Corby Hall Sunderland (management) Limited SUNDERLAND


Founded in 1978, Corby Hall Sunderland (management), classified under reg no. 01377501 is an active company. Currently registered at 11 Corby Gate SR2 7JB, Sunderland the company has been in the business for fourty six years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Clare P., Alan B. and Margaret G. and others. In addition one secretary - Janis P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Corby Hall Sunderland (management) Limited Address / Contact

Office Address 11 Corby Gate
Office Address2 Ashbrooke
Town Sunderland
Post code SR2 7JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01377501
Date of Incorporation Fri, 7th Jul 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Clare P.

Position: Director

Appointed: 16 September 2022

Alan B.

Position: Director

Appointed: 04 October 2017

Margaret G.

Position: Director

Appointed: 13 June 2016

David W.

Position: Director

Appointed: 27 July 2015

Janis P.

Position: Secretary

Appointed: 30 August 2005

Janis P.

Position: Director

Appointed: 28 September 1991

Charlotte W.

Position: Director

Appointed: 04 October 2017

Resigned: 30 September 2018

Jeffrey K.

Position: Director

Appointed: 02 November 2016

Resigned: 16 September 2022

Philippa C.

Position: Director

Appointed: 11 October 2016

Resigned: 30 October 2019

Margaret M.

Position: Director

Appointed: 27 July 2015

Resigned: 04 October 2017

Kenneth S.

Position: Director

Appointed: 10 October 2011

Resigned: 22 October 2016

Carolyn T.

Position: Director

Appointed: 06 October 2008

Resigned: 04 October 2010

Maria R.

Position: Director

Appointed: 06 October 2008

Resigned: 13 June 2016

Collin G.

Position: Secretary

Appointed: 15 March 2004

Resigned: 26 October 2004

Kenneth W.

Position: Director

Appointed: 15 March 2004

Resigned: 22 February 2012

Lester G.

Position: Director

Appointed: 08 October 2001

Resigned: 20 February 2009

Frederick K.

Position: Secretary

Appointed: 03 October 2000

Resigned: 06 March 2004

John P.

Position: Director

Appointed: 07 December 1998

Resigned: 01 January 2004

Virginia A.

Position: Director

Appointed: 05 December 1995

Resigned: 07 September 1998

Hylda R.

Position: Director

Appointed: 02 October 1995

Resigned: 05 December 1995

Greta S.

Position: Director

Appointed: 03 October 1994

Resigned: 22 October 2016

Ian A.

Position: Director

Appointed: 16 March 1993

Resigned: 30 March 2016

Dennis E.

Position: Director

Appointed: 16 March 1993

Resigned: 08 October 2001

Collin G.

Position: Secretary

Appointed: 02 January 1993

Resigned: 02 October 2000

Jean B.

Position: Secretary

Appointed: 02 March 1992

Resigned: 01 March 1992

Robert J.

Position: Director

Appointed: 28 September 1991

Resigned: 06 September 1999

Lester G.

Position: Director

Appointed: 28 September 1991

Resigned: 15 June 1993

Raymond S.

Position: Director

Appointed: 28 September 1991

Resigned: 06 October 2008

Elenor B.

Position: Secretary

Appointed: 28 September 1991

Resigned: 21 September 1993

Isabella D.

Position: Director

Appointed: 28 September 1991

Resigned: 03 October 1994

Elias P.

Position: Director

Appointed: 28 September 1991

Resigned: 04 October 1993

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Janis P. This PSC has significiant influence or control over the company,.

Janis P.

Notified on 1 September 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, January 2024
Free Download (2 pages)

Company search