Background WavePink WaveYellow Wave

CORINTHIAN SQUARE RESIDENTS COMPANY LIMITED (03536536)

CORINTHIAN SQUARE RESIDENTS COMPANY LIMITED (03536536) is an active UK company. incorporated on 27 March 1998. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. CORINTHIAN SQUARE RESIDENTS COMPANY LIMITED has been registered for 28 years. Current directors include CRESSWELL, Martin, DALY, Adam Russell, PROBERT, John Michael and 2 others.

Company Number
03536536
Status
active
Type
ltd
Incorporated
27 March 1998
Age
28 years
Address
8 Kings Court, Colchester, CO4 9RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRESSWELL, Martin, DALY, Adam Russell, PROBERT, John Michael, SURRY, Paul, WRIGHT, Philip Geoffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORINTHIAN SQUARE RESIDENTS COMPANY LIMITED

CORINTHIAN SQUARE RESIDENTS COMPANY LIMITED is an active company incorporated on 27 March 1998 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CORINTHIAN SQUARE RESIDENTS COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03536536

LTD Company

Age

28 Years

Incorporated 27 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

8 Kings Court Newcomen Colchester, CO4 9RA,

Previous Addresses

Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom
From: 3 November 2023To: 23 May 2024
Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st England
From: 9 February 2021To: 3 November 2023
De Vine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD
From: 27 March 1998To: 9 February 2021
Timeline

16 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 14
Director Left
May 15
Director Left
Jan 16
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Joined
Sept 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Mar 26
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

PMS MANAGING ESTATES LIMITED

Active
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 03 Nov 2023

CRESSWELL, Martin

Active
Kings Court, ColchesterCO4 9RA
Born June 1949
Director
Appointed 18 Mar 2025

DALY, Adam Russell

Active
Kings Court, ColchesterCO4 9RA
Born March 1975
Director
Appointed 01 Sept 2025

PROBERT, John Michael

Active
Kings Court, ColchesterCO4 9RA
Born May 1947
Director
Appointed 28 Nov 2003

SURRY, Paul

Active
Kings Court, ColchesterCO4 9RA
Born September 1957
Director
Appointed 15 Mar 2025

WRIGHT, Philip Geoffrey

Active
Kings Court, ColchesterCO4 9RA
Born June 1954
Director
Appointed 03 Mar 2026

ALTY, John Martin Richard

Resigned
34 Tyrells Way, ChelmsfordCM2 7DP
Secretary
Appointed 21 Dec 1999
Resigned 01 Nov 2000

LARKMAN, Brian Stewart

Resigned
40, Hyde Lane, ChelmsfordCM3 4QT
Secretary
Appointed 01 Apr 2003
Resigned 03 Nov 2023

SLOCOMBE, Robert Anthony

Resigned
13 The Old School Field, ChelmsfordCM1 7HU
Secretary
Appointed 27 Mar 1998
Resigned 25 Sept 1998

TWEEN, David Charles

Resigned
37 Nunn Close, WoodbridgeIP12 4UL
Secretary
Appointed 25 Sept 1998
Resigned 19 Oct 1999

KEMSLEY WHITELEY & FERRIS LIMITED

Resigned
113 New London Road, ChelmsfordCM2 0QT
Corporate secretary
Appointed 01 Nov 2000
Resigned 01 Apr 2003

HARRIS, Barry John

Resigned
De Vine House, Leigh On SeaSS9 2AD
Born August 1953
Director
Appointed 19 Oct 1999
Resigned 29 Dec 2015

KENDRICK, Heidi Ann

Resigned
61 County Place, EssexCM2 0RF
Born October 1960
Director
Appointed 28 Jan 2006
Resigned 18 Apr 2007

LARKMAN, Brian Stewart

Resigned
40,Hyde Lane, ChelmsfordCM3 4QT
Born September 1948
Director
Appointed 19 Oct 1999
Resigned 07 Jul 2025

MORAN, Michael James

Resigned
19 Corinthian Square, ChelmsfordCM2 0RE
Born January 1969
Director
Appointed 19 Oct 1999
Resigned 09 Apr 2001

MOULDING, Andrew John

Resigned
De Vine House, Leigh On SeaSS9 2AD
Born January 1958
Director
Appointed 06 Jan 2005
Resigned 07 Apr 2015

MOULDING, Andrew John

Resigned
19 County Place, ChelmsfordCM2 0RF
Born January 1958
Director
Appointed 23 Oct 2002
Resigned 28 Nov 2003

PEARSONS, Nicola Frances

Resigned
De Vine House, Leigh On SeaSS9 2AD
Born March 1975
Director
Appointed 16 Dec 2006
Resigned 14 Nov 2014

PICKERING, Karl

Resigned
Old Rectory Barn, Bradwell VillageCM77 8EX
Born February 1958
Director
Appointed 27 Mar 1998
Resigned 19 Oct 1999

RODDY, Timothy Paul

Resigned
57 County Place, ChelmsfordCM2 0RF
Born November 1972
Director
Appointed 14 Jun 2000
Resigned 06 Jan 2005

SARGEANT, Alan James

Resigned
Roxwell Road, ChelmsfordCM1 3ST
Born June 1947
Director
Appointed 23 Oct 2013
Resigned 18 Aug 2023

SWABY, Anthony Robert

Resigned
De Vine House, Leigh On SeaSS9 2AD
Born April 1947
Director
Appointed 16 Dec 2006
Resigned 16 Aug 2013

TRUSTRUM, John Henry

Resigned
67 County Place, ChelmsfordCM2 0RF
Born June 1937
Director
Appointed 19 Oct 1999
Resigned 23 Oct 2002

Persons with significant control

3

0 Active
3 Ceased

Mr Brian Stewart Larkman

Ceased
Kings Court, ColchesterCO4 9RA
Born September 1948

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 13 Jan 2026

Mr John Michael Probert

Ceased
Kings Court, ColchesterCO4 9RA
Born May 1947

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 13 Jan 2026

Mr Alan James Sargeant

Ceased
Roxwell Road, ChelmsfordCM1 3ST
Born June 1947

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 18 Aug 2023
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Move Registers To Registered Office Company With New Address
20 September 2021
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
20 March 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 March 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
20 March 2016
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
20 March 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
17 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Move Registers To Registered Office Company With New Address
17 March 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Sail Address Company With Old Address
8 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
363sAnnual Return (shuttle)
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
287Change of Registered Office
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 August 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
363aAnnual Return
Legacy
8 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 February 2000
AAAnnual Accounts
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
287Change of Registered Office
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
287Change of Registered Office
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
88(2)R88(2)R
Legacy
18 August 1999
288cChange of Particulars
Legacy
11 August 1999
88(2)R88(2)R
Legacy
7 June 1999
88(2)R88(2)R
Legacy
14 May 1999
88(2)R88(2)R
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
6 January 1999
88(2)R88(2)R
Legacy
11 December 1998
88(2)R88(2)R
Legacy
16 November 1998
88(2)R88(2)R
Legacy
16 November 1998
88(2)R88(2)R
Legacy
16 November 1998
288cChange of Particulars
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Incorporation Company
27 March 1998
NEWINCIncorporation