About

Registered Number: 01981854
Date of Incorporation: 23/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: C/O Messrs Elliot Woolfe & Rose, Equity House, 128-136 High Street, Edgware, Middx, HA8 7TT,

 

Corringham Court Management Ltd was registered on 23 January 1986. We do not know the number of employees at the business. The companies directors are listed as Goldstein, Rosemary, Baloch, Shahid Imran, Bryce, Ernest Neville, Burstein, Adam, Cohen, Robyn Bea, Dr, Eastap, Cheryl, English, Kevin James, Levitan, Ariel Yaron, Walter, Clare, Cieplinska-bertini, Eva, Parkwood Management Company, Bertini, Eva, Davis, Helen Margaret, Gilmour, Avril, Harris, Henry, Kaczynski, William Robert, Martinez, Brigitte, Radzyner, Alex, Rebuck, Jocelyn, Rich, Kathe, Rodriguez, Emmanuel, Sauer, Hermine, Seifert, Diane, Seifert, Julian, Sutton, Shaun, Thakur, Gail Sandra, Thakur, Manavendra Kumar, Tyrrell, George John, Weiner, Bernard, Weiner, Shirley Estelle, Wilson, John Hay Andrew, Wilson, Susan, Corringham Court Management Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALOCH, Shahid Imran 10 October 2016 - 1
BRYCE, Ernest Neville 21 June 2019 - 1
BURSTEIN, Adam 28 August 2018 - 1
COHEN, Robyn Bea, Dr 11 December 2013 - 1
EASTAP, Cheryl 15 July 2020 - 1
ENGLISH, Kevin James 03 September 2006 - 1
LEVITAN, Ariel Yaron 30 September 2012 - 1
WALTER, Clare 01 October 2020 - 1
BERTINI, Eva 12 January 1993 09 June 2000 1
DAVIS, Helen Margaret 16 September 2007 07 August 2014 1
GILMOUR, Avril N/A 11 December 2013 1
HARRIS, Henry 30 July 2000 03 August 2008 1
KACZYNSKI, William Robert 10 September 2007 29 January 2008 1
MARTINEZ, Brigitte 18 August 2003 17 March 2008 1
RADZYNER, Alex 21 September 2009 05 September 2016 1
REBUCK, Jocelyn 28 August 2018 01 February 2020 1
RICH, Kathe N/A 31 January 2012 1
RODRIGUEZ, Emmanuel 24 September 1999 20 January 2000 1
SAUER, Hermine N/A 01 June 1996 1
SEIFERT, Diane 18 August 2003 28 June 2007 1
SEIFERT, Julian 10 October 2010 09 September 2016 1
SUTTON, Shaun N/A 30 September 1999 1
THAKUR, Gail Sandra 18 August 2003 10 August 2004 1
THAKUR, Manavendra Kumar 14 August 2001 08 August 2003 1
TYRRELL, George John N/A 15 September 1998 1
WEINER, Bernard N/A 12 January 1993 1
WEINER, Shirley Estelle 12 January 1993 01 June 2004 1
WILSON, John Hay Andrew N/A 01 August 1994 1
WILSON, Susan 01 August 1994 13 September 1999 1
CORRINGHAM COURT MANAGEMENT LIMITED 21 September 2009 21 September 2009 1
Secretary Name Appointed Resigned Total Appointments
GOLDSTEIN, Rosemary 01 June 2004 - 1
CIEPLINSKA-BERTINI, Eva 07 February 2000 09 June 2000 1
PARKWOOD MANAGEMENT COMPANY 25 May 1999 31 January 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 07 October 2020
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 22 October 2019
AP01 - Appointment of director 01 July 2019
AA - Annual Accounts 14 March 2019
AD01 - Change of registered office address 22 January 2019
CS01 - N/A 15 October 2018
AP01 - Appointment of director 18 September 2018
AP01 - Appointment of director 18 September 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 19 September 2017
AP01 - Appointment of director 17 March 2017
AA - Annual Accounts 07 December 2016
TM01 - Termination of appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 05 October 2015
AR01 - Annual Return 24 November 2014
TM01 - Termination of appointment of director 20 August 2014
AA - Annual Accounts 18 August 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 05 February 2014
AP01 - Appointment of director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 19 November 2012
AP01 - Appointment of director 19 November 2012
AA - Annual Accounts 27 September 2012
SH01 - Return of Allotment of shares 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 28 October 2011
AP01 - Appointment of director 12 January 2011
AR01 - Annual Return 11 January 2011
TM01 - Termination of appointment of director 07 January 2011
AP01 - Appointment of director 07 January 2011
AA - Annual Accounts 16 November 2010
AP02 - Appointment of corporate director 18 October 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 01 November 2008
AA - Annual Accounts 07 October 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
363s - Annual Return 30 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
AA - Annual Accounts 12 September 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
363s - Annual Return 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
AA - Annual Accounts 20 August 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
AA - Annual Accounts 15 April 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
363s - Annual Return 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
AA - Annual Accounts 28 April 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 26 April 2002
363s - Annual Return 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
AA - Annual Accounts 24 April 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
363s - Annual Return 05 February 2001
288a - Notice of appointment of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
AA - Annual Accounts 30 March 2000
287 - Change in situation or address of Registered Office 14 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
363s - Annual Return 17 September 1999
287 - Change in situation or address of Registered Office 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 06 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 27 October 1997
AA - Annual Accounts 07 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 29 September 1995
AA - Annual Accounts 01 December 1994
287 - Change in situation or address of Registered Office 25 November 1994
363s - Annual Return 30 October 1994
288 - N/A 30 October 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 20 September 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
AA - Annual Accounts 01 April 1993
363s - Annual Return 28 September 1992
AA - Annual Accounts 14 May 1992
363b - Annual Return 30 September 1991
AA - Annual Accounts 25 April 1991
287 - Change in situation or address of Registered Office 02 April 1991
363 - Annual Return 21 September 1990
AA - Annual Accounts 14 September 1990
288 - N/A 08 May 1989
288 - N/A 18 April 1989
AA - Annual Accounts 18 April 1989
363 - Annual Return 18 April 1989
AA - Annual Accounts 09 December 1987
363 - Annual Return 09 December 1987
288 - N/A 09 December 1987
288 - N/A 22 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 December 1986
287 - Change in situation or address of Registered Office 02 October 1986
NEWINC - New incorporation documents 23 January 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.