CORBY LAND & DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

CORBY LAND & DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06507909

Incorporation date

19/02/2008

Size

Full

Contacts

Registered address

Registered address

Nene House, 4 Rushmills, Northampton NN4 7YBCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2008)
dot icon03/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2024
First Gazette notice for voluntary strike-off
dot icon06/09/2024
Application to strike the company off the register
dot icon21/08/2024
Full accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon21/09/2023
Satisfaction of charge 065079090003 in full
dot icon21/09/2023
Satisfaction of charge 065079090006 in full
dot icon21/09/2023
Satisfaction of charge 065079090004 in full
dot icon21/09/2023
Satisfaction of charge 065079090005 in full
dot icon19/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon14/11/2022
Termination of appointment of Timothy Kennar Allibone as a director on 2022-11-11
dot icon03/11/2022
Appointment of Mr John Paul Matthews as a director on 2022-11-01
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon07/09/2020
Registration of charge 065079090006, created on 2020-09-03
dot icon16/07/2020
Register(s) moved to registered inspection location Dc420 Dirft Crick Road Kilsby Rugby CV23 8YL
dot icon16/07/2020
Register inspection address has been changed to Dc420 Dirft Crick Road Kilsby Rugby CV23 8YL
dot icon16/06/2020
Registered office address changed from Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN to Nene House 4 Rushmills Northampton NN4 7YB on 2020-06-16
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon16/12/2019
Termination of appointment of Mark Ashby Wilkinson as a director on 2019-12-10
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon25/02/2019
Change of details for Greatline Developments Ltd as a person with significant control on 2018-12-06
dot icon23/11/2018
Registration of charge 065079090005, created on 2018-11-14
dot icon05/11/2018
Satisfaction of charge 065079090002 in full
dot icon05/11/2018
Part of the property or undertaking has been released and no longer forms part of charge 065079090003
dot icon09/10/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Registration of charge 065079090004, created on 2018-05-03
dot icon21/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon12/01/2017
Director's details changed for Mr Timothy Kennar Allibone on 2017-01-11
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Resolutions
dot icon16/06/2016
Auditor's resignation
dot icon10/06/2016
Registration of charge 065079090003, created on 2016-06-08
dot icon16/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon16/03/2016
Register(s) moved to registered office address Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN
dot icon19/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-02-19
dot icon15/01/2016
Resolutions
dot icon14/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon06/01/2016
Appointment of Mrs Josephine Clare Brand as a director on 2015-12-30
dot icon06/01/2016
Appointment of Mr Jonathan Colin Tate as a director on 2015-12-30
dot icon06/01/2016
Appointment of Mr Mark Ashby Wilkinson as a director on 2015-12-30
dot icon06/01/2016
Appointment of Mr Timothy Kennar Allibone as a director on 2015-12-30
dot icon06/01/2016
Appointment of Mr Patrick Julian Hulme Smith as a director on 2015-12-30
dot icon16/12/2015
Satisfaction of charge 065079090001 in full
dot icon19/11/2015
Accounts for a small company made up to 2015-03-31
dot icon09/10/2015
Registration of charge 065079090002, created on 2015-09-28
dot icon08/10/2015
Registration of charge 065079090001, created on 2015-09-30
dot icon01/06/2015
Certificate of change of name
dot icon24/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon07/01/2015
Secretary's details changed for Mr Jonathan Colin Tate on 2014-12-19
dot icon19/12/2014
Accounts for a small company made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon12/12/2012
Accounts for a small company made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon04/11/2011
Accounts for a small company made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon15/12/2010
Accounts for a small company made up to 2010-03-31
dot icon13/07/2010
Registered office address changed from Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN United Kingdom on 2010-07-13
dot icon22/06/2010
Register inspection address has been changed from 4 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ United Kingdom
dot icon22/06/2010
Registered office address changed from 4 Davy Court Central Park Rugby Warwickshire CV23 0UZ on 2010-06-22
dot icon17/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon17/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Register inspection address has been changed
dot icon20/12/2009
Accounts for a small company made up to 2009-03-31
dot icon27/02/2009
Capitals not rolled up
dot icon27/02/2009
Return made up to 19/02/09; full list of members
dot icon18/03/2008
Secretary appointed jonathan colin tate logged form
dot icon12/03/2008
Secretary appointed jonathan colin tate
dot icon29/02/2008
Director appointed robert wilkinson
dot icon29/02/2008
Appointment terminated director ingleby holdings LIMITED
dot icon29/02/2008
Appointment terminated secretary ingleby nominees LIMITED
dot icon29/02/2008
Registered office changed on 29/02/2008 from 55 colmore row birmingham west midlands B3 2AS
dot icon29/02/2008
Curr ext from 28/02/2009 to 31/03/2009
dot icon19/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, John Paul
Director
01/11/2022 - Present
36
Brand, Josephine Clare
Director
30/12/2015 - Present
48
Allibone, Timothy Kennar
Director
30/12/2015 - 11/11/2022
62
Tate, Jonathan Colin
Director
30/12/2015 - Present
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORBY LAND & DEVELOPMENT LTD

CORBY LAND & DEVELOPMENT LTD is an(a) Dissolved company incorporated on 19/02/2008 with the registered office located at Nene House, 4 Rushmills, Northampton NN4 7YB. 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 CORBY LAND & DEVELOPMENT LTD?

toggle

CORBY LAND & DEVELOPMENT LTD is currently Dissolved. It was registered on 19/02/2008 and dissolved on 03/12/2024.

Where is CORBY LAND & DEVELOPMENT LTD located?

toggle

CORBY LAND & DEVELOPMENT LTD is registered at Nene House, 4 Rushmills, Northampton NN4 7YB.

What does CORBY LAND & DEVELOPMENT LTD do?

toggle

CORBY LAND & DEVELOPMENT LTD 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 CORBY LAND & DEVELOPMENT LTD?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via voluntary strike-off.