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

CORSHAM COMMERCIAL CENTRE LIMITED

OAKLEA, BURLEIGH ROAD, ASCOT, BERKS, SL5 7PA,
Company Registration Number
02405764
Private Limited Company
Active

Company Overview

About Corsham Commercial Centre Ltd
CORSHAM COMMERCIAL CENTRE LIMITED was founded on 1989-07-19 and has its registered office in Ascot. The organisation's status is listed as "Active". Corsham Commercial Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORSHAM COMMERCIAL CENTRE LIMITED
 
Legal Registered Office
OAKLEA
BURLEIGH ROAD
ASCOT
BERKS
SL5 7PA
Other companies in SL5
 
Filing Information
Company Number 02405764
Company ID Number 02405764
Date formed 1989-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:24:50
Primary Source:Companies House
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.

Company Officers of CORSHAM COMMERCIAL CENTRE LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY DAVID BARRON
Company Secretary 1992-07-19
GEOFFREY DAVID BARRON
Director 1992-07-19
PAMELA ROSE BARRON
Director 2006-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE MOORHOUSE
Director 2004-09-08 2005-03-07
RICHARD WILLIAM TOMPKINS
Director 1992-07-19 2004-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY DAVID BARRON STROUDSTONE DEVELOPMENTS LIMITED Company Secretary 2005-06-08 CURRENT 1985-08-08 Liquidation
GEOFFREY DAVID BARRON TOMPKINS BARRON HOLDINGS LIMITED Company Secretary 1991-10-30 CURRENT 1982-04-28 Active
GEOFFREY DAVID BARRON TOMPKINS BARRON DEVELOPMENTS LIMITED Company Secretary 1991-10-30 CURRENT 1982-08-18 Active
GEOFFREY DAVID BARRON STROUDSTONE DEVELOPMENTS LIMITED Director 2004-08-18 CURRENT 1985-08-08 Liquidation
GEOFFREY DAVID BARRON TOMPKINS BARRON HOLDINGS LIMITED Director 1991-10-30 CURRENT 1982-04-28 Active
GEOFFREY DAVID BARRON TOMPKINS BARRON DEVELOPMENTS LIMITED Director 1991-10-30 CURRENT 1982-08-18 Active
PAMELA ROSE BARRON TOMPKINS BARRON HOLDINGS LIMITED Director 2005-03-02 CURRENT 1982-04-28 Active
PAMELA ROSE BARRON TOMPKINS BARRON DEVELOPMENTS LIMITED Director 2005-03-02 CURRENT 1982-08-18 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2020-11-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 2
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-28AR0119/07/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-25AR0119/07/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0119/07/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0119/07/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-29AR0119/07/11 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-18AR0119/07/10 ANNUAL RETURN FULL LIST
2009-11-02AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-09363aReturn made up to 19/07/09; full list of members
2008-10-24AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-06363aReturn made up to 19/07/08; full list of members
2007-10-30AA31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL
2007-09-04363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-07-28288aNEW DIRECTOR APPOINTED
2005-11-08363(288)DIRECTOR RESIGNED
2005-11-08363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14288bDIRECTOR RESIGNED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-30288aNEW DIRECTOR APPOINTED
2004-08-25363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-10363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-06363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-10-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-24287REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 2 HART HOUSE FARNHAM SURREY GU9 7HA
2001-07-29363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-15363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-17363sRETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-07363sRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1997-08-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-14363sRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-27363sRETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS
1996-07-26AUDAUDITOR'S RESIGNATION
1995-10-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-14363sRETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS
1994-11-02AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-10-06363sRETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS
1993-11-09AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-10-12363sRETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS
1993-01-22AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-08-19363bRETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS
1992-05-12287REGISTERED OFFICE CHANGED ON 12/05/92 FROM: 5 MILES BUILDINGS GEORGE STREET BATH AVON, BA1 2QS
1992-05-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-27AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/91
1991-12-17363bRETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS
1991-03-26AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-12-10225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1990-08-23395PARTICULARS OF MORTGAGE/CHARGE
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 CORSHAM COMMERCIAL CENTRE LIMITED 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 CORSHAM COMMERCIAL CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1990-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CORSHAM COMMERCIAL CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of CORSHAM COMMERCIAL CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORSHAM COMMERCIAL CENTRE LIMITED
Trademarks
We have not found any records of CORSHAM COMMERCIAL CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORSHAM COMMERCIAL CENTRE LIMITED. 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 CORSHAM COMMERCIAL CENTRE LIMITED 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 CORSHAM COMMERCIAL CENTRE LIMITED 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 CORSHAM COMMERCIAL CENTRE LIMITED 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 CORSHAM COMMERCIAL CENTRE LIMITED 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.