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

CORINHEATH LIMITED

71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ,
Company Registration Number
03748094
Private Limited Company
Active

Company Overview

About Corinheath Ltd
CORINHEATH LIMITED was founded on 1999-04-08 and has its registered office in London. The organisation's status is listed as "Active". Corinheath 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
CORINHEATH LIMITED
 
Legal Registered Office
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
Other companies in WC2H
 
Filing Information
Company Number 03748094
Company ID Number 03748094
Date formed 1999-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:14:54
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 CORINHEATH LIMITED

Current Directors
Officer Role Date Appointed
SPENCER CLIVE LEVENE
Company Secretary 1999-04-15
RUSSELL GRAHAM LEVENE
Director 1999-04-15
SPENCER CLIVE LEVENE
Director 1999-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-04-08 1999-04-15
WATERLOW NOMINEES LIMITED
Nominated Director 1999-04-08 1999-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPENCER CLIVE LEVENE ENEVEL LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Dissolved 2015-01-27
RUSSELL GRAHAM LEVENE RUSSELL HENRY & WILLIAMS (ESTATE AGENTS) LIMITED Director 1991-12-02 CURRENT 1991-05-13 Active
SPENCER CLIVE LEVENE MULLION COURT DEVELOPMENT LIMITED Director 2007-07-10 CURRENT 2007-07-10 Dissolved 2014-11-25
SPENCER CLIVE LEVENE ENEVEL LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2015-01-27
SPENCER CLIVE LEVENE 240 FINCHLEY ROAD LIMITED Director 2006-06-16 CURRENT 2004-09-08 Active
SPENCER CLIVE LEVENE EIGHT LANCASTER GROVE MANAGEMENT LIMITED Director 2004-02-01 CURRENT 1981-06-12 Active
SPENCER CLIVE LEVENE RUSSELL HENRY & WILLIAMS (ESTATE AGENTS) LIMITED Director 1991-05-15 CURRENT 1991-05-13 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
2024-02-0931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-03-16AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-04-22PSC04Change of details for Mr Russell Graham Levene as a person with significant control on 2021-04-08
2021-02-08AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-02-11AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2020-02-05MR05All of the property or undertaking has been released from charge for charge number 4
2019-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037480940018
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-01-21AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CH01Director's details changed for Russell Graham Levene on 2018-04-08
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-04-11PSC04Change of details for Mr Russell Graham Levene as a person with significant control on 2018-04-08
2017-10-20AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-11-09AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0108/04/16 ANNUAL RETURN FULL LIST
2015-09-14AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0108/04/15 ANNUAL RETURN FULL LIST
2014-11-13AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GRAHAM LEVENE / 22/07/2014
2014-07-22CH03SECRETARY'S DETAILS CHNAGED FOR SPENCER CLIVE LEVENE on 2014-07-22
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER CLIVE LEVENE / 22/07/2014
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/14 FROM 9 Wimpole Street London W1G 9SR
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0108/04/14 ANNUAL RETURN FULL LIST
2014-02-14AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0108/04/13 ANNUAL RETURN FULL LIST
2013-05-29CH01Director's details changed for Russell Graham Levene on 2012-04-07
2012-12-10AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0108/04/12 ANNUAL RETURN FULL LIST
2012-03-01AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AR0108/04/11 ANNUAL RETURN FULL LIST
2011-01-26AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-24AR0108/04/10 ANNUAL RETURN FULL LIST
2010-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-02-10AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-02-20AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-04-10363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-03-12AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-05-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-23395PARTICULARS OF MORTGAGE/CHARGE
2005-04-13363aRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15363aRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-04-14363aRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-02-27395PARTICULARS OF MORTGAGE/CHARGE
2002-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-04-03363aRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-21225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02
2002-02-02287REGISTERED OFFICE CHANGED ON 02/02/02 FROM: C/O CROMPTON & SHERLING 9 ARGYLL STREET LONDON W1V 2AT
2001-06-21363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2000-11-1488(2)RAD 15/04/99--------- £ SI 98@1
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-19363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-08-26395PARTICULARS OF MORTGAGE/CHARGE
2000-02-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-28288bDIRECTOR RESIGNED
2000-02-28288aNEW DIRECTOR APPOINTED
2000-02-28288bSECRETARY RESIGNED
2000-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-25123NC INC ALREADY ADJUSTED 15/04/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 CORINHEATH 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 CORINHEATH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-02-24 Outstanding GROVE PROPERTY FINANCE LIMITED
DEBENTURE 2010-02-24 Outstanding GROVE PROPERTY FINANCE LIMITED
LEGAL CHARGE 2008-05-02 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE 2007-07-20 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-07-20 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-02-15 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-02-10 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE DEED 2006-06-23 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2006-05-16 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL MORTGAGE 2006-05-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE DEED 2006-01-04 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2005-10-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2005-07-23 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2005-02-12 Outstanding MORTGAGE TRUST LIMITED
DEED OF CHARGE 2004-07-02 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2003-02-27 Outstanding BRITANNIC MONEY PLC
LEGAL CHARGE 2000-08-26 Outstanding CAPITAL HOME LOANS LIMITED
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CORINHEATH LIMITED

Intangible Assets
Patents
We have not found any records of CORINHEATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORINHEATH LIMITED
Trademarks
We have not found any records of CORINHEATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORINHEATH 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 (68100 - Buying and selling of own real estate) as CORINHEATH LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CORINHEATH 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 CORINHEATH 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 CORINHEATH 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.