Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORUS PROPERTY
Company Information for

CORUS PROPERTY

18 GROSVENOR PLACE, LONDON, SW1X 7HS,
Company Registration Number
00489735
Private Unlimited Company
Active

Company Overview

About Corus Property
CORUS PROPERTY was founded on 1950-12-21 and has its registered office in London. The organisation's status is listed as "Active". Corus Property is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CORUS PROPERTY
 
Legal Registered Office
18 GROSVENOR PLACE
LONDON
SW1X 7HS
Other companies in SW1P
 
Filing Information
Company Number 00489735
Company ID Number 00489735
Date formed 1950-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:40:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORUS PROPERTY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORUS PROPERTY
The following companies were found which have the same name as CORUS PROPERTY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORUS PROPERTY RENTALS LIMITED 30 THE TURBINE CENTRE COACH CLOSE SHIREOAKS WORKSOP S81 8AP Active Company formed on the 2022-05-30

Company Officers of CORUS PROPERTY

Current Directors
Officer Role Date Appointed
LAJWANTI RUPANI
Company Secretary 2014-10-20
SHARONE VANESSA GIDWANI
Director 2012-12-01
COLIN LLOYD HARVEY
Director 2012-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
THERESA VALERIE ROBINSON
Company Secretary 2007-07-19 2014-10-20
SYED ANWAR HASAN
Director 2007-07-19 2013-08-31
NEIL DAVIES
Director 2007-12-01 2012-12-20
ALLISON LEIGH SCANDRETT
Director 2007-07-19 2012-12-01
DONALD KENNETH GRIERSON
Director 2007-10-16 2012-08-15
SHAUN DOHERTY
Director 2007-07-19 2007-12-01
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
Director 1998-02-26 2007-07-19
ALLISON LEIGH SCANDRETT
Company Secretary 1992-12-11 2007-02-19
DEREK NORMAN BRIGHT
Director 1992-12-11 1998-12-14
WILLIAM JOHN CAIN
Director 1992-12-11 1998-12-14
FRANCIS MICHAEL LEWIS
Director 1992-12-11 1993-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARONE VANESSA GIDWANI COGENT POWER ELECTRICAL STEELS LIMITED Director 2012-12-01 CURRENT 1999-09-23 Dissolved 2014-02-04
SHARONE VANESSA GIDWANI BRITISH STEEL EMPLOYEE SHARE OWNERSHIP TRUSTEES LIMITED Director 2012-12-01 CURRENT 1933-02-08 Dissolved 2014-07-08
SHARONE VANESSA GIDWANI CLADDING AND DECKING UK LIMITED Director 2012-12-01 CURRENT 1992-08-28 Dissolved 2016-10-18
SHARONE VANESSA GIDWANI HOOGOVENS (U K) LIMITED Director 2012-12-01 CURRENT 1976-09-22 Dissolved 2016-10-18
SHARONE VANESSA GIDWANI MISTBURY INVESTMENTS LIMITED Director 2012-12-01 CURRENT 1992-06-30 Dissolved 2017-03-21
SHARONE VANESSA GIDWANI CORUS PROPERTIES (GERMANY) LIMITED Director 2012-12-01 CURRENT 2003-02-07 Dissolved 2017-03-21
SHARONE VANESSA GIDWANI BRITISH STEEL SAMSON LIMITED Director 2012-12-01 CURRENT 1962-10-23 Dissolved 2017-03-21
SHARONE VANESSA GIDWANI CORUS CNBV INVESTMENTS Director 2012-12-01 CURRENT 2003-01-14 Active
SHARONE VANESSA GIDWANI CORUS MANAGEMENT LIMITED Director 2012-12-01 CURRENT 1992-10-14 Liquidation
SHARONE VANESSA GIDWANI DSRM GROUP LIMITED Director 2012-12-01 CURRENT 1986-11-06 Liquidation
SHARONE VANESSA GIDWANI EUROPRESSINGS LIMITED Director 2012-12-01 CURRENT 1987-09-08 Liquidation
SHARONE VANESSA GIDWANI BRITISH STEEL DIRECTORS (NOMINEES) LIMITED Director 2012-12-01 CURRENT 1998-01-16 Liquidation
SHARONE VANESSA GIDWANI AUTOMOTIVE LASER TECHNOLOGIES LIMITED Director 2012-12-01 CURRENT 1998-04-09 Liquidation
SHARONE VANESSA GIDWANI MIDLAND STEEL SUPPLIES LIMITED Director 2012-12-01 CURRENT 1992-10-14 Liquidation
SHARONE VANESSA GIDWANI STEWARTS AND LLOYDS (OVERSEAS) LIMITED Director 2012-12-01 CURRENT 1890-03-15 Liquidation
SHARONE VANESSA GIDWANI HARROWMILLS PROPERTIES LIMITED Director 2012-12-01 CURRENT 1951-04-13 Liquidation
SHARONE VANESSA GIDWANI CORUS ENGINEERING STEELS HOLDINGS LIMITED Director 2012-12-01 CURRENT 1991-03-04 Liquidation
SHARONE VANESSA GIDWANI CORUS INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2012-12-01 CURRENT 1991-09-04 Active
SHARONE VANESSA GIDWANI CORUS LARGE DIAMETER PIPES LIMITED Director 2012-12-01 CURRENT 1993-03-17 Liquidation
SHARONE VANESSA GIDWANI BRITISH TUBES STOCKHOLDING LIMITED Director 2012-12-01 CURRENT 1930-03-24 Liquidation
SHARONE VANESSA GIDWANI BRITISH GUIDE RAILS LIMITED Director 2012-12-01 CURRENT 1947-04-17 Liquidation
SHARONE VANESSA GIDWANI H.E. SAMSON LIMITED Director 2012-12-01 CURRENT 1951-03-08 Active
SHARONE VANESSA GIDWANI BELL & HARWOOD LIMITED Director 2012-12-01 CURRENT 1981-01-15 Liquidation
SHARONE VANESSA GIDWANI CORUS ENGINEERING STEELS LIMITED Director 2012-12-01 CURRENT 1986-02-27 Active
SHARONE VANESSA GIDWANI BORE SAMSON GROUP LIMITED Director 2012-12-01 CURRENT 1987-04-01 Liquidation
SHARONE VANESSA GIDWANI PRECOAT LIMITED Director 2012-12-01 CURRENT 1994-11-09 Liquidation
SHARONE VANESSA GIDWANI BLASTMEGA LIMITED Director 2012-12-01 CURRENT 1994-11-04 Liquidation
SHARONE VANESSA GIDWANI CORUS INVESTMENTS LIMITED Director 2012-12-01 CURRENT 1930-12-22 Liquidation
SHARONE VANESSA GIDWANI CORUS HOLDINGS LIMITED Director 2012-12-01 CURRENT 1952-07-22 Active
SHARONE VANESSA GIDWANI WALKERSTEELSTOCK LIMITED Director 2012-12-01 CURRENT 1986-10-27 Liquidation
SHARONE VANESSA GIDWANI PLATED STRIP (INTERNATIONAL) LIMITED Director 2012-12-01 CURRENT 1970-04-29 Liquidation
SHARONE VANESSA GIDWANI U.E.S. BRIGHT BAR LIMITED Director 2012-12-01 CURRENT 1900-11-10 Liquidation
SHARONE VANESSA GIDWANI TORONTO INDUSTRIAL FABRICATIONS LIMITED Director 2012-12-01 CURRENT 1911-11-08 Liquidation
SHARONE VANESSA GIDWANI WHITEHEAD (NARROW STRIP) LIMITED Director 2012-12-01 CURRENT 1971-11-08 Liquidation
SHARONE VANESSA GIDWANI WESTWOOD STEEL SERVICES LIMITED Director 2012-12-01 CURRENT 1954-09-23 Liquidation
SHARONE VANESSA GIDWANI TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE) Director 2012-12-01 CURRENT 1916-11-16 Liquidation
SHARONE VANESSA GIDWANI STEELSTOCK LIMITED Director 2012-12-01 CURRENT 1899-06-29 Liquidation
SHARONE VANESSA GIDWANI STANTON HOUSING COMPANY LIMITED(THE) Director 2012-12-01 CURRENT 1923-09-06 Liquidation
SHARONE VANESSA GIDWANI WALKER MANUFACTURING AND INVESTMENTS LIMITED Director 2012-12-01 CURRENT 1964-04-08 Liquidation
SHARONE VANESSA GIDWANI SEAMLESS TUBES LIMITED Director 2012-12-01 CURRENT 1899-01-22 Liquidation
SHARONE VANESSA GIDWANI STEEL STOCKHOLDINGS LIMITED Director 2012-12-01 CURRENT 1972-02-03 Liquidation
SHARONE VANESSA GIDWANI RUNMEGA LIMITED Director 2012-12-01 CURRENT 1920-04-13 Liquidation
SHARONE VANESSA GIDWANI RUNBLAST LIMITED Director 2012-12-01 CURRENT 1900-11-02 Liquidation
SHARONE VANESSA GIDWANI ROUND OAK STEEL WORKS LIMITED Director 2012-12-01 CURRENT 1919-06-14 Liquidation
SHARONE VANESSA GIDWANI NEWPORT AND SOUTH WALES TUBE COMPANY LIMITED(THE) Director 2012-12-01 CURRENT 1936-05-02 Active
SHARONE VANESSA GIDWANI NATIONWIDE STEELSTOCK LIMITED Director 2012-12-01 CURRENT 1972-02-04 Liquidation
SHARONE VANESSA GIDWANI HAMMERMEGA LIMITED Director 2012-12-01 CURRENT 1912-03-22 Liquidation
SHARONE VANESSA GIDWANI LONDON WORKS STEEL COMPANY LIMITED Director 2012-12-01 CURRENT 1981-01-15 Liquidation
SHARONE VANESSA GIDWANI HADFIELDS HOLDINGS LIMITED Director 2012-12-01 CURRENT 1983-05-11 Active
SHARONE VANESSA GIDWANI CORUS LIAISON SERVICES (INDIA) LIMITED Director 2012-12-01 CURRENT 1886-10-06 Liquidation
SHARONE VANESSA GIDWANI CORUS ENGINEERING STEELS (UK) LIMITED Director 2012-12-01 CURRENT 1896-07-02 Active
SHARONE VANESSA GIDWANI CORUS INTERNATIONAL LIMITED Director 2012-12-01 CURRENT 1963-01-16 Active
SHARONE VANESSA GIDWANI CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED Director 2012-12-01 CURRENT 1966-02-08 Liquidation
SHARONE VANESSA GIDWANI CORDOR (C&B) LIMITED Director 2012-12-01 CURRENT 1960-08-18 Liquidation
SHARONE VANESSA GIDWANI CATNIC LIMITED Director 2012-12-01 CURRENT 1969-02-10 Liquidation
SHARONE VANESSA GIDWANI C WALKER & SONS LIMITED Director 2012-12-01 CURRENT 1950-05-24 Liquidation
SHARONE VANESSA GIDWANI BRITISH STEEL SERVICE CENTRES LIMITED Director 2012-12-01 CURRENT 1872-07-18 Liquidation
SHARONE VANESSA GIDWANI 00030048 LIMITED Director 2012-12-01 CURRENT 1889-11-02 Liquidation
SHARONE VANESSA GIDWANI BRITISH STEEL ENGINEERING STEELS (EXPORTS) LIMITED Director 2012-12-01 CURRENT 1946-03-01 Liquidation
SHARONE VANESSA GIDWANI BORE STEEL LIMITED Director 2012-12-01 CURRENT 1941-11-10 Liquidation
COLIN LLOYD HARVEY CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED Director 2016-07-19 CURRENT 1966-02-08 Liquidation
COLIN LLOYD HARVEY HOOGOVENS (U K) LIMITED Director 2012-12-20 CURRENT 1976-09-22 Dissolved 2016-10-18
COLIN LLOYD HARVEY DSRM GROUP LIMITED Director 2012-12-20 CURRENT 1986-11-06 Liquidation
COLIN LLOYD HARVEY BRITISH STEEL DIRECTORS (NOMINEES) LIMITED Director 2012-12-20 CURRENT 1998-01-16 Liquidation
COLIN LLOYD HARVEY STEWARTS AND LLOYDS (OVERSEAS) LIMITED Director 2012-12-20 CURRENT 1890-03-15 Liquidation
COLIN LLOYD HARVEY CORUS INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2012-12-20 CURRENT 1991-09-04 Active
COLIN LLOYD HARVEY CORUS HOLDINGS LIMITED Director 2012-12-20 CURRENT 1952-07-22 Active
COLIN LLOYD HARVEY NEWPORT AND SOUTH WALES TUBE COMPANY LIMITED(THE) Director 2012-12-20 CURRENT 1936-05-02 Active
COLIN LLOYD HARVEY CORUS LIAISON SERVICES (INDIA) LIMITED Director 2012-12-20 CURRENT 1886-10-06 Liquidation
COLIN LLOYD HARVEY CORUS INTERNATIONAL LIMITED Director 2012-12-20 CURRENT 1963-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-11CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-02-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2021-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-10-22RP04AP01Second filing of director appointment of Mr Alastair James Page
2021-09-02AP01DIRECTOR APPOINTED MR DAVID JOSEPH RICHARDS
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LLOYD HARVEY
2021-09-01AP01DIRECTOR APPOINTED MR ALASTAIR JAMES PAGE
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SHARONE VANESSA GIDWANI
2021-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-06PSC05Change of details for Corus Group Limited as a person with significant control on 2021-04-01
2021-04-06AD03Registers moved to registered inspection location of Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG
2021-04-06AD02Register inspection address changed to Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 30 Millbank London SW1P 4WY
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-11AR0101/12/14 ANNUAL RETURN FULL LIST
2014-10-20AP03Appointment of Mrs Lajwanti Rupani as company secretary on 2014-10-20
2014-10-20TM02Termination of appointment of Theresa Valerie Robinson on 2014-10-20
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-17AR0101/12/13 ANNUAL RETURN FULL LIST
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SYED HASAN
2013-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS THERESA VALERIE ROBINSON on 2013-02-12
2013-01-02AP01DIRECTOR APPOINTED MR COLIN LLOYD HARVEY
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIES
2012-12-21AR0101/12/12 ANNUAL RETURN FULL LIST
2012-12-17AP01DIRECTOR APPOINTED MS SHARONE VANESSA GIDWANI
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON SCANDRETT
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GRIERSON
2012-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-12-06AR0101/12/11 ANNUAL RETURN FULL LIST
2011-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-20AR0101/12/10 FULL LIST
2010-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-29RES01ADOPT ARTICLES 28/06/2010
2010-01-06AR0101/12/09 FULL LIST
2009-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-02363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-04122£ IC 700001000/700000998 20/12/07 £ SR 2@1=2
2008-01-04MEM/ARTSARTICLES OF ASSOCIATION
2008-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-04RES13COMPANY BUSINESS 20/12/07
2008-01-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-05363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-05225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-10-24288aNEW DIRECTOR APPOINTED
2007-08-07CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2007-08-0749(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2007-08-0749(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2007-08-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-08-0749(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2007-07-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-30288aNEW SECRETARY APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288bDIRECTOR RESIGNED
2007-07-30288bSECRETARY RESIGNED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-06-20AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-21123NC INC ALREADY ADJUSTED 10/12/99
2006-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-21RES04NC INC ALREADY ADJUSTED 10/12/99
2005-12-23363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-03-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-20363aRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 03/01/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CORUS PROPERTY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORUS PROPERTY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-24 Satisfied HSBC BANK PLC AS SECURITY AGENT
A DEED OF PLEDGE OVER REGISTERED SHARES 2005-02-24 Satisfied HSBC BANK PLC (ACTING IN ITS CAPACITY AS SECURITY AGENT) (THE PLEDGEE)
A DEED OF PLEDGE OVER REGISTERED SHARES 2003-08-01 Satisfied HSBC BANK PLC AND EACH OF ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNS AND PERMITTED TRANSFEREES
DEBENTURE 2003-07-31 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORUS PROPERTY

Intangible Assets
Patents
We have not found any records of CORUS PROPERTY registering or being granted any patents
Domain Names
We do not have the domain name information for CORUS PROPERTY
Trademarks
We have not found any records of CORUS PROPERTY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORUS PROPERTY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CORUS PROPERTY are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CORUS PROPERTY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORUS PROPERTY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORUS PROPERTY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.