CORUS PROPERTY
Overview
| Company Name | CORUS PROPERTY |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 00489735 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CORUS PROPERTY?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CORUS PROPERTY located?
| Registered Office Address | 18 Grosvenor Place SW1X 7HS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORUS PROPERTY?
| Company Name | From | Until |
|---|---|---|
| BRITISH STEEL PROPERTY LIMITED | Sep 05, 1988 | Sep 05, 1988 |
| BRITISH STEEL CORPORATION (PROPERTY) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| MCCALLS MACALLOY LIMITED | Dec 21, 1950 | Dec 21, 1950 |
What are the latest accounts for CORUS PROPERTY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CORUS PROPERTY?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for CORUS PROPERTY?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 8 pages | AA | ||||||
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Alastair James Page as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr David Joseph Richards as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Colin Lloyd Harvey as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Alastair James Page as a director on Aug 31, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Sharone Vanessa Gidwani as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||||||
Change of details for The Newport and South Wales Tube Company Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||||||
Change of details for Corus Group Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||||||
Register(s) moved to registered inspection location Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG | 1 pages | AD03 | ||||||
Register inspection address has been changed to Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG | 1 pages | AD02 | ||||||
Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place London SW1X 7HS on Apr 01, 2021 | 1 pages | AD01 | ||||||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2019 | 10 pages | AA | ||||||
Termination of appointment of Lajwanti Rupani as a secretary on Dec 18, 2019 | 1 pages | TM02 | ||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||
Who are the officers of CORUS PROPERTY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAGE, Alastair James | Director | Grosvenor Place SW1X 7HS London 18 England | England | British | 286827920001 | |||||
| RICHARDS, David Joseph | Director | Grosvenor Place SW1X 7HS London 18 England | Wales | British | 286201220001 | |||||
| ROBINSON, Theresa Valerie | Secretary | 30 Millbank London SW1P 4WY | British | 97191200001 | ||||||
| RUPANI, Lajwanti | Secretary | 30 Millbank London SW1P 4WY | 191945850001 | |||||||
| SCANDRETT, Allison Leigh | Secretary | Warren Road Colliers Wood SW19 2HY London 67 | British | 1037770001 | ||||||
| BRIGHT, Derek Norman | Director | Pinewood 40 Oriental Road GU22 7AR Woking Surrey | British | 338790001 | ||||||
| CAIN, William John | Director | 30 George Lane Hayes BR2 7LQ Bromley Kent | United Kingdom | British | 13180001 | |||||
| DAVIES, Neil | Director | 20 Lowfield Drive Thornhill CF14 9HT Cardiff South Glamorgan | Wales | British | 126393030001 | |||||
| DOHERTY, Shaun | Director | Sunnybank Cottage Hill Top NP44 3NY Cwmbran Gwent | England | British | 113457250001 | |||||
| GIDWANI, Sharone Vanessa | Director | Grosvenor Place SW1X 7HS London 18 England | England | British | 174416740001 | |||||
| GRIERSON, Donald Kenneth | Director | The Abbey Park Lane St Briavels GL15 6QX Lydney | United Kingdom | British | 62124790002 | |||||
| HARVEY, Colin Lloyd | Director | Tata Steel P O Box 42 SA13 2NG Port Talbot Tata Steel Financial Services South Wales Wales | Wales | British | 174671250001 | |||||
| HASAN, Syed Anwar | Director | 6 Richmond Bridge Mansions Willoughby Road TW1 2QJ Twickenham Middlesex | England | Indian | 64485620001 | |||||
| LEWIS, Francis Michael | Director | 195 Petersham Road Petersham TW10 7AW Richmond Surrey | British | 63023970001 | ||||||
| SCANDRETT, Allison Leigh | Director | Warren Road Colliers Wood SW19 2HY London 67 | England | British | 1037770001 | |||||
| BRITISH STEEL DIRECTORS (NOMINEES) LIMITED | Director | 30 Millbank SW1P 4WY London | 57383920004 |
Who are the persons with significant control of CORUS PROPERTY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Corus Group Limited | Apr 06, 2016 | Grosvenor Place SW1X 7HS London 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Newport And South Wales Tube Company Limited | Apr 06, 2016 | Grosvenor Place SW1X 7HS London 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0