CORBALLY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CORBALLY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03167284

Incorporation date

04/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mill, One, High Street, Henley-In-Arden, Warwickshire B95 5AACopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1996)
dot icon30/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Change of details for Mr Desmond Noel Kelly as a person with significant control on 2024-06-21
dot icon18/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Termination of appointment of John Thomas Kelly as a director on 2020-07-20
dot icon07/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/06/2017
Termination of appointment of Robert John Braid as a director on 2017-06-21
dot icon21/06/2017
Termination of appointment of Brian Edward Baker as a secretary on 2017-06-21
dot icon14/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon01/12/2016
Resolutions
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon09/12/2015
Registered office address changed from April Barns Redditch Road Ullenhall Henley in Arden Warwickshire B95 5NY to The Mill, One High Street Henley-in-Arden Warwickshire B95 5AA on 2015-12-09
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2013
Director's details changed for Mr Robert John Braid on 2013-06-01
dot icon07/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/04/2012
Appointment of Mr Robert John Braid as a director
dot icon31/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/04/2011
Director's details changed for Mr Patrick James Kelly on 2011-01-01
dot icon02/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon02/02/2011
Director's details changed for Mr Patrick James Kelly on 2011-02-01
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/10/2009
Director's details changed for Ms Sally Ann O'donnell on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Desmond Noel Kelly on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Patrick James Kelly on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Mr Brian Edward Baker on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr John Thomas Kelly on 2009-10-01
dot icon19/01/2009
Return made up to 14/01/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/07/2008
Director appointed mrs sally ann o'donnell
dot icon29/07/2008
Director appointed mr john thomas kelly
dot icon28/07/2008
Secretary appointed mr brian edward baker
dot icon28/07/2008
Appointment terminated secretary sally kelly
dot icon21/07/2008
Registered office changed on 21/07/2008 from 85 york avenue finchfield wolverhampton WV3 9BS
dot icon12/02/2008
Return made up to 14/01/08; full list of members
dot icon28/01/2008
Registered office changed on 28/01/08 from: arden house arden road heartlands birmingham B8 1DE
dot icon27/11/2007
Certificate of change of name
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 14/01/07; full list of members
dot icon19/02/2007
Director's particulars changed
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 14/01/06; full list of members
dot icon07/03/2006
Director's particulars changed
dot icon07/03/2006
Secretary's particulars changed
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 14/01/05; full list of members
dot icon25/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/02/2004
Return made up to 30/01/04; full list of members
dot icon26/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/02/2003
Return made up to 11/02/03; full list of members
dot icon26/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon27/02/2002
Return made up to 21/02/02; full list of members
dot icon03/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/04/2001
Return made up to 04/03/01; full list of members
dot icon23/03/2001
Registered office changed on 23/03/01 from: 240 stratford road shirley solihull west midlands B90 3AE
dot icon04/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon19/05/2000
Return made up to 04/03/00; full list of members
dot icon06/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon14/06/1999
Return made up to 04/03/99; no change of members
dot icon14/06/1999
Secretary's particulars changed
dot icon20/11/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon20/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon03/04/1998
Return made up to 04/03/98; no change of members
dot icon06/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon06/01/1998
Resolutions
dot icon20/05/1997
Return made up to 04/03/97; full list of members
dot icon20/05/1997
Resolutions
dot icon20/05/1997
Resolutions
dot icon14/03/1996
Secretary resigned
dot icon14/03/1996
New secretary appointed
dot icon04/03/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-96.94 % *

* during past year

Cash in Bank

£4,728.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
880.92K
-
0.00
154.50K
-
2022
3
918.65K
-
0.00
4.73K
-
2022
3
918.65K
-
0.00
4.73K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

918.65K £Ascended4.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.73K £Descended-96.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donnell, Sally Ann
Director
28/05/2008 - Present
55
Kelly, Desmond Noel
Director
04/03/1996 - Present
66
Braid, Robert John
Director
26/04/2012 - 21/06/2017
57
Kelly, Patrick James
Director
04/03/1996 - Present
52

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORBALLY DEVELOPMENTS LIMITED

CORBALLY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 04/03/1996 with the registered office located at The Mill, One, High Street, Henley-In-Arden, Warwickshire B95 5AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CORBALLY DEVELOPMENTS LIMITED?

toggle

CORBALLY DEVELOPMENTS LIMITED is currently Active. It was registered on 04/03/1996 .

Where is CORBALLY DEVELOPMENTS LIMITED located?

toggle

CORBALLY DEVELOPMENTS LIMITED is registered at The Mill, One, High Street, Henley-In-Arden, Warwickshire B95 5AA.

What does CORBALLY DEVELOPMENTS LIMITED do?

toggle

CORBALLY DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CORBALLY DEVELOPMENTS LIMITED have?

toggle

CORBALLY DEVELOPMENTS LIMITED had 3 employees in 2022.

What is the latest filing for CORBALLY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-14 with no updates.