Background WavePink WaveYellow Wave

CORINTHIAN SQUARE LIMITED (05433726)

CORINTHIAN SQUARE LIMITED (05433726) is an active UK company. incorporated on 22 April 2005. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CORINTHIAN SQUARE LIMITED has been registered for 20 years. Current directors include LARKMAN, Brian Stewart, PROBERT, John Michael.

Company Number
05433726
Status
active
Type
ltd
Incorporated
22 April 2005
Age
20 years
Address
Unit 9a Reeds Farm Estate Roxwell Road, Chelmsford, CM1 3ST
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LARKMAN, Brian Stewart, PROBERT, John Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORINTHIAN SQUARE LIMITED

CORINTHIAN SQUARE LIMITED is an active company incorporated on 22 April 2005 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CORINTHIAN SQUARE LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05433726

LTD Company

Age

20 Years

Incorporated 22 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 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

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford, CM1 3ST,

Previous Addresses

De Vine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD
From: 22 April 2005To: 9 February 2021
Timeline

3 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Owner Exit
Apr 18
Director Left
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LARKMAN, Brian Stewart

Active
40, Hyde Lane, ChelmsfordCM3 4QT
Secretary
Appointed 22 Apr 2005

LARKMAN, Brian Stewart

Active
Lavender House, DanburyCM3 4QT
Born September 1948
Director
Appointed 22 Apr 2005

PROBERT, John Michael

Active
Roxwell Road, ChelmsfordCM1 3ST
Born May 1947
Director
Appointed 22 Apr 2005

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 22 Apr 2005
Resigned 22 Apr 2005

MOULDING, Katherine

Resigned
Roxwell Road, ChelmsfordCM1 3ST
Born November 1968
Director
Appointed 22 Apr 2005
Resigned 25 Oct 2024

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 22 Apr 2005
Resigned 22 Apr 2005

TRUSTRUM, John Henry

Resigned
67 County Place, ChelmsfordCM2 0RF
Born June 1937
Director
Appointed 01 Jul 2005
Resigned 20 Oct 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Angela Elizabeth Larkman

Ceased
De Vine House, Leigh On SeaSS9 2AD
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 10 Jul 2017

Mr Brian Stewart Larkman

Active
40, Hyde Lane, ChelmsfordCM3 4QT
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

72

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