Company Information for CORCORAN FLATS MANAGEMENT LIMITED
FALCARRAGH HOUSE 12B THE CROFT, EAST HAGBOURNE, DIDCOT, OXON, OX11 9LS,
|
Company Registration Number
06682671
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CORCORAN FLATS MANAGEMENT LIMITED | |
Legal Registered Office | |
FALCARRAGH HOUSE 12B THE CROFT EAST HAGBOURNE DIDCOT OXON OX11 9LS Other companies in OX11 | |
Company Number | 06682671 | |
---|---|---|
Company ID Number | 06682671 | |
Date formed | 2008-08-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-07 01:58:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN PATRICK CORCORAN |
||
JILL SARAH JANE CORCORAN |
||
JOHN PATRICK CORCORAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL SARAH JANE CORCORAN |
Company Secretary | ||
JILL SARAH JANE CORCORAN |
Director | ||
JOHN PATRICK CORCORAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORCORAN HOMES LIMITED | Company Secretary | 2003-12-03 | CURRENT | 2003-12-03 | Active | |
CORCORAN HOMES LIMITED | Director | 2003-12-03 | CURRENT | 2003-12-03 | Active | |
THAMES VALLEY LIQUID SCREEDERS LTD | Director | 2012-06-29 | CURRENT | 2012-06-29 | Active - Proposal to Strike off | |
CORCORAN HOMES LIMITED | Director | 2003-12-03 | CURRENT | 2003-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES | ||
Change of details for Mr John Patrick Corcoran as a person with significant control on 2016-04-06 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL SARAH JANE CORCORAN | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/20 FROM C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/19 FROM Parklife 47a Park Road Didcot Oxfordshire OX11 8QL | |
CH01 | Director's details changed for Mrs Jill Sarah Jane Corcoran on 2019-11-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN PATRICK CORCORAN on 2019-11-15 | |
PSC04 | Change of details for Mr John Patrick Corcoran as a person with significant control on 2019-11-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES | |
AD02 | Register inspection address changed from Greyfriars Court Paradise Square Oxford OX1 1BE England to C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD United Kingdom | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL SARAH JANE CORCORAN / 21/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK CORCORAN / 21/09/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN PATRICK CORCORAN on 2012-09-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/12 FROM 43 Blewbury Road East Hagbourne Didcot OX11 9LE | |
AR01 | 27/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Patrick Corcoran on 2011-08-27 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/10 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK CORCORAN / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL SARAH JANE CORCORAN / 27/08/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JILL SARAH JANE CORCORAN | |
AR01 | 27/08/09 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CORCORAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL CORCORAN | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JILL SARAH JANE CORCORAN | |
288a | DIRECTOR AND SECRETARY APPOINTED JOHN PATRICK CORCORAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 CORCORAN FLATS MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CORCORAN FLATS MANAGEMENT LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
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. |