CORBEL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CORBEL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020775

Incorporation date

06/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Ballymacrea Road, Portrush, Co. Antrim BT56 8NRCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1987)
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon15/01/2024
Secretary's details changed for Mrs Joan Henry on 2023-09-27
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2023
Registered office address changed from 111 Dunluce Road Portrush Co. Antrim BT56 8NB United Kingdom to 22 Ballymacrea Road Portrush Co. Antrim BT56 8NR on 2023-09-27
dot icon24/01/2023
Director's details changed for Alison Lesley Henry on 2011-01-14
dot icon24/01/2023
Director's details changed for Diana Jayne Henry on 2010-01-14
dot icon22/01/2023
Cessation of Joan Henry as a person with significant control on 2021-02-28
dot icon22/01/2023
Cessation of Robert Alexander Henry as a person with significant control on 2021-02-28
dot icon22/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2021
Termination of appointment of Joan Henry as a director on 2021-02-28
dot icon10/03/2021
Termination of appointment of Robert Alexander Henry as a director on 2021-02-28
dot icon18/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Satisfaction of charge 9 in full
dot icon16/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Registered office address changed from Stevenson & Wilson, 22/26,Broadway Avenue, Ballymena, Co.Antrim BT43 7AA to 111 Dunluce Road Portrush Co. Antrim BT56 8NB on 2017-11-22
dot icon25/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon17/01/2011
Director's details changed for Alison Lesley Henry on 2011-01-14
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon15/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon15/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon22/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon22/01/2010
Director's details changed for Robin Henry on 2010-01-14
dot icon22/01/2010
Director's details changed for Alison Henry on 2010-01-14
dot icon22/01/2010
Director's details changed for Diana Jayne Henry on 2010-01-14
dot icon22/01/2010
Director's details changed for Joan Henry on 2010-01-14
dot icon22/01/2010
Secretary's details changed for Joan Henry on 2010-01-14
dot icon22/02/2009
14/01/09 annual return shuttle
dot icon20/10/2008
31/03/08 annual accts
dot icon04/04/2008
Mortgage satisfaction
dot icon08/02/2008
14/01/08 annual return shuttle
dot icon28/11/2007
31/03/07 annual accts
dot icon01/02/2007
Change of dirs/sec
dot icon01/02/2007
14/01/07 annual return shuttle
dot icon01/02/2007
Change of dirs/sec
dot icon25/01/2007
31/03/06 annual accts
dot icon14/03/2006
14/01/06 annual return shuttle
dot icon13/03/2006
Particulars of a mortgage charge
dot icon13/03/2006
Particulars of a mortgage charge
dot icon13/03/2006
Particulars of a mortgage charge
dot icon13/03/2006
Particulars of a mortgage charge
dot icon13/03/2006
Particulars of a mortgage charge
dot icon14/02/2006
31/03/05 annual accts
dot icon26/11/2004
31/03/04 annual accts
dot icon10/02/2004
14/01/04 annual return shuttle
dot icon24/11/2003
31/03/03 annual accts
dot icon31/01/2003
14/01/03 annual return shuttle
dot icon31/01/2003
31/03/02 annual accts
dot icon31/01/2002
14/01/02 annual return shuttle
dot icon22/01/2002
31/03/01 annual accts
dot icon26/01/2001
14/01/01 annual return shuttle
dot icon04/01/2001
Particulars of a mortgage charge
dot icon21/12/2000
31/03/00 annual accts
dot icon04/02/2000
14/01/00 annual return shuttle
dot icon19/01/2000
31/03/99 annual accts
dot icon09/02/1999
14/01/99 annual return shuttle
dot icon21/01/1999
31/03/98 annual accts
dot icon29/01/1998
14/01/98 annual return shuttle
dot icon25/11/1997
31/03/97 annual accts
dot icon10/02/1997
14/01/97 annual return shuttle
dot icon28/10/1996
31/03/96 annual accts
dot icon27/01/1996
14/01/96 annual return shuttle
dot icon23/11/1995
31/03/95 annual accts
dot icon11/02/1995
14/01/95 annual return shuttle
dot icon01/02/1995
31/03/94 annual accts
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/03/1994
14/01/94 annual return shuttle
dot icon19/11/1993
31/03/93 annual accts
dot icon05/04/1993
31/03/92 annual accts
dot icon03/03/1993
14/01/93 annual return shuttle
dot icon10/06/1992
31/03/91 annual accts
dot icon15/04/1992
14/01/92 annual return form
dot icon19/11/1991
Particulars of a mortgage charge
dot icon29/04/1991
14/01/91 annual return
dot icon29/04/1991
31/03/90 annual accts
dot icon22/08/1990
31/03/89 annual accts
dot icon17/08/1990
14/01/90 annual return
dot icon05/06/1990
Particulars of a mortgage charge
dot icon31/01/1990
Change of dirs/sec
dot icon05/01/1990
Change of dirs/sec
dot icon16/11/1989
31/03/88 annual accts
dot icon19/06/1989
14/01/89 annual return
dot icon29/03/1988
Change of dirs/sec
dot icon29/03/1988
Resolutions
dot icon29/03/1988
Not of incr in nom cap
dot icon29/03/1988
Change of dirs/sec
dot icon29/03/1988
Change in sit reg add
dot icon29/03/1988
Updated mem and arts
dot icon06/08/1987
Articles
dot icon06/08/1987
Decln complnce reg new co
dot icon06/08/1987
Statement of nominal cap
dot icon06/08/1987
Pars re dirs/sit reg off
dot icon06/08/1987
Memorandum
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
2
381.50K
-
0.00
50.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Diana Jayne
Director
30/11/2006 - Present
-
Henry, Alison Lesley
Director
06/08/1987 - Present
-
Henry, Joan
Secretary
06/08/1987 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORBEL INVESTMENTS LIMITED

CORBEL INVESTMENTS LIMITED is an(a) Active company incorporated on 06/08/1987 with the registered office located at 22 Ballymacrea Road, Portrush, Co. Antrim BT56 8NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORBEL INVESTMENTS LIMITED?

toggle

CORBEL INVESTMENTS LIMITED is currently Active. It was registered on 06/08/1987 .

Where is CORBEL INVESTMENTS LIMITED located?

toggle

CORBEL INVESTMENTS LIMITED is registered at 22 Ballymacrea Road, Portrush, Co. Antrim BT56 8NR.

What does CORBEL INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for CORBEL INVESTMENTS LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-14 with no updates.