Company NameCorinthian Square Limited
Company StatusActive
Company Number05433726
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKatherine Moulding
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 9a Reeds Farm Estate Roxwell Road
Writtle
Chelmsford
CM1 3ST
Director NameMr John Michael Probert
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleBranch Manager
Country of ResidenceEngland
Correspondence AddressUnit 9a Reeds Farm Estate Roxwell Road
Writtle
Chelmsford
CM1 3ST
Director NameMr Brian Stewart Larkman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleTreasury Manager
Country of ResidenceEngland
Correspondence AddressLavender House Lavender House
40, Hyde Lane
Danbury
Essex
CM3 4QT
Secretary NameMr Brian Stewart Larkman
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleTreasury Manager
Country of ResidenceEngland
Correspondence AddressLavender House 40, Hyde Lane
Danbury
Chelmsford
Essex
CM3 4QT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJohn Henry Trustrum
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 2006)
RoleRetired
Correspondence Address67 County Place
Chelmsford
Essex
CM2 0RF

Location

Registered AddressUnit 9a Reeds Farm Estate Roxwell Road
Writtle
Chelmsford
CM1 3ST
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15.5k at £1Brian Larkman & Angela Larkman
64.78%
Ordinary
1.5k at £1John Michael Probert & Christine Susan Probert
6.25%
Ordinary
650 at £1Peter Keith
2.71%
Ordinary
550 at £1Dorothy Zoe Cramp
2.29%
Ordinary
550 at £1Ellen Elizabeth Williams & Matthew Branton Smallpage
2.29%
Ordinary
550 at £1Mark Condie Butterworth
2.29%
Ordinary
550 at £1Matthew Trustrum
2.29%
Ordinary
550 at £1Roy George Arthur & Kay Tipper
2.29%
Ordinary
3k at £1Andrew Moulding & Katherine Moulding
12.50%
Ordinary
250 at £1Martin Cresswell & Elaine May Cresswell
1.04%
Ordinary
200 at £1David Burns & Sarah Ann Waddington
0.83%
Ordinary
100 at £1Martin William Squire
0.42%
Ordinary
1 at £1Evelyn Dorothy Palm
0.00%
Ordinary
1 at £1Lloyd Trustrum Harvey
0.00%
Ordinary

Financials

Year2014
Net Worth£34,708
Cash£13,467
Current Liabilities£1,519

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 April 2024 (3 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

12 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
3 May 2022Register inspection address has been changed from 37 Hyde Lane Danbury Chelmsford Essex CM3 4QT England to 40 Hyde Lane Danbury Chelmsford Essex CM3 4QT (1 page)
3 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 September 2021Director's details changed for Mr Brian Stewart Larkman on 20 September 2021 (2 pages)
20 September 2021Change of details for Mr Brian Stewart Larkman as a person with significant control on 20 September 2021 (2 pages)
20 September 2021Secretary's details changed for Mr Brian Stewart Larkman on 20 September 2021 (1 page)
24 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 May 2021Director's details changed for Mr Brian Stewart Larkman on 6 May 2021 (2 pages)
6 May 2021Secretary's details changed for Mr Brian Stewart Larkman on 6 May 2021 (1 page)
6 May 2021Secretary's details changed for Mr Brian Stewart Larkman on 6 May 2021 (1 page)
4 May 2021Confirmation statement made on 22 April 2021 with updates (5 pages)
9 February 2021Registered office address changed from De Vine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD to Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 9 February 2021 (1 page)
23 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 May 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
30 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 May 2019Confirmation statement made on 22 April 2019 with updates (5 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 April 2018Confirmation statement made on 22 April 2018 with updates (5 pages)
25 April 2018Cessation of Angela Elizabeth Larkman as a person with significant control on 10 July 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 May 2017Register inspection address has been changed from East Glebe House Litton Cheney Dorchester Dorset DT2 9AD England to 37 Hyde Lane Danbury Chelmsford Essex CM3 4QT (1 page)
1 May 2017Register inspection address has been changed from East Glebe House Litton Cheney Dorchester Dorset DT2 9AD England to 37 Hyde Lane Danbury Chelmsford Essex CM3 4QT (1 page)
1 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 24,000
(7 pages)
25 April 2016Register inspection address has been changed from PO Box 7752 Tyle Hall Lower Burnham Road Latchingdon Chelmsford Essex CM3 6WH England to East Glebe House Litton Cheney Dorchester Dorset DT2 9AD (1 page)
25 April 2016Register inspection address has been changed from PO Box 7752 Tyle Hall Lower Burnham Road Latchingdon Chelmsford Essex CM3 6WH England to East Glebe House Litton Cheney Dorchester Dorset DT2 9AD (1 page)
25 April 2016Secretary's details changed for Mr Brian Stewart Larkman on 16 March 2016 (1 page)
25 April 2016Secretary's details changed for Mr Brian Stewart Larkman on 16 March 2016 (1 page)
25 April 2016Director's details changed for Mr Brian Stewart Larkman on 16 March 2016 (2 pages)
25 April 2016Director's details changed for Mr Brian Stewart Larkman on 16 March 2016 (2 pages)
25 April 2016Register(s) moved to registered inspection location East Glebe House Litton Cheney Dorchester Dorset DT2 9AD (1 page)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 24,000
(7 pages)
25 April 2016Register(s) moved to registered inspection location East Glebe House Litton Cheney Dorchester Dorset DT2 9AD (1 page)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 24,000
(6 pages)
4 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 24,000
(6 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 24,000
(6 pages)
12 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 24,000
(6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
13 May 2013Register(s) moved to registered office address (1 page)
13 May 2013Register(s) moved to registered office address (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (11 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (11 pages)
5 June 2010Director's details changed for Mr John Michael Probert on 1 January 2010 (2 pages)
5 June 2010Director's details changed for Mr John Michael Probert on 1 January 2010 (2 pages)
5 June 2010Director's details changed for Mr John Michael Probert on 1 January 2010 (2 pages)
5 June 2010Director's details changed for Katherine Moulding on 1 January 2010 (2 pages)
5 June 2010Director's details changed for Katherine Moulding on 1 January 2010 (2 pages)
5 June 2010Director's details changed for Katherine Moulding on 1 January 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 April 2009Return made up to 22/04/09; full list of members (9 pages)
30 April 2009Return made up to 22/04/09; full list of members (9 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 May 2008Return made up to 22/04/08; full list of members (9 pages)
13 May 2008Return made up to 22/04/08; full list of members (9 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2007Return made up to 22/04/07; full list of members (6 pages)
8 May 2007Return made up to 22/04/07; full list of members (6 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 May 2006Return made up to 22/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
2 May 2006Return made up to 22/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
26 April 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
26 April 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
18 August 2005Ad 14/06/05--------- £ si 23999@1=23999 £ ic 1/24000 (4 pages)
18 August 2005Ad 14/06/05--------- £ si 23999@1=23999 £ ic 1/24000 (4 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
4 July 2005Registered office changed on 04/07/05 from: 16 st john street london EC1M 4NT (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New secretary appointed;new director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New secretary appointed;new director appointed (2 pages)
4 July 2005Registered office changed on 04/07/05 from: 16 st john street, london, EC1M 4NT (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Secretary resigned (1 page)
22 April 2005Incorporation (14 pages)
22 April 2005Incorporation (14 pages)