Background WavePink WaveYellow Wave

CORINIUM ESTATES LAND DEVELOPMENT LIMITED (02107914)

CORINIUM ESTATES LAND DEVELOPMENT LIMITED (02107914) is an active UK company. incorporated on 9 March 1987. with registered office in Bicester. The company operates in the Construction sector, engaged in development of building projects. CORINIUM ESTATES LAND DEVELOPMENT LIMITED has been registered for 39 years. Current directors include EASTAFF, Richie.

Company Number
02107914
Status
active
Type
ltd
Incorporated
9 March 1987
Age
39 years
Address
2 Bignell Park Barns, Bicester, OX26 1TD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EASTAFF, Richie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORINIUM ESTATES LAND DEVELOPMENT LIMITED

CORINIUM ESTATES LAND DEVELOPMENT LIMITED is an active company incorporated on 9 March 1987 with the registered office located in Bicester. The company operates in the Construction sector, specifically engaged in development of building projects. CORINIUM ESTATES LAND DEVELOPMENT LIMITED was registered 39 years ago.(SIC: 41100)

Status

active

Active since 39 years ago

Company No

02107914

LTD Company

Age

39 Years

Incorporated 9 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

2 Bignell Park Barns Chesterton Bicester, OX26 1TD,

Previous Addresses

Tyre Sales Marcham Road Abingdon Oxon OX14 1TZ
From: 9 March 1987To: 7 May 2022
Timeline

11 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Mar 87
Director Joined
Oct 09
Director Left
Jan 15
Director Joined
May 22
Director Joined
May 22
Owner Exit
Jan 24
Director Left
Jan 24
New Owner
Jan 24
New Owner
May 25
Owner Exit
May 25
Director Left
May 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

EASTAFF, Richie

Active
Bignell Park Barns, BicesterOX26 1TD
Born September 1987
Director
Appointed 11 May 2022

BALDWIN, Susan Rebecca

Resigned
Martens Hall, LongworthOX13 5EP
Secretary
Appointed 30 Jan 2007
Resigned 01 Mar 2008

KEANE, Sarah

Resigned
16 Bartholomew Close, WitneyOX8 7UJ
Secretary
Appointed 28 Apr 1999
Resigned 02 Feb 2007

KEANE, Sheila Mary

Resigned
Stanstead House, OxfordOX3 8LF
Secretary
Appointed N/A
Resigned 28 Apr 1999

PREECE, Paul Stuart

Resigned
Robins Close, BanburyOX15 0RP
Secretary
Appointed 01 Mar 2008
Resigned 06 Oct 2008

BALDWIN, Nicholas Anthony

Resigned
Martens Hall, LongworthOX13 5EP
Born January 1962
Director
Appointed 30 Jan 2007
Resigned 31 Dec 2009

BASSON, Andrew Leslie

Resigned
Hailey, WitneyOX29 9UH
Born January 1954
Director
Appointed 27 May 2009
Resigned 27 Oct 2023

HARDCASTLE, Nicholas John

Resigned
Bignell Park Barns, BicesterOX26 1TD
Born December 1973
Director
Appointed 11 May 2022
Resigned 28 May 2025

KEANE, Austin Peter

Resigned
Stanstead House Forest Road, OxfordOX3 8LF
Born August 1932
Director
Appointed N/A
Resigned 28 Apr 1999

KEANE, Sheila Mary

Resigned
Stanstead House, OxfordOX3 8LF
Born March 1935
Director
Appointed 28 Apr 1999
Resigned 02 Feb 2007

PREECE, Paul Stuart

Resigned
Robins Close, BanburyOX15 0RP
Born April 1967
Director
Appointed 01 Mar 2008
Resigned 06 Oct 2008

Persons with significant control

4

2 Active
2 Ceased

Stevens & Bolton Trustees Limited

Active
Farnham Road, GuilfordGU1 4YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2026

Mr Richie Eastaff

Active
Bignell Park Barns, BicesterOX26 1TD
Born September 1987

Nature of Control

Right to appoint and remove directors
Notified 28 May 2025

Mr Nicholas Hardcastle

Ceased
Bignell Park Barns, BicesterOX26 1TD
Born December 1973

Nature of Control

Significant influence or control
Notified 09 Jan 2024
Ceased 28 May 2025

Mr Andrew Leslie Basson

Ceased
Bignell Park Barns, BicesterOX26 1TD
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Ceased 27 Oct 2023
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Gazette Filings Brought Up To Date
27 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
27 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name
25 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2009
AAAnnual Accounts
Legacy
5 June 2009
287Change of Registered Office
Dissolved Compulsory Strike Off Suspended
15 May 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
287Change of Registered Office
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
5 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
13 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Accounts With Accounts Type Small
16 October 1989
AAAnnual Accounts
Legacy
21 July 1989
363363
Accounts With Accounts Type Small
19 October 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
24 March 1987
288288
Legacy
24 March 1987
287Change of Registered Office
Incorporation Company
9 March 1987
NEWINCIncorporation
Certificate Incorporation
9 March 1987
CERTINCCertificate of Incorporation