Corsham Estate Limited CORSHAM


Corsham Estate started in year 2014 as Private Limited Company with registration number 09335907. The Corsham Estate company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Corsham at Rudloe Arms. Postal code: SN13 0PA.

The company has 4 directors, namely Marco W., Yeo K. and Luciano W. and others. Of them, Yeo K., Luciano W., Mirabelle W. have been with the company the longest, being appointed on 7 July 2020 and Marco W. has been with the company for the least time - from 27 November 2020. As of 28 May 2024, there were 5 ex directors - Marco W., Yeo K. and others listed below. There were no ex secretaries.

Corsham Estate Limited Address / Contact

Office Address Rudloe Arms
Office Address2 Leafy Lane
Town Corsham
Post code SN13 0PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09335907
Date of Incorporation Tue, 2nd Dec 2014
Industry Other letting and operating of own or leased real estate
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Marco W.

Position: Director

Appointed: 27 November 2020

Yeo K.

Position: Director

Appointed: 07 July 2020

Luciano W.

Position: Director

Appointed: 07 July 2020

Mirabelle W.

Position: Director

Appointed: 07 July 2020

Marco W.

Position: Director

Appointed: 20 April 2020

Resigned: 07 July 2020

Yeo K.

Position: Director

Appointed: 21 March 2019

Resigned: 20 April 2020

Marco W.

Position: Director

Appointed: 02 December 2015

Resigned: 21 March 2019

Bernard L.

Position: Director

Appointed: 03 August 2015

Resigned: 09 November 2015

Alf G.

Position: Director

Appointed: 02 December 2014

Resigned: 03 August 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Luciano P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Luciano P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Yeo W., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Luciano P.

Notified on 8 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luciano P.

Notified on 8 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yeo W.

Notified on 8 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Net Worth1 187 356      
Balance Sheet
Cash Bank On Hand 95741 249 26 658 
Current Assets814 056242 1434  26 65839 357
Debtors354 205241 186    39 357
Net Assets Liabilities 1 024 456982 154954 373941 631953 679933 973
Other Debtors 241 186    39 357
Property Plant Equipment 2 930 6863 358 4913 265 5723 200 0043 312 2903 287 155
Cash Bank In Hand459 851      
Net Assets Liabilities Including Pension Asset Liability1 187 356      
Tangible Fixed Assets2 630 000      
Reserves/Capital
Called Up Share Capital136      
Profit Loss Account Reserve-12 746      
Shareholder Funds1 187 356      
Other
Accumulated Depreciation Impairment Property Plant Equipment 62 799180 942301 888472 721556 100640 019
Additions Other Than Through Business Combinations Property Plant Equipment  553 44828 027   
Administrative Expenses  139 904123 686   
Amounts Owed To Other Related Parties Other Than Directors  705 820    
Bank Borrowings Overdrafts 1 675 0001 659 0001 611 0001 795 0001 975 0001 875 000
Comprehensive Income Expense  -42 302-27 781   
Creditors 473 373724 841708 9481 945 0002 125 0002 025 000
Depreciation Expense Property Plant Equipment  118 143120 946   
Depreciation Rate Used For Property Plant Equipment 101010   
Fixed Assets2 630 0002 930 6863 365 9913 273 0723 207 5043 319 7903 294 655
Increase From Depreciation Charge For Year Property Plant Equipment  118 143120 946 83 37983 919
Intangible Assets 7 5007 5007 5007 5007 5007 500
Intangible Assets Gross Cost  7 5007 5007 5007 500 
Interest Payable Similar Charges Finance Costs  56 39848 095   
Loan Capital 438 513705 820    
Net Current Assets Liabilities355 916-231 230-724 837-707 699-320 873-241 111-335 682
Operating Profit Loss  14 09620 314   
Other Creditors   699 445150 000150 000150 000
Other Operating Income Format1  154 000144 000   
Other Taxation Social Security Payable  2 8749 50334 31847 934 
Profit Loss  -42 302-27 781   
Profit Loss On Ordinary Activities Before Tax  -42 302-27 781   
Property Plant Equipment Gross Cost 2 985 9853 539 4333 567 4603 672 7253 868 3903 927 174
Total Assets Less Current Liabilities2 985 9162 699 4562 641 1542 565 3732 886 6313 078 6792 958 973
Trade Creditors Trade Payables 34 86016 147 12 48448 031103 483
Average Number Employees During Period     44
Total Additions Including From Business Combinations Property Plant Equipment     195 66558 784
Creditors Due After One Year1 798 560      
Creditors Due Within One Year458 140      
Share Premium Account1 199 966      
Tangible Fixed Assets Additions2 630 000      
Tangible Fixed Assets Cost Or Valuation2 630 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download

Company search

Advertisements