Background WavePink WaveYellow Wave

CORTON HOUSE MANAGEMENT LIMITED (06003389)

CORTON HOUSE MANAGEMENT LIMITED (06003389) is an active UK company. incorporated on 20 November 2006. with registered office in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. CORTON HOUSE MANAGEMENT LIMITED has been registered for 19 years. Current directors include CLANCY, Sara Ann, KITLEY, Jessica Amelia, MILLS, Timothy John and 2 others.

Company Number
06003389
Status
active
Type
ltd
Incorporated
20 November 2006
Age
19 years
Address
2-6 Sedlescombe Road North, St. Leonards-On-Sea, TN37 7DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLANCY, Sara Ann, KITLEY, Jessica Amelia, MILLS, Timothy John, NILSSON, Emma, STEGGLES, Jeffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORTON HOUSE MANAGEMENT LIMITED

CORTON HOUSE MANAGEMENT LIMITED is an active company incorporated on 20 November 2006 with the registered office located in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CORTON HOUSE MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06003389

LTD Company

Age

19 Years

Incorporated 20 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

2-6 Sedlescombe Road North St. Leonards-On-Sea, TN37 7DG,

Previous Addresses

Sapphire House Whitehall Road Colchester CO2 8YU
From: 6 October 2014To: 24 January 2025
C/O C/O Sapphire Property Management Ltd Suite 2 the Coach House 49 East Street Colchester Essex CO1 2TG
From: 10 August 2011To: 6 October 2014
Whites Hill Farm, Whites Hill Coggeshall Essex CO6 1NZ
From: 20 November 2006To: 10 August 2011
Timeline

16 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
May 22
Director Left
May 22
Director Left
Sept 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

STEGGLES, Jeffrey

Active
Sedlescombe Road North, St. Leonards-On-SeaTN37 7DG
Secretary
Appointed 20 Nov 2006

CLANCY, Sara Ann

Active
Sedlescombe Road North, St. Leonards-On-SeaTN37 7DG
Born April 1966
Director
Appointed 11 Jul 2016

KITLEY, Jessica Amelia

Active
Sedlescombe Road North, St. Leonards-On-SeaTN37 7DG
Born December 1965
Director
Appointed 19 Feb 2019

MILLS, Timothy John

Active
Sedlescombe Road North, St. Leonards-On-SeaTN37 7DG
Born March 1953
Director
Appointed 11 Jul 2016

NILSSON, Emma

Active
Sedlescombe Road North, St. Leonards-On-SeaTN37 7DG
Born September 1978
Director
Appointed 11 May 2022

STEGGLES, Jeffrey

Active
Sedlescombe Road North, St. Leonards-On-SeaTN37 7DG
Born March 1958
Director
Appointed 20 Nov 2006

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 20 Nov 2006
Resigned 20 Nov 2006

CHUICHIOLO, Antonio

Resigned
Whitehall Road, ColchesterCO2 8YU
Born June 1953
Director
Appointed 29 Jul 2011
Resigned 01 Jul 2015

HARTWELL, Craig

Resigned
Flat 1 14 New Steine, BrightonBN2 1PB
Born March 1969
Director
Appointed 20 Nov 2006
Resigned 29 Oct 2007

LEVIN, Michael, Dr

Resigned
31 Ringwood Avenue, LondonN2 9NT
Born November 1951
Director
Appointed 20 Nov 2006
Resigned 02 Jun 2011

LYNN, Anthony John

Resigned
Flat 9, BrightonBN2 1PB
Born June 1953
Director
Appointed 20 Nov 2006
Resigned 02 May 2008

MARSHALL, Emma-Louise

Resigned
Whitehall Road, ColchesterCO2 8YU
Born May 1976
Director
Appointed 02 Jan 2008
Resigned 22 Mar 2015

MENDLESOHN, Paul Francis

Resigned
Whitehall Road, ColchesterCO2 8YU
Born June 1953
Director
Appointed 18 Feb 2019
Resigned 21 Sept 2022

SOUTHCOTT, Rosalind Indira

Resigned
Whitehall Road, ColchesterCO2 8YU
Born December 1950
Director
Appointed 23 Mar 2015
Resigned 11 May 2022

SUMMERS, John Francis

Resigned
Whitehall Road, ColchesterCO2 8YU
Born April 1964
Director
Appointed 29 Jun 2011
Resigned 08 May 2014

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 20 Nov 2006
Resigned 20 Nov 2006
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 December 2015
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
88(2)R88(2)R
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Incorporation Company
20 November 2006
NEWINCIncorporation