About

Registered Number: 02863110
Date of Incorporation: 18/10/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

 

Founded in 1993, Corsicans Management Company Ltd have registered office in Hoddesdon in Hertfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The company has 2 directors listed as Browning, Fiona Margaret, Snell, Cathryn Ann Maria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNING, Fiona Margaret 02 April 2002 17 June 2003 1
SNELL, Cathryn Ann Maria 02 April 2002 18 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 03 January 2020
CH01 - Change of particulars for director 07 June 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 12 December 2017
PSC01 - N/A 11 October 2017
AP01 - Appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
PSC01 - N/A 11 October 2017
PSC09 - N/A 11 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 05 January 2017
CH01 - Change of particulars for director 12 October 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 23 January 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 15 January 2014
AP02 - Appointment of corporate director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 29 January 2012
AR01 - Annual Return 27 October 2011
CH04 - Change of particulars for corporate secretary 27 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 09 November 2010
CH02 - Change of particulars for corporate director 30 September 2010
AP01 - Appointment of director 28 September 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 23 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 20 November 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 16 January 2006
363s - Annual Return 24 January 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
363s - Annual Return 10 November 2003
287 - Change in situation or address of Registered Office 10 October 2003
AA - Annual Accounts 02 September 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 28 November 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
363s - Annual Return 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
AA - Annual Accounts 11 July 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 24 October 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 25 October 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 25 November 1998
287 - Change in situation or address of Registered Office 24 August 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 15 October 1997
363s - Annual Return 10 November 1996
AA - Annual Accounts 19 October 1996
363s - Annual Return 18 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 September 1995
AA - Annual Accounts 20 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1995
288 - N/A 27 April 1995
363s - Annual Return 25 October 1994
288 - N/A 30 November 1993
288 - N/A 30 November 1993
287 - Change in situation or address of Registered Office 30 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1993
288 - N/A 27 October 1993
NEWINC - New incorporation documents 18 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.