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

CORRIB MENLOW LIMITED

135 Bramley Road, 418 MUSWELL HILL BROADWAY, London, N14 4UT,
Company Registration Number
03963877
Private Limited Company
Active

Company Overview

About Corrib Menlow Ltd
CORRIB MENLOW LIMITED was founded on 2000-04-04 and has its registered office in London. The organisation's status is listed as "Active". Corrib Menlow Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORRIB MENLOW LIMITED
 
Legal Registered Office
135 Bramley Road
418 MUSWELL HILL BROADWAY
London
N14 4UT
Other companies in SS9
 
Filing Information
Company Number 03963877
Company ID Number 03963877
Date formed 2000-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-04
Return next due 2025-03-18
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-15 09:55:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORRIB MENLOW 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 CORRIB MENLOW LIMITED

Current Directors
Officer Role Date Appointed
KENNETH RICHARD LAW
Company Secretary 2017-02-10
JUAN PABLO ARIAS
Director 2017-03-08
GARVEY JAMAL HANCHARD
Director 2017-03-08
MARIA ELAINE ALEX JAMES
Director 2017-03-08
KENNETH RICHARD LAW
Director 2010-07-09
HARINDER SINGH MANN
Director 2010-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELIZABETH JAMES
Director 2011-04-11 2017-11-16
DANIELLE SELINA FLOWER
Company Secretary 2010-07-09 2017-02-10
MARTIN PAUL CARTER
Director 2010-09-22 2017-02-10
DANIELLE SELINA FLOWER
Director 2010-07-09 2017-02-10
NICHOLAS KHALIFEY
Director 2012-09-13 2017-02-10
PAUL CARRANO
Director 2010-08-19 2016-10-31
DAVID AUSTICK
Director 2011-04-20 2014-03-05
PATRICIA EILEEN KLOBIKOWSKI
Director 2002-10-23 2013-07-26
PETER STEVEN KLOBIKOWSKI
Director 2000-11-03 2013-07-26
GURPREET KUMAR
Director 2006-07-14 2010-09-30
LIDIA ANNA LEWIS
Company Secretary 2002-10-23 2010-06-14
JEFFREY LEWIS
Director 2003-02-03 2010-06-14
LIDIA ANNA LEWIS
Director 2002-01-16 2010-06-14
RICHARD JOHN TUFNELL
Director 2000-11-03 2009-05-12
ANGELA DAWN TAYLOR
Director 2001-08-21 2005-09-23
ANGELA DAWN TAYLOR
Company Secretary 2001-08-21 2002-10-23
JAMES ADDISON
Director 2001-01-30 2002-10-23
BARRY JOHN SNELGROVE
Company Secretary 2000-11-03 2001-08-21
PHILIP NICHOLAS MOUNTFORD
Director 2000-11-03 2001-08-21
BARRY JOHN SNELGROVE
Director 2000-11-03 2001-08-21
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 2000-04-04 2000-11-03
BREAMS CORPORATE SERVICES
Nominated Director 2000-04-04 2000-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARVEY JAMAL HANCHARD SNUG DEVELOPMENTS LTD Director 2017-10-10 CURRENT 2017-04-12 Active
HARINDER SINGH MANN KNIGHTSBRIDGE EDUCATION GROUP LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
HARINDER SINGH MANN TOMORROW'S INVESTOR LIMITED Director 2014-10-14 CURRENT 2014-10-14 Dissolved 2017-07-11
HARINDER SINGH MANN H&M PROJECTS LIMITED Director 2014-07-16 CURRENT 2014-07-16 Dissolved 2017-06-13

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
2024-03-06CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-20DIRECTOR APPOINTED MS DILAN ANASIZ
2022-06-20AP01DIRECTOR APPOINTED MS DILAN ANASIZ
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ADEM ESEN
2022-04-28APPOINTMENT TERMINATED, DIRECTOR HARINDER SINGH MANN
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR HARINDER SINGH MANN
2022-03-12CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM 179 Station Road Edgware HA8 7JX England
2022-01-06AP04Appointment of Dexters London Ltd as company secretary on 2022-01-06
2022-01-06TM02Termination of appointment of Abc Block Management Ltd on 2022-01-06
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JAKE MCGRORY
2021-07-14AP01DIRECTOR APPOINTED MS CATHERINE O'RIORDAN
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARIA JAMES
2021-06-14AP01DIRECTOR APPOINTED MS ANA MARIA MACKAY
2021-05-25AP01DIRECTOR APPOINTED MR ADEM ESEN
2021-05-13AP01DIRECTOR APPOINTED MR JAKE MCGRORY
2021-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL PARKINS
2021-03-23CH01Director's details changed for Mr John Paul Parkin on 2021-03-22
2021-03-10CH01Director's details changed for Juan Pablo Arias on 2021-03-05
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR EDEL MCGINLEY
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROSS
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RICHARD LAW
2020-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GARVEY JAMAL HANCHARD
2020-10-13AP01DIRECTOR APPOINTED MR DANIEL ROSS
2020-10-02AP01DIRECTOR APPOINTED MS EDEL MCGINLEY
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-03-31AP01DIRECTOR APPOINTED MR SALAMULLAH SYED
2020-03-09CH01Director's details changed for Maria Elaine Alex James on 2020-03-09
2020-03-02CH01Director's details changed for Mr Garvey Jamal Hanchard on 2020-03-02
2020-01-31AP04Appointment of Abc Block Management Ltd as company secretary on 2020-01-20
2020-01-31TM02Termination of appointment of Kenneth Richard Law on 2020-01-31
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 21
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH JAMES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 21
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE FLOWER
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CARTER
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KHALIFEY
2017-03-23TM02Termination of appointment of Danielle Selina Flower on 2017-02-10
2017-03-23AP03Appointment of Mr Kenneth Richard Law as company secretary on 2017-02-10
2017-03-23AP01DIRECTOR APPOINTED JUAN PABLO ARIAS
2017-03-23AP01DIRECTOR APPOINTED MARIA ELAINE ALEX JAMES
2017-03-23AP01DIRECTOR APPOINTED GARVEY JAMAL HANCHARD
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARRANO
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 21
2016-04-29AR0104/04/16 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 21
2015-05-28AR0104/04/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 21
2014-07-14AR0104/04/14 ANNUAL RETURN FULL LIST
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AUSTICK
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER KLOBIKOWSKI
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KLOBIKOWSKI
2013-05-22AR0104/04/13 FULL LIST
2012-09-27AP01DIRECTOR APPOINTED NICHOLAS KHALIFEY
2012-08-31AA31/12/11 TOTAL EXEMPTION FULL
2012-06-07AR0104/04/12 FULL LIST
2011-09-26AA31/12/10 TOTAL EXEMPTION FULL
2011-05-10AR0104/04/11 FULL LIST
2011-04-21AP01DIRECTOR APPOINTED SARAH ELIZABETH JAMES
2011-04-20AP01DIRECTOR APPOINTED DAVID AUSTICK
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GURPREET KUMAR
2010-11-25AP01DIRECTOR APPOINTED PAUL CARRANO
2010-10-06AP01DIRECTOR APPOINTED MARTIN PAUL CARTER
2010-09-07AA31/12/09 TOTAL EXEMPTION FULL
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY LIDIA LEWIS
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR LIDIA LEWIS
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LEWIS
2010-07-15AP03SECRETARY APPOINTED DANIELLE SELINA FLOWER
2010-07-15AP01DIRECTOR APPOINTED KENNETH RICHARD LAW
2010-07-15AP01DIRECTOR APPOINTED DANIELLE SELINA FLOWER
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TUFNELL
2010-07-14AP01DIRECTOR APPOINTED HARINDER SINGH MANN
2010-06-21AR0104/04/10 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-06-10363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-03GAZ1FIRST GAZETTE
2008-04-23363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-10363sRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25288aNEW DIRECTOR APPOINTED
2006-05-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-05-17363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-03-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-25363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-14363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-07363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-04-01288aNEW DIRECTOR APPOINTED
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-04288bDIRECTOR RESIGNED
2002-11-04288bSECRETARY RESIGNED
2002-11-04288aNEW SECRETARY APPOINTED
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-20287REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 17 CORRIB COURT FOX LANE PALMERS GREEN LONDON N13 4BG
2002-05-03363sRETURN MADE UP TO 04/04/02; CHANGE OF MEMBERS
2002-01-26288aNEW DIRECTOR APPOINTED
2001-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-30288bDIRECTOR RESIGNED
2001-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-04288aNEW DIRECTOR APPOINTED
2001-06-04363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-05-03288aNEW DIRECTOR APPOINTED
2000-11-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CORRIB MENLOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against CORRIB MENLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORRIB MENLOW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 4,394
Creditors Due Within One Year 2011-12-31 £ 3,839

Creditors and other liabilities

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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CORRIB MENLOW LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 3,059
Cash Bank In Hand 2011-12-31 £ 8,032
Current Assets 2012-12-31 £ 11,767
Current Assets 2011-12-31 £ 18,717
Debtors 2012-12-31 £ 8,708
Debtors 2011-12-31 £ 10,685
Shareholder Funds 2012-12-31 £ 32,873
Shareholder Funds 2011-12-31 £ 40,378
Tangible Fixed Assets 2012-12-31 £ 25,500
Tangible Fixed Assets 2011-12-31 £ 25,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORRIB MENLOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORRIB MENLOW LIMITED
Trademarks
We have not found any records of CORRIB MENLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORRIB MENLOW 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 (98000 - Residents property management) as CORRIB MENLOW 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
Outgoings
Business Rates/Property Tax
No properties were found where CORRIB MENLOW 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCORRIB MENLOW LIMITEDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORRIB MENLOW 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 CORRIB MENLOW 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.