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

CORTON ESTATES LIMITED

61 ALEXANDRA ROAD, LOWESTOFT, SUFFOLK, NR32 1PL,
Company Registration Number
04103789
Private Limited Company
Active

Company Overview

About Corton Estates Ltd
CORTON ESTATES LIMITED was founded on 2000-11-08 and has its registered office in Suffolk. The organisation's status is listed as "Active". Corton Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORTON ESTATES LIMITED
 
Legal Registered Office
61 ALEXANDRA ROAD
LOWESTOFT
SUFFOLK
NR32 1PL
Other companies in NR32
 
Filing Information
Company Number 04103789
Company ID Number 04103789
Date formed 2000-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 20:32:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORTON ESTATES LIMITED
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 CORTON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PAUL CONROY
Company Secretary 2012-08-28
PAUL STUART CONROY
Director 2005-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN CONROY
Company Secretary 2004-10-06 2012-08-28
STUART JOHN CONROY
Director 2004-10-06 2012-08-28
NIGEL GEORGE
Director 2004-10-06 2005-09-29
RENEE STRINGFELLOW
Company Secretary 2000-12-18 2004-10-06
RENEE STRINGFELLOW
Director 2000-12-18 2004-10-06
ROBIN JOHN STRINGFELLOW
Director 2000-12-18 2004-10-06
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-11-08 2000-11-08
LONDON LAW SERVICES LIMITED
Nominated Director 2000-11-08 2000-11-08

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
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-15CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041037890007
2020-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041037890007
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041037890010
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041037890010
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041037890009
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041037890008
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041037890008
2017-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041037890007
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-11AR0108/11/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-11AR0108/11/14 ANNUAL RETURN FULL LIST
2014-11-11CH01Director's details changed for Mr Paul Stuart Conroy on 2014-10-21
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-12AR0108/11/13 ANNUAL RETURN FULL LIST
2013-01-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0108/11/12 ANNUAL RETURN FULL LIST
2012-08-28AP03SECRETARY APPOINTED MR PAUL CONROY
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART CONROY
2012-08-28TM02APPOINTMENT TERMINATED, SECRETARY STUART CONROY
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-09AR0108/11/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-10AR0108/11/10 FULL LIST
2009-11-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-13AR0108/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN CONROY / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART CONROY / 13/11/2009
2008-12-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-15363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-10-04225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-03-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31287REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 38 WILSON ROAD PAKEFIELD LOWESTOFT SUFFOLK NR33 0JA
2007-01-31363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-06-26363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-07288aNEW DIRECTOR APPOINTED
2005-10-07288bDIRECTOR RESIGNED
2004-11-22363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-10-12287REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 23A THE STREET CORTON LOWESTOFT SUFFOLK NR32 5HW
2004-10-12288bDIRECTOR RESIGNED
2004-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-16363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-1188(2)RAD 31/12/02--------- £ SI 998@1=998 £ IC 1/999
2003-01-06363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-0988(2)RAD 01/09/02--------- £ SI 1@1=1 £ IC 1/2
2002-02-06363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-08-16225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2001-02-14287REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-14288bSECRETARY RESIGNED
2001-02-14288bDIRECTOR RESIGNED
2001-02-14288aNEW DIRECTOR APPOINTED
2001-01-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-23WRES01ALTER MEMORANDUM 18/11/00
2001-01-17CERTNMCOMPANY NAME CHANGED BEACON FOODS (EAST ANGLIA) LIMIT ED CERTIFICATE ISSUED ON 17/01/01
2000-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CORTON ESTATES 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 CORTON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-05-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2008-05-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-03-14 Satisfied HSBC BANK PLC
DEBENTURE 2004-10-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-10-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-10-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-10-07 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 59,203
Creditors Due After One Year 2012-03-31 £ 64,382
Creditors Due After One Year 2012-03-31 £ 64,382
Creditors Due After One Year 2011-03-31 £ 69,439
Creditors Due Within One Year 2013-03-31 £ 26,837
Creditors Due Within One Year 2012-03-31 £ 22,733
Creditors Due Within One Year 2012-03-31 £ 22,733
Creditors Due Within One Year 2011-03-31 £ 20,052

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CORTON ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Called Up Share Capital 2011-03-31 £ 1,000
Fixed Assets 2013-03-31 £ 133,214
Fixed Assets 2012-03-31 £ 132,077
Fixed Assets 2012-03-31 £ 132,077
Fixed Assets 2011-03-31 £ 132,281
Shareholder Funds 2013-03-31 £ 55,564
Shareholder Funds 2012-03-31 £ 53,352
Shareholder Funds 2012-03-31 £ 53,352
Shareholder Funds 2011-03-31 £ 49,698
Stocks Inventory 2013-03-31 £ 8,390
Stocks Inventory 2012-03-31 £ 8,390
Stocks Inventory 2012-03-31 £ 8,390
Stocks Inventory 2011-03-31 £ 6,908
Tangible Fixed Assets 2013-03-31 £ 1,342
Tangible Fixed Assets 2012-03-31 £ 131,872
Tangible Fixed Assets 2012-03-31 £ 131,872
Tangible Fixed Assets 2011-03-31 £ 131,872

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORTON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORTON ESTATES LIMITED
Trademarks
We have not found any records of CORTON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORTON ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as CORTON ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CORTON ESTATES 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 CORTON ESTATES 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 CORTON ESTATES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1