Background WavePink WaveYellow Wave

CORUM PROPERTY DEVELOPMENTS LTD (09327484)

CORUM PROPERTY DEVELOPMENTS LTD (09327484) is an active UK company. incorporated on 25 November 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. CORUM PROPERTY DEVELOPMENTS LTD has been registered for 11 years. Current directors include COHEN, Robert Victor, FOSTER, Kevin Andrew, RUBENSTEIN COHEN, Susan Barbara.

Company Number
09327484
Status
active
Type
ltd
Incorporated
25 November 2014
Age
11 years
Address
12a Ellington Road, London, N10 3DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COHEN, Robert Victor, FOSTER, Kevin Andrew, RUBENSTEIN COHEN, Susan Barbara
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORUM PROPERTY DEVELOPMENTS LTD

CORUM PROPERTY DEVELOPMENTS LTD is an active company incorporated on 25 November 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. CORUM PROPERTY DEVELOPMENTS LTD was registered 11 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 11 years ago

Company No

09327484

LTD Company

Age

11 Years

Incorporated 25 November 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

THE GROVE MAIDENHEAD LTD.
From: 12 May 2016To: 11 June 2024
150 BATH ROAD MAIDENHEAD LIMITED
From: 25 November 2014To: 12 May 2016
Contact
Address

12a Ellington Road London, N10 3DG,

Previous Addresses

C/O Corum Advisers Ltd 12a Ellington Road London N10 3DG United Kingdom
From: 25 November 2014To: 27 November 2015
Timeline

11 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Jun 17
Owner Exit
May 19
Owner Exit
May 19
New Owner
May 19
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COHEN, Robert Victor

Active
Ellington Road, LondonN10 3DG
Secretary
Appointed 01 Jun 2017

COHEN, Robert Victor

Active
Ellington Road, LondonN10 3DG
Born January 1955
Director
Appointed 25 Nov 2014

FOSTER, Kevin Andrew

Active
Lower Froyle, AltonGU34 4LL
Born October 1968
Director
Appointed 25 Nov 2014

RUBENSTEIN COHEN, Susan Barbara

Active
Ellington Road, LondonN10 3DG
Born November 1963
Director
Appointed 01 Jun 2017

RUBENSTEIN, Susan Barbara

Resigned
Ellington Road, LondonN10 3DG
Secretary
Appointed 25 May 2016
Resigned 01 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Ellington Road, LondonN10 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2019

Mr Robert Victor Cohen

Ceased
Ellington Road, LondonN10 3DG
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 08 Mar 2019
Ceased 12 Mar 2019
Ellington Road, LondonN10 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2016
Ceased 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Unaudited Abridged
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Certificate Change Of Name Company
11 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
18 March 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
25 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
20 June 2016
MR02Statement that Part/All of Property Released
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 May 2016
AP03Appointment of Secretary
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Resolution
12 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Incorporation Company
25 November 2014
NEWINCIncorporation