Background WavePink WaveYellow Wave

CORINNE COURT LIMITED (08329091)

CORINNE COURT LIMITED (08329091) is an active UK company. incorporated on 12 December 2012. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in residents property management. CORINNE COURT LIMITED has been registered for 13 years. Current directors include BROWN, Donald Frazer, FOX, Terry Alan, HUSAIN, Shehla and 3 others.

Company Number
08329091
Status
active
Type
ltd
Incorporated
12 December 2012
Age
13 years
Address
Flat 6 Corinne Court, Beckenham, BR3 5DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Donald Frazer, FOX, Terry Alan, HUSAIN, Shehla, LYNCH, George, NELAN, Michelle Caroline, SOMMERVILE, Pauline Lucy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORINNE COURT LIMITED

CORINNE COURT LIMITED is an active company incorporated on 12 December 2012 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CORINNE COURT LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08329091

LTD Company

Age

13 Years

Incorporated 12 December 2012

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 11 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Flat 6 Corinne Court 1 The Avenue Beckenham, BR3 5DG,

Previous Addresses

St Bride's House 32 High Street Beckenham Kent BR3 1AY United Kingdom
From: 12 December 2012To: 11 March 2013
Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Apr 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
May 21
Director Left
May 21
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BROWN, Donald Frazer

Active
Corinne Court, BeckenhamBR3 5DG
Born November 1948
Director
Appointed 12 Dec 2012

FOX, Terry Alan

Active
1 The Avenue, KentBR3 5DG
Born August 1944
Director
Appointed 01 Jan 2013

HUSAIN, Shehla

Active
3 Corinne Court, BeckenhamBR3 5DG
Born November 1968
Director
Appointed 07 Sept 2013

LYNCH, George

Active
2 Corinne Court, BeckenhamBR3 5DG
Born March 1970
Director
Appointed 22 Aug 2023

NELAN, Michelle Caroline

Active
Corinne Court, BeckenhamBR3 5DG
Born September 1959
Director
Appointed 06 Oct 2025

SOMMERVILE, Pauline Lucy

Active
The Avenue, BeckenhamBR3 5DG
Born April 1962
Director
Appointed 06 Mar 2018

BLYTH, Sandra

Resigned
Flat 1 Corinne Court, BeckenhamBR3 5DG
Born January 1948
Director
Appointed 07 Sept 2013
Resigned 22 Jul 2016

CHAMBERS, Sharon, Dr

Resigned
Collingwood Crescent, GuildfordGU1 2NS
Born October 1951
Director
Appointed 12 Dec 2012
Resigned 07 Sept 2013

GATLAND, Lisa Jane

Resigned
1 Corinne Court, Beckenham
Born July 1977
Director
Appointed 22 Jul 2016
Resigned 21 Sept 2020

GREEN, Aaron

Resigned
Flat 1 Corinne Court, BeckenhamBR3 5DG
Born November 1983
Director
Appointed 01 Jan 2021
Resigned 05 Oct 2025

HAFFENDEN, Richard Ian

Resigned
Hollymead Road, CoulsdonCR5 3LQ
Born April 1961
Director
Appointed 12 Dec 2012
Resigned 22 Aug 2023

HUTCHINSON, John Stuart

Resigned
1 The Avenue, BeckenhamBR3 5DG
Born June 1945
Director
Appointed 12 Dec 2012
Resigned 07 Sept 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North Finchley, LondonN12 0DR
Born June 1931
Director
Appointed 12 Dec 2012
Resigned 12 Dec 2012

WISEMAN, Layla

Resigned
1 The Avenue, BeckenhamBR3 5DG
Born September 1945
Director
Appointed 12 Dec 2012
Resigned 05 Oct 2025
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Appoint Person Director Company With Name Date
27 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Incorporation Company
12 December 2012
NEWINCIncorporation