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

CORINTHIAN LAND LIMITED

GAY DAWN OFFICES, PENNIS LANE, FAWKHAM, LONGFIELD, KENT, DA3 8LY,
Company Registration Number
07219364
Private Limited Company
Active

Company Overview

About Corinthian Land Ltd
CORINTHIAN LAND LIMITED was founded on 2010-04-11 and has its registered office in Fawkham, Longfield. The organisation's status is listed as "Active". Corinthian Land 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
CORINTHIAN LAND LIMITED
 
Legal Registered Office
GAY DAWN OFFICES
PENNIS LANE
FAWKHAM, LONGFIELD
KENT
DA3 8LY
Other companies in DA3
 
Filing Information
Company Number 07219364
Company ID Number 07219364
Date formed 2010-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB992258972  
Last Datalog update: 2024-04-06 19:02:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORINTHIAN LAND 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.
Companies with same name CORINTHIAN LAND LIMITED
The following companies were found which have the same name as CORINTHIAN LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORINTHIAN LAND AND NEW HOMES LTD 22 GRESHAM ROAD OXTED SURREY RH8 0BU Dissolved Company formed on the 2009-10-31
CORINTHIAN LAND (BOESSOW), L.P. 9848-H BUSINESS PARK DRIVE SACRAMENTO CA 95827 ACTIVE Company formed on the 2006-05-22
CORINTHIAN LAND (DIXON), L.P. 10640 MATHER BLVD., STE 100 MATHER CA 95655 ACTIVE Company formed on the 2006-08-21
CORINTHIAN LAND (HEARTHSTONE), L.P. 9848-H BUSINESS PARK DRIVE SACRAMENTO CA 95827 ACTIVE Company formed on the 2006-05-11
CORINTHIAN LAND INVESTMENTS, LLC 9852 BUSINESS PARK DR STE B SACRAMENTO CA 95827 FTB SUSPENDED Company formed on the 2005-07-15
CORINTHIAN LAND (WEST KENT) LIMITED GAY DAWN FARM PENNIS LANE FAWKHAM LONGFIELD DA3 8LY Active Company formed on the 2015-10-28
CORINTHIAN LAND DEVELOPMENT CORPORATION FL Inactive Company formed on the 1970-03-03
CORINTHIAN LAND CORPORATION PO BOX 1406 SPRING TX 77383 Dissolved Company formed on the 1997-02-10
CORINTHIAN LAND INVESTMENTS SADDLEBROOK LLC Idaho Unknown
CORINTHIAN LAND INVESTMENTS LLC Idaho Unknown
CORINTHIAN LAND LLC PO BOX 1406 SPRING TX 77383 Active Company formed on the 2021-11-06

Company Officers of CORINTHIAN LAND LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BILLINGS
Director 2010-04-11
CLIVE JOHN BILLINGS
Director 2010-04-11
RONALD JOHN BILLINGS
Director 2010-04-11
STEPHEN JOHN BILLINGS
Director 2010-04-11
JAYNE MARGARET WALKER
Director 2015-10-12
MARTIN GRAHAM WALKER
Director 2015-10-12
REBECCA WRIGHT
Director 2015-10-05
SIMON JAMES CLIFFORD WRIGHT
Director 2015-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BILLINGS CORINTHIAN CONTRACTING LTD Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
ANDREW JOHN BILLINGS UK CORINTHIAN HOME LTD Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
ANDREW JOHN BILLINGS CORINTHIAN LAND (WEST KENT) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
ANDREW JOHN BILLINGS CORINTHIAN MOUNTFIELD LTD Director 2015-03-31 CURRENT 2015-03-31 Active
ANDREW JOHN BILLINGS HEALTHCARE ASSETS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
ANDREW JOHN BILLINGS CORINTHIAN ENERGY LIMITED Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2013-10-22
ANDREW JOHN BILLINGS B FESTIVAL LTD Director 2011-02-08 CURRENT 2011-02-08 Active
ANDREW JOHN BILLINGS PORTCULLIS HEATHERVALE LIMITED Director 2010-05-14 CURRENT 2008-03-18 Dissolved 2016-11-01
ANDREW JOHN BILLINGS SCREEN 4 LIFE LTD Director 2006-09-04 CURRENT 2006-09-04 Dissolved 2015-03-31
RONALD JOHN BILLINGS CORINTHIAN LAND (WEST KENT) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
RONALD JOHN BILLINGS HAYLE SPV8 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV12 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV2 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE NOMINEE COMPANY LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV1 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV10 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV9 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV4 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV7 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV11 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV5 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV3 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV6 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HEALTHCARE ASSETS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
RONALD JOHN BILLINGS CORINTHIAN FOOTBALL CLUB Director 2013-03-18 CURRENT 2013-03-18 Active
RONALD JOHN BILLINGS CORINTHIAN ENERGY LIMITED Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2013-10-22
RONALD JOHN BILLINGS PORTCULLIS HEATHERVALE LIMITED Director 2010-05-14 CURRENT 2008-03-18 Dissolved 2016-11-01
RONALD JOHN BILLINGS REDLIBBETS LIMITED Director 1995-03-31 CURRENT 1995-03-31 Active
RONALD JOHN BILLINGS WATCHINGWELL FARMS LIMITED Director 1994-12-19 CURRENT 1964-02-24 Active
RONALD JOHN BILLINGS CORINTHIAN SPORTS CLUB LIMITED Director 1993-10-19 CURRENT 1952-11-15 Active
RONALD JOHN BILLINGS GRAYS THURROCK PROPERTIES LIMITED Director 1993-01-01 CURRENT 1935-01-14 Active
RONALD JOHN BILLINGS F.C. STARK LIMITED Director 1992-12-31 CURRENT 1936-05-20 Active
RONALD JOHN BILLINGS ONCOLAND LIMITED Director 1991-12-31 CURRENT 1965-12-02 Active
RONALD JOHN BILLINGS R. J. AND D. E. BILLINGS LIMITED Director 1991-12-06 CURRENT 1986-05-13 Active
RONALD JOHN BILLINGS FERNHEAD HOMES LIMITED Director 1991-03-05 CURRENT 1988-08-17 Active
STEPHEN JOHN BILLINGS SCREEN 4 LIFE ( UK ) LIMITED Director 2013-09-01 CURRENT 2013-07-02 Active
STEPHEN JOHN BILLINGS PORTCULLIS HEATHERVALE LIMITED Director 2010-05-14 CURRENT 2008-03-18 Dissolved 2016-11-01
STEPHEN JOHN BILLINGS TIVOLI MEWS MANAGEMENT COMPANY LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active
STEPHEN JOHN BILLINGS WATCHINGWELL FARMS LIMITED Director 2002-03-16 CURRENT 1964-02-24 Active
STEPHEN JOHN BILLINGS REDLIBBETS LIMITED Director 1996-07-18 CURRENT 1995-03-31 Active
STEPHEN JOHN BILLINGS CORINTHIAN SPORTS CLUB LIMITED Director 1993-10-19 CURRENT 1952-11-15 Active
STEPHEN JOHN BILLINGS F.C. STARK LIMITED Director 1992-12-31 CURRENT 1936-05-20 Active
STEPHEN JOHN BILLINGS R. J. AND D. E. BILLINGS LIMITED Director 1992-03-28 CURRENT 1986-05-13 Active
STEPHEN JOHN BILLINGS ONCOLAND LIMITED Director 1991-12-31 CURRENT 1965-12-02 Active
STEPHEN JOHN BILLINGS FERNHEAD HOMES LIMITED Director 1991-03-05 CURRENT 1988-08-17 Active
JAYNE MARGARET WALKER SOUTHOLME HOLDINGS LIMITED Director 2003-02-04 CURRENT 2003-02-04 Active
MARTIN GRAHAM WALKER SOUTHOLME HOLDINGS LIMITED Director 2003-02-04 CURRENT 2003-02-04 Active
REBECCA WRIGHT HAYLE SPV8 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
REBECCA WRIGHT HAYLE SPV12 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
REBECCA WRIGHT HAYLE SPV2 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
REBECCA WRIGHT HAYLE NOMINEE COMPANY LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
REBECCA WRIGHT HAYLE SPV1 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
REBECCA WRIGHT HAYLE SPV10 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
REBECCA WRIGHT HAYLE SPV9 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
REBECCA WRIGHT HAYLE SPV4 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
REBECCA WRIGHT HAYLE SPV7 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
REBECCA WRIGHT HAYLE SPV11 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
REBECCA WRIGHT HAYLE SPV5 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
REBECCA WRIGHT HAYLE SPV3 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
REBECCA WRIGHT HAYLE SPV6 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
REBECCA WRIGHT SENNYBRIDGE (HAYLE HARBOUR AUTHORITY) LTD Director 2015-04-30 CURRENT 2015-04-30 Active
REBECCA WRIGHT SENNYBRIDGE (HAYLE) LTD Director 2015-04-28 CURRENT 2015-04-28 In Administration
SIMON JAMES CLIFFORD WRIGHT 7 AERIAL LTD Director 2017-07-07 CURRENT 2017-07-07 Active
SIMON JAMES CLIFFORD WRIGHT CORINTHIAN CONTRACTING LTD Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
SIMON JAMES CLIFFORD WRIGHT SENNYBRIDGE LTD Director 2017-01-17 CURRENT 2010-08-17 Liquidation
SIMON JAMES CLIFFORD WRIGHT CORINTHIAN ACCESS LIMITED Director 2016-12-08 CURRENT 2016-12-08 Live but Receiver Manager on at least one charge
SIMON JAMES CLIFFORD WRIGHT CORINTHIAN PLANT LTD Director 2016-09-23 CURRENT 2016-09-23 In Administration
SIMON JAMES CLIFFORD WRIGHT CORINTHIAN LIVING LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
SIMON JAMES CLIFFORD WRIGHT UK CORINTHIAN HOME LTD Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
SIMON JAMES CLIFFORD WRIGHT SENNYBRIDGE (HAYLE DEVELOPMENT) LTD Director 2015-08-05 CURRENT 2015-08-05 Dissolved 2016-12-27
SIMON JAMES CLIFFORD WRIGHT CORINTHIAN MOUNTFIELD LTD Director 2015-03-31 CURRENT 2015-03-31 Active
SIMON JAMES CLIFFORD WRIGHT HAYLE HARBOUR NOMINEE COMPANY LIMITED Director 2015-03-26 CURRENT 2015-03-26 Dissolved 2017-05-23
SIMON JAMES CLIFFORD WRIGHT HAYLE HARBOUR AUTHORITY OPERATIONS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
SIMON JAMES CLIFFORD WRIGHT HAYLE SPV8 LIMITED Director 2015-03-01 CURRENT 2015-02-19 Active - Proposal to Strike off
SIMON JAMES CLIFFORD WRIGHT HAYLE SPV12 LIMITED Director 2015-03-01 CURRENT 2015-02-19 Active - Proposal to Strike off
SIMON JAMES CLIFFORD WRIGHT HAYLE SPV2 LIMITED Director 2015-03-01 CURRENT 2015-02-19 Active - Proposal to Strike off
SIMON JAMES CLIFFORD WRIGHT HAYLE NOMINEE COMPANY LIMITED Director 2015-03-01 CURRENT 2015-02-19 Active - Proposal to Strike off
SIMON JAMES CLIFFORD WRIGHT HAYLE SPV1 LIMITED Director 2015-03-01 CURRENT 2015-02-19 Active - Proposal to Strike off
SIMON JAMES CLIFFORD WRIGHT HAYLE SPV10 LIMITED Director 2015-03-01 CURRENT 2015-02-19 Active - Proposal to Strike off
SIMON JAMES CLIFFORD WRIGHT HAYLE SPV9 LIMITED Director 2015-03-01 CURRENT 2015-02-19 Active - Proposal to Strike off
SIMON JAMES CLIFFORD WRIGHT HAYLE SPV4 LIMITED Director 2015-03-01 CURRENT 2015-02-19 Active - Proposal to Strike off
SIMON JAMES CLIFFORD WRIGHT HAYLE SPV7 LIMITED Director 2015-03-01 CURRENT 2015-02-19 Active - Proposal to Strike off
SIMON JAMES CLIFFORD WRIGHT HAYLE SPV11 LIMITED Director 2015-03-01 CURRENT 2015-02-19 Active - Proposal to Strike off
SIMON JAMES CLIFFORD WRIGHT HAYLE SPV5 LIMITED Director 2015-03-01 CURRENT 2015-02-19 Active - Proposal to Strike off
SIMON JAMES CLIFFORD WRIGHT HAYLE SPV3 LIMITED Director 2015-03-01 CURRENT 2015-02-19 Active - Proposal to Strike off
SIMON JAMES CLIFFORD WRIGHT HAYLE SPV6 LIMITED Director 2015-03-01 CURRENT 2015-02-19 Active - Proposal to Strike off

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
2024-03-14CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-09-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WRIGHT
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MARGARET WALKER
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE JOHN BILLINGS
2021-03-29PSC09Withdrawal of a person with significant control statement on 2021-03-29
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES CLIFFORD WRIGHT
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 201
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 201
2016-04-26AR0111/04/16 ANNUAL RETURN FULL LIST
2015-10-20AP01DIRECTOR APPOINTED MR MARTIN GRAHAM WALKER
2015-10-20AP01DIRECTOR APPOINTED MRS JAYNE MARGARET WALKER
2015-10-20AP01DIRECTOR APPOINTED MR SIMON JAMES CLIFFORD WRIGHT
2015-10-20AP01DIRECTOR APPOINTED MRS REBECCA WRIGHT
2015-10-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 201
2015-04-29AR0111/04/15 ANNUAL RETURN FULL LIST
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 201
2014-04-16AR0111/04/14 ANNUAL RETURN FULL LIST
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BILLINGS / 16/04/2014
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN BILLINGS / 16/04/2014
2013-11-05SH0105/11/13 STATEMENT OF CAPITAL GBP 201
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0111/04/13 ANNUAL RETURN FULL LIST
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN BILLINGS / 01/01/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BILLINGS / 01/01/2013
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0111/04/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-04AR0111/04/11 FULL LIST
2010-05-17AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-04-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-04-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORINTHIAN LAND 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 CORINTHIAN LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORINTHIAN LAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
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
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 CORINTHIAN LAND LIMITED

Intangible Assets
Patents
We have not found any records of CORINTHIAN LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORINTHIAN LAND LIMITED
Trademarks
We have not found any records of CORINTHIAN LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORINTHIAN LAND 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 (82990 - Other business support service activities n.e.c.) as CORINTHIAN LAND LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CORINTHIAN LAND 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 CORINTHIAN LAND 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 CORINTHIAN LAND 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.