Background WavePink WaveYellow Wave

CORUS PROPERTY (00489735)

CORUS PROPERTY (00489735) is an active UK company. incorporated on 21 December 1950. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CORUS PROPERTY has been registered for 75 years. Current directors include PAGE, Alastair James, RICHARDS, David Joseph.

Company Number
00489735
Status
active
Type
private-unlimited
Incorporated
21 December 1950
Age
75 years
Address
18 Grosvenor Place, London, SW1X 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PAGE, Alastair James, RICHARDS, David Joseph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORUS PROPERTY

CORUS PROPERTY is an active company incorporated on 21 December 1950 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CORUS PROPERTY was registered 75 years ago.(SIC: 74990)

Status

active

Active since 75 years ago

Company No

00489735

PRIVATE-UNLIMITED Company

Age

75 Years

Incorporated 21 December 1950

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

BRITISH STEEL PROPERTY LIMITED
From: 5 September 1988To: 17 April 2000
BRITISH STEEL CORPORATION (PROPERTY) LIMITED
From: 31 December 1976To: 5 September 1988
MCCALLS MACALLOY LIMITED
From: 21 December 1950To: 31 December 1976
Contact
Address

18 Grosvenor Place London, SW1X 7HS,

Previous Addresses

30 Millbank London SW1P 4WY
From: 21 December 1950To: 1 April 2021
Timeline

10 key events • 2012 - 2021

Funding Officers Ownership
Director Left
Sept 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Sept 13
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

PAGE, Alastair James

Active
Grosvenor Place, LondonSW1X 7HS
Born December 1971
Director
Appointed 31 Aug 2021

RICHARDS, David Joseph

Active
Grosvenor Place, LondonSW1X 7HS
Born May 1984
Director
Appointed 01 Sept 2021

ROBINSON, Theresa Valerie

Resigned
30 MillbankSW1P 4WY
Secretary
Appointed 19 Jul 2007
Resigned 20 Oct 2014

RUPANI, Lajwanti

Resigned
30 MillbankSW1P 4WY
Secretary
Appointed 20 Oct 2014
Resigned 18 Dec 2019

SCANDRETT, Allison Leigh

Resigned
Warren Road, LondonSW19 2HY
Secretary
Appointed N/A
Resigned 19 Feb 2007

BRIGHT, Derek Norman

Resigned
Pinewood, WokingGU22 7AR
Born August 1939
Director
Appointed N/A
Resigned 14 Dec 1998

CAIN, William John

Resigned
30 George Lane, BromleyBR2 7LQ
Born February 1939
Director
Appointed N/A
Resigned 14 Dec 1998

DAVIES, Neil

Resigned
20 Lowfield Drive, CardiffCF14 9HT
Born November 1975
Director
Appointed 01 Dec 2007
Resigned 20 Dec 2012

DOHERTY, Shaun

Resigned
Sunnybank Cottage, CwmbranNP44 3NY
Born October 1968
Director
Appointed 19 Jul 2007
Resigned 01 Dec 2007

GIDWANI, Sharone Vanessa

Resigned
Grosvenor Place, LondonSW1X 7HS
Born May 1971
Director
Appointed 01 Dec 2012
Resigned 31 Jul 2021

GRIERSON, Donald Kenneth

Resigned
The Abbey, LydneyGL15 6QX
Born September 1952
Director
Appointed 16 Oct 2007
Resigned 15 Aug 2012

HARVEY, Colin Lloyd

Resigned
Tata Steel, Port TalbotSA13 2NG
Born January 1967
Director
Appointed 20 Dec 2012
Resigned 01 Sept 2021

HASAN, Syed Anwar

Resigned
6 Richmond Bridge Mansions, TwickenhamTW1 2QJ
Born September 1942
Director
Appointed 19 Jul 2007
Resigned 31 Aug 2013

LEWIS, Francis Michael

Resigned
195 Petersham Road, RichmondTW10 7AW
Born December 1932
Director
Appointed N/A
Resigned 25 Mar 1993

SCANDRETT, Allison Leigh

Resigned
Warren Road, LondonSW19 2HY
Born October 1952
Director
Appointed 19 Jul 2007
Resigned 01 Dec 2012

BRITISH STEEL DIRECTORS (NOMINEES) LIMITED

Resigned
30 Millbank, LondonSW1P 4WY
Corporate director
Appointed 26 Feb 1998
Resigned 19 Jul 2007

Persons with significant control

2

Grosvenor Place, LondonSW1X 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Grosvenor Place, LondonSW1X 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 October 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
6 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 April 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Resolution
29 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Dormant
11 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
4 January 2008
155(6)a155(6)a
Legacy
4 January 2008
122122
Memorandum Articles
4 January 2008
MEM/ARTSMEM/ARTS
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Legacy
5 December 2007
225Change of Accounting Reference Date
Legacy
24 October 2007
288aAppointment of Director or Secretary
Certificate Re Registration Limited To Unlimited
7 August 2007
CERT3CERT3
Re Registration Memorandum Articles
7 August 2007
MARMAR
Legacy
7 August 2007
49(8)(b)49(8)(b)
Legacy
7 August 2007
49(8)(a)49(8)(a)
Legacy
7 August 2007
49(1)49(1)
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
155(6)a155(6)a
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
21 March 2006
123Notice of Increase in Nominal Capital
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
7 March 2005
395Particulars of Mortgage or Charge
Legacy
7 March 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
403aParticulars of Charge Subject to s859A
Legacy
1 March 2005
403aParticulars of Charge Subject to s859A
Legacy
20 December 2004
363aAnnual Return
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
24 December 2003
363aAnnual Return
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
4 August 2003
395Particulars of Mortgage or Charge
Memorandum Articles
18 March 2003
MEM/ARTSMEM/ARTS
Resolution
18 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
2 March 2003
AUDAUD
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
21 December 2001
363aAnnual Return
Legacy
21 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
25 July 2001
288cChange of Particulars
Legacy
13 July 2001
287Change of Registered Office
Legacy
14 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
6 December 2000
363aAnnual Return
Certificate Change Of Name Company
17 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2000
353353
Legacy
14 April 2000
190190
Legacy
29 March 2000
288cChange of Particulars
Legacy
24 March 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Legacy
3 December 1999
363aAnnual Return
Resolution
12 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 January 1999
AAAnnual Accounts
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
363aAnnual Return
Legacy
29 December 1998
288cChange of Particulars
Legacy
16 April 1998
353353
Legacy
16 April 1998
190190
Legacy
15 April 1998
287Change of Registered Office
Legacy
17 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 January 1998
AAAnnual Accounts
Legacy
18 December 1997
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 1997
AAAnnual Accounts
Legacy
7 January 1997
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 1996
AAAnnual Accounts
Legacy
19 December 1995
363x363x
Legacy
10 February 1995
288288
Accounts With Accounts Type Dormant
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363x363x
Accounts With Accounts Type Dormant
8 February 1994
AAAnnual Accounts
Legacy
21 December 1993
363x363x
Resolution
16 September 1993
RESOLUTIONSResolutions
Resolution
16 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 January 1993
AAAnnual Accounts
Legacy
6 January 1993
363x363x
Accounts With Accounts Type Dormant
17 February 1992
AAAnnual Accounts
Legacy
14 January 1992
363x363x
Accounts With Accounts Type Dormant
7 March 1991
AAAnnual Accounts
Legacy
3 March 1991
288288
Legacy
3 March 1991
288288
Legacy
19 December 1990
288288
Legacy
19 December 1990
363363
Legacy
25 June 1990
363363
Accounts With Accounts Type Dormant
23 November 1989
AAAnnual Accounts
Resolution
23 November 1989
RESOLUTIONSResolutions
Memorandum Articles
10 October 1989
MEM/ARTSMEM/ARTS
Resolution
10 October 1989
RESOLUTIONSResolutions
Memorandum Articles
20 April 1989
MEM/ARTSMEM/ARTS
Resolution
20 April 1989
RESOLUTIONSResolutions
Legacy
16 March 1989
363363
Accounts With Accounts Type Full
2 March 1989
AAAnnual Accounts
Certificate Change Of Name Company
5 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 September 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Accounts With Accounts Type Full
2 April 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
21 December 1950
MISCMISC