CORBENS PLACE LIMITED

Register to unlock more data on OkredoRegister

CORBENS PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02646831

Incorporation date

18/09/1991

Size

Audited abridged

Contacts

Registered address

Registered address

The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent ME20 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1991)
dot icon04/12/2025
Audited abridged accounts made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon24/07/2025
Satisfaction of charge 026468310003 in full
dot icon24/07/2025
Satisfaction of charge 026468310004 in full
dot icon24/07/2025
Satisfaction of charge 026468310006 in full
dot icon13/06/2025
Director's details changed for Mr Maxwell Edward Butler on 2025-01-01
dot icon13/06/2025
Director's details changed for Mr Riley Joseph Butler on 2025-01-01
dot icon05/06/2025
Satisfaction of charge 026468310005 in full
dot icon06/01/2025
Audited abridged accounts made up to 2024-03-31
dot icon19/12/2024
Notification of Terance Butler Holdings Limited as a person with significant control on 2024-03-31
dot icon18/12/2024
Cessation of Salus Homes Limited as a person with significant control on 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon09/01/2024
Audited abridged accounts made up to 2023-03-31
dot icon27/12/2023
Registration of charge 026468310006, created on 2023-12-15
dot icon20/11/2023
Satisfaction of charge 026468310005 in part
dot icon19/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon03/01/2023
Audited abridged accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon09/03/2022
Termination of appointment of Lakis Pavlou as a director on 2022-01-01
dot icon23/12/2021
Audited abridged accounts made up to 2021-03-31
dot icon13/10/2021
Appointment of Mr Maxwell Edward Butler as a director on 2021-10-13
dot icon18/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon31/08/2021
Statement of company's objects
dot icon27/08/2021
Statement of company's objects
dot icon09/08/2021
Memorandum and Articles of Association
dot icon09/08/2021
Resolutions
dot icon20/07/2021
Registration of charge 026468310005, created on 2021-07-16
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon01/12/2020
Director's details changed for Mr Lakis Pavlou on 2020-11-30
dot icon30/11/2020
Appointment of Mr Lakis Pavlou as a director on 2020-11-30
dot icon30/11/2020
Appointment of Mr Mark Butler as a director on 2020-11-30
dot icon30/11/2020
Appointment of Mr Riley Joseph Butler as a director on 2020-11-30
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon14/01/2020
Termination of appointment of John Michael Rees as a secretary on 2020-01-14
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/09/2019
Notification of Salus Homes Limited as a person with significant control on 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon19/09/2019
Cessation of Tbh Property Holdings Limited as a person with significant control on 2019-03-31
dot icon24/12/2018
Audited abridged accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon19/09/2018
Cessation of John Michael Rees as a person with significant control on 2017-09-19
dot icon17/05/2018
Notification of Tbh Property Holdings Limited as a person with significant control on 2017-09-19
dot icon16/05/2018
Change of details for Mr Jason Robert Butler as a person with significant control on 2017-09-19
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon10/07/2017
Notification of John Michael Rees as a person with significant control on 2016-04-06
dot icon05/01/2017
Registered office address changed from The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX United Kingdom to The Cabins, Aylesford Lakes 78a Rochester Road Aylesford Kent ME20 7DX on 2017-01-05
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon06/04/2016
Registered office address changed from Court Lodge Park Lower Road West Farleigh Maidstone Kent ME15 0PD to The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX on 2016-04-06
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon17/07/2015
Registration of charge 026468310004, created on 2015-07-17
dot icon02/07/2015
Registration of charge 026468310003, created on 2015-06-29
dot icon22/04/2015
Certificate of change of name
dot icon31/12/2014
Accounts for a small company made up to 2014-03-31
dot icon09/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon19/05/2014
Director's details changed for Mr Jason Robert Butler on 2014-05-19
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon25/09/2013
Satisfaction of charge 1 in full
dot icon25/09/2013
Satisfaction of charge 2 in full
dot icon24/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon16/09/2013
Secretary's details changed for Mr John Michael Rees on 2013-04-01
dot icon04/03/2013
Certificate of change of name
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon30/10/2012
Duplicate mortgage certificatecharge no:2
dot icon30/10/2012
Duplicate mortgage certificatecharge no:1
dot icon24/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon09/06/2011
Director's details changed for Jason Robert Butler on 2011-06-09
dot icon23/05/2011
Registered office address changed from Court Lodge Lower Road West Farleigh Maidstone ME15 0PD on 2011-05-23
dot icon24/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon10/02/2010
Appointment of Paul Graham as a director
dot icon31/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon26/05/2009
Appointment terminated secretary rebecca chenery
dot icon26/05/2009
Appointment terminated director rebecca chenery
dot icon26/05/2009
Secretary appointed john michael rees
dot icon22/01/2009
Director's change of particulars / jason butler / 16/12/2008
dot icon01/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon01/12/2008
Registered office changed on 01/12/2008 from regus house victory way admirals park dartford kent DA2 6QD
dot icon01/12/2008
Return made up to 18/09/08; no change of members
dot icon18/12/2007
Director's particulars changed
dot icon01/10/2007
Director resigned
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon01/10/2007
Accounts for a dormant company made up to 2006-10-31
dot icon27/09/2007
Return made up to 18/09/07; full list of members
dot icon28/04/2007
Registered office changed on 28/04/07 from: pelican house pelican reach clipper close medway city estate rochester kent ME2 4QP
dot icon19/10/2006
Return made up to 18/09/06; full list of members
dot icon19/10/2006
Director's particulars changed
dot icon19/10/2006
Director's particulars changed
dot icon05/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon18/10/2005
Return made up to 18/09/05; full list of members
dot icon06/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon24/12/2004
Secretary's particulars changed
dot icon24/09/2004
Return made up to 18/09/04; full list of members
dot icon06/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon11/01/2004
Auditor's resignation
dot icon08/12/2003
Return made up to 18/09/03; full list of members
dot icon08/12/2003
New secretary appointed
dot icon25/06/2003
Secretary resigned
dot icon14/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon15/10/2002
Return made up to 18/09/02; full list of members
dot icon16/09/2002
Accounts for a dormant company made up to 2001-10-31
dot icon20/11/2001
Return made up to 18/09/01; full list of members
dot icon19/12/2000
Accounts for a dormant company made up to 2000-10-31
dot icon20/11/2000
Return made up to 18/09/00; full list of members
dot icon17/11/2000
Registered office changed on 17/11/00 from: blue boar wharf corys road rochester kent ME1 1PD
dot icon25/09/2000
New secretary appointed
dot icon31/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon10/08/2000
Secretary resigned
dot icon22/09/1999
Return made up to 18/09/99; no change of members
dot icon04/06/1999
Certificate of change of name
dot icon25/01/1999
Accounts for a dormant company made up to 1998-10-31
dot icon25/01/1999
Accounts for a dormant company made up to 1997-10-31
dot icon13/10/1998
Return made up to 18/09/98; full list of members
dot icon19/05/1998
Certificate of change of name
dot icon07/11/1997
Accounts for a dormant company made up to 1996-10-31
dot icon24/10/1997
Return made up to 18/09/97; no change of members
dot icon07/11/1996
New secretary appointed
dot icon07/11/1996
Secretary resigned
dot icon07/11/1996
Registered office changed on 07/11/96 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA
dot icon20/09/1996
Return made up to 18/09/96; no change of members
dot icon05/06/1996
Accounts for a dormant company made up to 1995-10-31
dot icon14/09/1995
Return made up to 18/09/95; full list of members
dot icon18/01/1995
Accounts for a dormant company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Secretary resigned;new secretary appointed
dot icon13/10/1994
Return made up to 18/09/94; no change of members
dot icon14/06/1994
Registered office changed on 14/06/94 from: 139 watling street gillingham kent ME7 2YY
dot icon21/03/1994
Accounts for a dormant company made up to 1993-10-31
dot icon11/10/1993
Return made up to 18/09/93; full list of members
dot icon11/10/1993
New director appointed
dot icon16/03/1993
Accounts for a dormant company made up to 1992-10-31
dot icon16/03/1993
Resolutions
dot icon26/01/1993
Ad 01/09/92--------- £ si 98@1
dot icon25/01/1993
Return made up to 18/09/92; full list of members
dot icon24/11/1992
New director appointed
dot icon26/05/1992
Accounting reference date notified as 31/10
dot icon09/10/1991
Registered office changed on 09/10/91 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon09/10/1991
Director resigned;new director appointed
dot icon09/10/1991
Secretary resigned;new secretary appointed
dot icon18/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audited 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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Mark
Director
30/11/2020 - Present
27
Rees, John Michael
Director
27/09/2007 - Present
75
Butler, Riley Joseph
Director
30/11/2020 - Present
34
Butler, Maxwell Edward
Director
13/10/2021 - Present
30
Graham, Paul
Director
31/01/2010 - Present
35

Persons with Significant Control

4
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 CORBENS PLACE LIMITED

CORBENS PLACE LIMITED is an(a) Active company incorporated on 18/09/1991 with the registered office located at The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent ME20 7DX. There are currently 6 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 CORBENS PLACE LIMITED?

toggle

CORBENS PLACE LIMITED is currently Active. It was registered on 18/09/1991 .

Where is CORBENS PLACE LIMITED located?

toggle

CORBENS PLACE LIMITED is registered at The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent ME20 7DX.

What does CORBENS PLACE LIMITED do?

toggle

CORBENS PLACE 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 CORBENS PLACE LIMITED?

toggle

The latest filing was on 04/12/2025: Audited abridged accounts made up to 2025-03-31.