%
Ordinary
1k at £1William Joseph Corley & Dorothea Maria Corley
29.43%
Ordinary
500 at £1Maria Corley
14.29%
Ordinary A

Financials

Year2014
Net Worth£206,292
Cash£185,445
Current Liabilities£27,798

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

4 January 2024Total exemption full accounts made up to 5 April 2023 (13 pages)
2 October 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 5 April 2022 (12 pages)
28 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 5 April 2021 (12 pages)
22 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 5 April 2020 (11 pages)
21 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 5 April 2019 (11 pages)
20 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 5 April 2018 (12 pages)
28 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
28 September 2018Director's details changed for Mrs Dorothea Maria Corley on 28 September 2018 (2 pages)
4 April 2018Notification of William Joseph Corley as a person with significant control on 20 July 2016 (2 pages)
4 April 2018Withdrawal of a person with significant control statement on 4 April 2018 (2 pages)
26 January 2018Notification of Dorothea Maria Corley as a person with significant control on 20 July 2016 (2 pages)
27 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
26 September 2017Cessation of Maria Corley as a person with significant control on 20 July 2016 (1 page)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
26 September 2017Notification of a person with significant control statement (2 pages)
26 September 2017Notification of a person with significant control statement (2 pages)
26 September 2017Cessation of Maria Corley as a person with significant control on 20 July 2016 (1 page)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (12 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (12 pages)
29 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 December 2015Appointment of Dorothea Maria Corley as a director on 2 October 2015 (2 pages)
7 December 2015Appointment of Dorothea Maria Corley as a director on 2 October 2015 (2 pages)
2 October 2015Termination of appointment of Maria Corley as a director on 2 October 2015 (1 page)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3,500
(5 pages)
2 October 2015Secretary's details changed for Dorothea Maria Corley on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Maria Corley as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Maria Corley as a director on 2 October 2015 (1 page)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3,500
(5 pages)
2 October 2015Secretary's details changed for Dorothea Maria Corley on 30 September 2015 (1 page)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3,500
(5 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3,500
(5 pages)
29 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3,500
(5 pages)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3,500
(5 pages)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 November 2010Director's details changed for Maria Corley on 12 August 2010 (2 pages)
4 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Maria Corley on 12 August 2010 (2 pages)
4 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
29 September 2009Return made up to 12/09/09; full list of members (4 pages)
29 September 2009Return made up to 12/09/09; full list of members (4 pages)
4 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
6 October 2008Return made up to 12/09/08; full list of members (4 pages)
6 October 2008Return made up to 12/09/08; full list of members (4 pages)
29 August 2008Registered office changed on 29/08/2008 from construction house runwell road wickford essex SS11 7HQ (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford E4 6AB (1 page)
29 August 2008Registered office changed on 29/08/2008 from construction house runwell road wickford essex SS11 7HQ (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford E4 6AB (1 page)
17 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
17 September 2007Return made up to 12/09/07; full list of members (3 pages)
17 September 2007Return made up to 12/09/07; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 September 2006Return made up to 12/09/06; full list of members (3 pages)
27 September 2006Return made up to 12/09/06; full list of members (3 pages)
19 September 2005Return made up to 12/09/05; full list of members (3 pages)
19 September 2005Return made up to 12/09/05; full list of members (3 pages)
18 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
18 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
18 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
9 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 September 2003Return made up to 12/09/03; full list of members (6 pages)
8 September 2003Return made up to 12/09/03; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
30 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
30 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
25 September 2002Return made up to 12/09/02; full list of members (7 pages)
25 September 2002Return made up to 12/09/02; full list of members (7 pages)
22 August 2002Nc inc already adjusted 19/05/99 (1 page)
22 August 2002Nc inc already adjusted 19/05/99 (1 page)
9 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2002Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 2002Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
20 June 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
20 June 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
20 June 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
16 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
16 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
16 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
2 October 2000Return made up to 12/09/00; full list of members (7 pages)
2 October 2000Return made up to 12/09/00; full list of members (7 pages)
19 June 2000Accounts for a small company made up to 5 April 2000 (4 pages)
19 June 2000Accounts for a small company made up to 5 April 2000 (4 pages)
19 June 2000Accounts for a small company made up to 5 April 2000 (4 pages)
6 October 1999Return made up to 12/09/99; no change of members (4 pages)
6 October 1999Return made up to 12/09/99; no change of members (4 pages)
1 June 1999Accounts for a small company made up to 5 April 1999 (4 pages)
1 June 1999Accounts for a small company made up to 5 April 1999 (4 pages)
1 June 1999Accounts for a small company made up to 5 April 1999 (4 pages)
29 September 1998Return made up to 12/09/98; no change of members (4 pages)
29 September 1998Return made up to 12/09/98; no change of members (4 pages)
17 August 1998Accounts for a small company made up to 5 April 1998 (4 pages)
17 August 1998Accounts for a small company made up to 5 April 1998 (4 pages)
17 August 1998Accounts for a small company made up to 5 April 1998 (4 pages)
24 September 1997Return made up to 12/09/97; full list of members (6 pages)
24 September 1997Return made up to 12/09/97; full list of members (6 pages)
13 July 1997Accounts for a small company made up to 5 April 1997 (4 pages)
13 July 1997Accounts for a small company made up to 5 April 1997 (4 pages)
13 July 1997Accounts for a small company made up to 5 April 1997 (4 pages)
8 October 1996Return made up to 12/09/96; no change of members (4 pages)
8 October 1996Return made up to 12/09/96; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 5 April 1996 (5 pages)
23 May 1996Accounts for a small company made up to 5 April 1996 (5 pages)
23 May 1996Accounts for a small company made up to 5 April 1996 (5 pages)
11 October 1995Return made up to 12/09/95; full list of members (6 pages)
11 October 1995Return made up to 12/09/95; full list of members (6 pages)
16 May 1995Full accounts made up to 5 April 1995 (3 pages)
16 May 1995Full accounts made up to 5 April 1995 (3 pages)
16 May 1995Full accounts made up to 5 April 1995 (3 pages)
8 October 1943Incorporation (21 pages)