Background WavePink WaveYellow Wave

CORNER HOUSE (CATERHAM) MANAGEMENT COMPANY LIMITED (10497808)

CORNER HOUSE (CATERHAM) MANAGEMENT COMPANY LIMITED (10497808) is an active UK company. incorporated on 25 November 2016. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. CORNER HOUSE (CATERHAM) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include BROWN, Terence Leslie.

Company Number
10497808
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 2016
Age
9 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Terence Leslie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNER HOUSE (CATERHAM) MANAGEMENT COMPANY LIMITED

CORNER HOUSE (CATERHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 November 2016 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CORNER HOUSE (CATERHAM) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10497808

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 25 November 2016

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 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 27 November 2017To: 27 March 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 25 November 2016To: 27 November 2017
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Nov 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 25 Nov 2016

BROWN, Terence Leslie

Active
95 London Road, CroydonCR0 2RF
Born September 1956
Director
Appointed 17 Nov 2023

CAREY, Allan Robert

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1956
Director
Appointed 25 Nov 2016
Resigned 21 Aug 2020

HARRIS, Steven Paul

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1963
Director
Appointed 25 Nov 2016
Resigned 16 Jan 2018

NORRIS, Matthew Adam

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 16 Jan 2018
Resigned 23 Nov 2023

NORTJE, Abraham Johannes

Resigned
95 London Road, CroydonCR0 2RF
Born August 1983
Director
Appointed 23 Nov 2023
Resigned 10 Nov 2025

THOMAS, Steven Michael

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born November 1975
Director
Appointed 25 Nov 2016
Resigned 23 Nov 2023

WRIGHT, Claire Emma

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1979
Director
Appointed 11 Sept 2020
Resigned 23 Nov 2023

Persons with significant control

2

0 Active
2 Ceased
Tupwood Lane, CaterhamCR3 6XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2016
Ceased 10 Jul 2024
CaterhamCR3 6XQ

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 25 Nov 2016
Ceased 10 Jul 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 December 2024
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2016
NEWINCIncorporation