CORBELO PROPERTY GROUP LTD

Register to unlock more data on OkredoRegister

CORBELO PROPERTY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

12067901

Incorporation date

25/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Corbelo Group Ltd 10th Floor, 3 Hardman Street, Spinningfields, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2019)
dot icon19/02/2025
Notice of ceasing to act as receiver or manager
dot icon19/02/2025
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon03/08/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon01/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon01/07/2022
Director's details changed for Mr Challon Michael Smith on 2022-06-29
dot icon01/07/2022
Change of details for Mr Challon Michael Smith as a person with significant control on 2022-06-29
dot icon01/07/2022
Registered office address changed from Suite 21 Hardmans Business Centre New Hall Hey Road Rawtenstall BB4 6HH England to C/O Corbelo Group Ltd 10th Floor, 3 Hardman Street Spinningfields Manchester M3 3HF on 2022-07-01
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/05/2022
Registration of charge 120679010009, created on 2022-04-29
dot icon03/05/2022
Registration of charge 120679010010, created on 2022-04-29
dot icon27/04/2022
Registration of charge 120679010004, created on 2022-04-08
dot icon27/04/2022
Registration of charge 120679010005, created on 2022-04-08
dot icon27/04/2022
Registration of charge 120679010006, created on 2022-04-08
dot icon27/04/2022
Registration of charge 120679010007, created on 2022-04-08
dot icon27/04/2022
Registration of charge 120679010008, created on 2022-04-13
dot icon26/04/2022
Registration of charge 120679010003, created on 2022-04-20
dot icon22/04/2022
Registration of charge 120679010002, created on 2022-04-08
dot icon30/03/2022
Registration of charge 120679010001, created on 2022-03-11
dot icon22/02/2022
Registered office address changed from C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England to Suite 21 Hardmans Business Centre New Hall Hey Road Rawtenstall BB4 6HH on 2022-02-22
dot icon04/02/2022
Previous accounting period extended from 2021-06-29 to 2021-08-31
dot icon22/10/2021
Director's details changed for Mr Challon Michael Smith on 2021-10-13
dot icon22/10/2021
Change of details for Mr Challon Michael Smith as a person with significant control on 2021-10-13
dot icon03/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/07/2021
Registered office address changed from C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2021-07-17
dot icon30/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon25/06/2021
Previous accounting period shortened from 2020-06-30 to 2020-06-29
dot icon16/10/2020
Change of details for Mr Challon Michael Smith as a person with significant control on 2020-10-09
dot icon16/10/2020
Director's details changed for Mr Challon Michael Smith on 2020-10-09
dot icon09/10/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon30/09/2020
Registered office address changed from 1 Back Lane Apartment 3 Rossendale BB4 7QZ United Kingdom to C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW on 2020-09-30
dot icon25/06/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,991.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
24/06/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
36.95K
-
0.00
1.99K
-
2021
1
36.95K
-
0.00
1.99K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

36.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Challon Michael
Director
25/06/2019 - Present
25

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

285
FEN EQUESTRIAN CENTRE AND GLAMPING LTDFen Equestrian & Glamping, Venn Ottery, Ottery St. Mary EX11 1SG
Receiver Action

Category:

Raising of horses and other equines

Comp. code:

12413034

Reg. date:

20/01/2020

Turnover:

-

No. of employees:

2
MAR LAND RECLAMATION LIMITEDLumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH
Receiver Action

Category:

Remediation activities and other waste management services

Comp. code:

03749337

Reg. date:

08/04/1999

Turnover:

-

No. of employees:

2
MHA LEWISHAM DEVELOPMENTS LTD30 Old Street Old Street, London EC1V 9AB
Receiver Action

Category:

Development of building projects

Comp. code:

07358053

Reg. date:

26/08/2010

Turnover:

-

No. of employees:

1
LANDMARK ESTATES (LONDON) LIMITEDUnit 201, Second Floor, Metroline House, 118-122 College Road, Harrow HA1 1BQ
Receiver Action

Category:

Development of building projects

Comp. code:

09010720

Reg. date:

25/04/2014

Turnover:

-

No. of employees:

1
VALENTINE LONDON LTDNhc Kineton Hill, Stow On The Wold, Cheltenham GL54 1HA
Receiver Action

Category:

Development of building projects

Comp. code:

10172729

Reg. date:

10/05/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORBELO PROPERTY GROUP LTD

CORBELO PROPERTY GROUP LTD is an(a) Receiver Action company incorporated on 25/06/2019 with the registered office located at C/O Corbelo Group Ltd 10th Floor, 3 Hardman Street, Spinningfields, Manchester M3 3HF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CORBELO PROPERTY GROUP LTD?

toggle

CORBELO PROPERTY GROUP LTD is currently Receiver Action. It was registered on 25/06/2019 .

Where is CORBELO PROPERTY GROUP LTD located?

toggle

CORBELO PROPERTY GROUP LTD is registered at C/O Corbelo Group Ltd 10th Floor, 3 Hardman Street, Spinningfields, Manchester M3 3HF.

What does CORBELO PROPERTY GROUP LTD do?

toggle

CORBELO PROPERTY GROUP LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CORBELO PROPERTY GROUP LTD have?

toggle

CORBELO PROPERTY GROUP LTD had 1 employees in 2021.

What is the latest filing for CORBELO PROPERTY GROUP LTD?

toggle

The latest filing was on 19/02/2025: Notice of ceasing to act as receiver or manager.