CORBAR TOWERS LIMITED

Register to unlock more data on OkredoRegister

CORBAR TOWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02189980

Incorporation date

09/11/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

6 Manchester Road, Buxton, Derbyshire SK17 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1987)
dot icon12/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon07/02/2025
Appointment of Mr Angus Maclean as a director on 2025-02-01
dot icon15/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-05-24 with updates
dot icon24/01/2024
Termination of appointment of Linda Janice Anne Paul as a director on 2024-01-24
dot icon01/11/2023
Appointment of Mr Bernard Peacher as a director on 2023-11-01
dot icon02/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon24/05/2023
Termination of appointment of Julie Bilinis as a director on 2023-05-24
dot icon20/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon15/11/2021
Termination of appointment of Krysztof Bilinis as a director on 2020-04-01
dot icon18/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon18/01/2021
Termination of appointment of Bernard Peacher as a director on 2021-01-18
dot icon07/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon07/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon28/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon20/02/2019
Appointment of Mr Robert Taylor as a director on 2019-01-18
dot icon17/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with updates
dot icon31/07/2017
Confirmation statement made on 2017-07-30 with updates
dot icon21/10/2016
Termination of appointment of Jennifer Mary Torkington as a director on 2016-10-21
dot icon05/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Termination of appointment of Sarah Pitt as a director on 2015-12-31
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Appointment of Mrs Jennifer Mary Torkington as a director on 2015-08-27
dot icon07/10/2015
Appointment of Mrs Linda Janice Anne Paul as a director on 2015-08-27
dot icon14/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon22/07/2015
Appointment of Mr Gerard Cudahy as a director on 2015-07-21
dot icon15/07/2015
Appointment of Mrs Julie Bilinis as a director on 2015-07-14
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon04/10/2012
Appointment of Sarah Pitt as a director
dot icon04/10/2012
Appointment of Krysztof Bilinis as a director
dot icon01/10/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Termination of appointment of Andrew Torkington as a director
dot icon22/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Termination of appointment of Nicholas Sharp as a director
dot icon24/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon24/08/2010
Director's details changed for Bernard Peacher on 2009-10-01
dot icon24/08/2010
Director's details changed for Nicholas Sharp on 2009-10-01
dot icon24/08/2010
Director's details changed for Andrew Clive Torkington on 2009-10-01
dot icon28/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2009
Return made up to 30/07/09; full list of members; amend
dot icon04/08/2009
Return made up to 30/07/09; full list of members
dot icon22/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2008
Return made up to 30/07/08; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Registered office changed on 16/10/07 from: flat 5 corbar towers 16 corbar road buxton SK17 6RQ
dot icon14/09/2007
Return made up to 30/07/07; full list of members
dot icon14/09/2007
New secretary appointed
dot icon03/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/11/2006
Return made up to 30/07/06; full list of members
dot icon02/11/2006
Director's particulars changed
dot icon18/08/2006
Secretary resigned
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
Secretary resigned
dot icon14/11/2005
Director resigned
dot icon12/08/2005
New director appointed
dot icon11/08/2005
New director appointed
dot icon10/08/2005
Return made up to 30/07/05; change of members
dot icon10/08/2005
Ad 01/01/99-30/07/05 £ si 90@1
dot icon10/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/11/2004
Director resigned
dot icon06/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/08/2004
Return made up to 30/07/04; no change of members
dot icon24/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/11/2003
Return made up to 06/08/03; full list of members
dot icon03/09/2003
New secretary appointed;new director appointed
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Director resigned
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/08/2002
Return made up to 06/08/02; full list of members
dot icon06/09/2001
Return made up to 06/08/01; full list of members
dot icon09/08/2001
Director resigned
dot icon09/08/2001
New director appointed
dot icon17/05/2001
Full accounts made up to 2001-03-31
dot icon22/02/2001
Full accounts made up to 2000-03-31
dot icon21/11/2000
Return made up to 06/08/00; full list of members
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New secretary appointed
dot icon01/08/2000
Secretary resigned;director resigned
dot icon01/08/2000
New secretary appointed
dot icon28/02/2000
Secretary resigned;director resigned
dot icon28/02/2000
Registered office changed on 28/02/00 from: flat 2 16 corbar road buxton derbyshire SK17 6RQ
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New secretary appointed
dot icon19/08/1999
Return made up to 06/08/99; full list of members
dot icon18/05/1999
Full accounts made up to 1999-03-31
dot icon13/08/1998
Return made up to 06/08/98; no change of members
dot icon28/05/1998
Full accounts made up to 1998-03-31
dot icon12/08/1997
Return made up to 06/08/97; no change of members
dot icon23/06/1997
Full accounts made up to 1997-03-31
dot icon13/09/1996
Registered office changed on 13/09/96 from: flat 2 16 corbar road buxton derbyshire SK17 6RQ
dot icon11/09/1996
Registered office changed on 11/09/96 from: 123 green lane buxton SK17 9DQ
dot icon11/09/1996
Secretary resigned
dot icon11/09/1996
New secretary appointed
dot icon21/08/1996
Return made up to 06/08/96; full list of members
dot icon10/06/1996
New director appointed
dot icon03/06/1996
Director resigned
dot icon15/05/1996
New director appointed
dot icon15/05/1996
New director appointed
dot icon13/05/1996
Full accounts made up to 1996-03-31
dot icon14/08/1995
Return made up to 06/08/95; full list of members
dot icon03/05/1995
Accounts for a small company made up to 1995-03-31
dot icon21/03/1995
Director resigned
dot icon10/08/1994
Accounts for a small company made up to 1994-03-31
dot icon10/08/1994
Return made up to 06/08/94; full list of members
dot icon08/02/1994
New director appointed
dot icon07/12/1993
Accounts for a small company made up to 1993-03-31
dot icon14/10/1993
Return made up to 06/08/93; no change of members
dot icon21/08/1992
Accounts for a small company made up to 1992-03-31
dot icon21/08/1992
Return made up to 06/08/92; no change of members
dot icon29/07/1991
Return made up to 24/06/91; full list of members
dot icon10/07/1991
Accounts for a small company made up to 1991-03-31
dot icon10/07/1991
Registered office changed on 10/07/91 from: flat 5 16 corbar road buxton derbyshire SK17 6RQ
dot icon21/12/1990
Director's particulars changed
dot icon06/09/1990
Return made up to 06/08/90; full list of members
dot icon20/08/1990
Accounts for a small company made up to 1990-03-31
dot icon18/01/1990
Director resigned;new director appointed
dot icon24/10/1989
01/01/00 amend
dot icon24/10/1989
Director resigned;new director appointed
dot icon24/10/1989
Full accounts made up to 1989-03-31
dot icon24/10/1989
Return made up to 26/09/89; full list of members
dot icon30/05/1989
Registered office changed on 30/05/89 from: 6 cavendish circus buxton derbyshire SK17 6AT
dot icon14/03/1989
Resolutions
dot icon04/01/1989
Director resigned;new director appointed
dot icon05/12/1988
Secretary resigned;new secretary appointed
dot icon24/08/1988
Director resigned;new director appointed
dot icon24/08/1988
Secretary resigned
dot icon01/06/1988
Memorandum and Articles of Association
dot icon10/05/1988
Certificate of change of name
dot icon06/05/1988
Registered office changed on 06/05/88 from: 2 baches street london N1 6UB
dot icon09/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-23.92 % *

* during past year

Cash in Bank

£8,991.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.86K
-
0.00
9.01K
-
2022
0
12.04K
-
0.00
11.82K
-
2023
0
9.20K
-
0.00
8.99K
-
2023
0
9.20K
-
0.00
8.99K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.20K £Descended-23.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.99K £Descended-23.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul, Linda Janice Anne
Director
27/08/2015 - 24/01/2024
18
Bilinis, Julie
Director
14/07/2015 - 24/05/2023
-
Peacher, Bernard
Director
01/11/2023 - Present
-
Maclean, Angus
Director
01/02/2025 - Present
-
Cudahy, Gerard
Director
21/07/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORBAR TOWERS LIMITED

CORBAR TOWERS LIMITED is an(a) Active company incorporated on 09/11/1987 with the registered office located at 6 Manchester Road, Buxton, Derbyshire SK17 6SB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORBAR TOWERS LIMITED?

toggle

CORBAR TOWERS LIMITED is currently Active. It was registered on 09/11/1987 .

Where is CORBAR TOWERS LIMITED located?

toggle

CORBAR TOWERS LIMITED is registered at 6 Manchester Road, Buxton, Derbyshire SK17 6SB.

What does CORBAR TOWERS LIMITED do?

toggle

CORBAR TOWERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORBAR TOWERS LIMITED?

toggle

The latest filing was on 12/12/2025: Unaudited abridged accounts made up to 2025-03-31.