Company NameCorcoran Construction Limited
Company StatusActive
Company Number01441326
CategoryPrivate Limited Company
Incorporation Date2 August 1979(44 years, 9 months ago)
Previous NameM.N. Corcoran Formwork Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Noel Corcoran
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 1991(12 years after company formation)
Appointment Duration32 years, 9 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address26 The Avenue
Ickenham
Uxbridge
Middlesex
UB10 8NP
Director NameMrs Nora Bernadette Corcoran
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 1991(12 years after company formation)
Appointment Duration32 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address26 The Avenue
Ickenham
Uxbridge
Middlesex
UB10 8NP
Secretary NameMrs Nora Bernadette Corcoran
NationalityIrish
StatusCurrent
Appointed31 July 1991(12 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Avenue
Ickenham
Uxbridge
Middlesex
UB10 8NP
Director NameFiona Bernadette Corcoran
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2004(25 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Avenue
Ickenham
Uxbridge
Middlesex
UB10 8NP
Director NameMr Noel Michael Corcoran
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2004(25 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address40 Chamberlayne Road
London
NW10 3JE
Director NameMr Sean Robert Corcoran
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed24 June 2016(36 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chamberlayne Road
London
NW10 3JE
Secretary NameSean Robert Corcoran
NationalityBritish
StatusResigned
Appointed22 March 2012(32 years, 8 months after company formation)
Appointment Duration3 days (resigned 26 March 2012)
RoleCompany Director
Correspondence Address99 London Street
Reading
Berks
RG1 4QA

Location

Registered Address40 Chamberlayne Road
London
NW10 3JE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Noel Corcoran
50.00%
Ordinary
1 at £1Mrs Nora Bernadette Corcoran
50.00%
Ordinary

Financials

Year2014
Net Worth£2,394,320
Cash£40,380
Current Liabilities£92,906

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

11 August 2016Delivered on: 11 August 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
12 August 2004Delivered on: 13 August 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-12 reade house trafalgar grove greenwich t/n TGL184185. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
3 September 2001Delivered on: 21 September 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 31 derby road uxbridge t/no.MX70964. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
13 January 1987Delivered on: 14 January 1987
Persons entitled: Allied Irish Banks PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 39 hamilton gardens london NW8. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 July 1986Delivered on: 17 July 1986
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 second avenue, hendon, london, NW4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 March 1986Delivered on: 8 March 1986
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 park avenue wood green london N22 all stocks, shares & securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 October 1985Delivered on: 15 October 1985
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-5 wyndcliff mansions 4 lechmere road london NW2. All stocks, shares securities. (See doc m 15 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 June 1985Delivered on: 4 June 1985
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 priory park road kilburn london NW6 all plant, machinery, equipment, implements utensils and furniture now or from time to time in or upon or used in or about the mortgaged property (please see doc. M 14 for details).
Outstanding
25 March 1985Delivered on: 27 March 1985
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 chapter road london NW2 (see doc M13 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
10 August 2023Director's details changed for Mr Noel Michael Corcoran on 2 September 2021 (2 pages)
10 August 2023Change of details for Mr Noel Michael Corcoran as a person with significant control on 2 September 2021 (2 pages)
22 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
29 September 2022Satisfaction of charge 8 in full (1 page)
29 September 2022Satisfaction of charge 4 in full (1 page)
29 September 2022Satisfaction of charge 3 in full (1 page)
29 September 2022Satisfaction of charge 2 in full (1 page)
29 September 2022Satisfaction of charge 1 in full (1 page)
29 September 2022Satisfaction of charge 5 in full (1 page)
9 August 2022Director's details changed for Mr Sean Robert Corcoran on 9 August 2022 (2 pages)
9 August 2022Cessation of Michael Noel Corcoran as a person with significant control on 1 September 2021 (1 page)
9 August 2022Notification of Sean Robert Corcoran as a person with significant control on 1 September 2021 (2 pages)
9 August 2022Notification of Noel Michael Corcoran as a person with significant control on 1 September 2021 (2 pages)
9 August 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
29 July 2022Director's details changed for Mrs. Nora Bernadette Corcoran on 16 June 2022 (2 pages)
20 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
21 August 2021Resolutions
  • RES13 ‐ Subdivision of shares 19/02/2021
(1 page)
19 August 2021Confirmation statement made on 30 July 2021 with updates (5 pages)
28 July 2021Sub-division of shares on 22 February 2021 (4 pages)
6 July 2021Director's details changed for Mr Noel Michael Corcoran on 6 July 2021 (2 pages)
6 July 2021Director's details changed for Mr Noel Michael Corcoran on 3 August 2020 (2 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
31 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
13 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
2 February 2018Previous accounting period shortened from 31 January 2018 to 31 August 2017 (1 page)
1 February 2018Registered office address changed from 99 London Street Reading Berks RG1 4QA to 40 Chamberlayne Road London NW10 3JE on 1 February 2018 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 August 2016Registration of charge 014413260009, created on 11 August 2016 (20 pages)
11 August 2016Registration of charge 014413260009, created on 11 August 2016 (20 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 June 2016Appointment of Mr Sean Corcoran as a director on 24 June 2016 (2 pages)
24 June 2016Appointment of Mr Sean Corcoran as a director on 24 June 2016 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(7 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(7 pages)
19 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(7 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(7 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 April 2012Termination of appointment of Sean Corcoran as a secretary (2 pages)
4 April 2012Appointment of Sean Robert Corcoran as a secretary (3 pages)
4 April 2012Termination of appointment of Sean Corcoran as a secretary (2 pages)
4 April 2012Appointment of Sean Robert Corcoran as a secretary (3 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
5 April 2011Accounts made up to 31 January 2011 (13 pages)
5 April 2011Accounts made up to 31 January 2011 (13 pages)
22 October 2010Accounts made up to 31 January 2010 (13 pages)
22 October 2010Accounts made up to 31 January 2010 (13 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
2 November 2009Accounts made up to 31 January 2009 (13 pages)
2 November 2009Accounts made up to 31 January 2009 (13 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
23 September 2008Accounts made up to 31 January 2008 (13 pages)
23 September 2008Accounts made up to 31 January 2008 (13 pages)
20 August 2008Return made up to 31/07/08; no change of members (8 pages)
20 August 2008Return made up to 31/07/08; no change of members (8 pages)
3 June 2008Accounts made up to 31 January 2007 (13 pages)
3 June 2008Accounts made up to 31 January 2007 (13 pages)
14 August 2007Return made up to 31/07/07; no change of members (8 pages)
14 August 2007Return made up to 31/07/07; no change of members (8 pages)
6 June 2007Total exemption full accounts made up to 31 January 2006 (13 pages)
6 June 2007Total exemption full accounts made up to 31 January 2006 (13 pages)
9 August 2006Return made up to 31/07/06; full list of members (8 pages)
9 August 2006Return made up to 31/07/06; full list of members (8 pages)
30 August 2005Return made up to 31/07/05; full list of members (8 pages)
30 August 2005Return made up to 31/07/05; full list of members (8 pages)
25 August 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
25 August 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
21 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
21 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
6 August 2003Return made up to 31/07/03; full list of members (7 pages)
6 August 2003Return made up to 31/07/03; full list of members (7 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
1 May 2002Total exemption full accounts made up to 31 January 2002 (15 pages)
1 May 2002Total exemption full accounts made up to 31 January 2002 (15 pages)
21 September 2001Particulars of mortgage/charge (4 pages)
21 September 2001Particulars of mortgage/charge (4 pages)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
28 June 2001Accounts made up to 31 January 2001 (10 pages)
28 June 2001Accounts made up to 31 January 2001 (10 pages)
8 August 2000Return made up to 31/07/00; full list of members (6 pages)
8 August 2000Return made up to 31/07/00; full list of members (6 pages)
6 June 2000Accounts made up to 31 January 2000 (10 pages)
6 June 2000Accounts made up to 31 January 2000 (10 pages)
18 August 1999Return made up to 31/07/99; no change of members (4 pages)
18 August 1999Return made up to 31/07/99; no change of members (4 pages)
17 May 1999Accounts made up to 31 January 1999 (10 pages)
17 May 1999Accounts made up to 31 January 1999 (10 pages)
31 July 1998Return made up to 31/07/98; full list of members (6 pages)
31 July 1998Return made up to 31/07/98; full list of members (6 pages)
19 May 1998Accounts made up to 31 January 1998 (9 pages)
19 May 1998Accounts made up to 31 January 1998 (9 pages)
28 May 1997Accounts made up to 31 January 1997 (8 pages)
28 May 1997Accounts made up to 31 January 1997 (8 pages)
8 August 1996Return made up to 31/07/96; no change of members (4 pages)
8 August 1996Return made up to 31/07/96; no change of members (4 pages)
24 May 1996Accounts made up to 31 January 1996 (8 pages)
24 May 1996Accounts made up to 31 January 1996 (8 pages)
3 January 1996Memorandum and Articles of Association (10 pages)
3 January 1996Memorandum and Articles of Association (10 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1995Company name changed\certificate issued on 31/10/95 (2 pages)
31 October 1995Company name changed\certificate issued on 31/10/95 (2 pages)
19 July 1995Return made up to 31/07/95; full list of members (6 pages)
19 July 1995Return made up to 31/07/95; full list of members (6 pages)
14 June 1995Accounts made up to 31 January 1995 (8 pages)
14 June 1995Accounts made up to 31 January 1995 (8 pages)