CORBY LODGE (NORTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORBY LODGE (NORTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04681720

Incorporation date

28/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

9 Pioneer Court, Morton Palms, Darlington DL1 4WDCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2003)
dot icon20/04/2026
Termination of appointment of Patricia Ann Richardson as a director on 2026-04-17
dot icon20/04/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon14/04/2026
Termination of appointment of Peter William Bigge as a secretary on 2026-04-14
dot icon05/03/2026
Termination of appointment of Andrew Kenyon Unsworth as a director on 2026-03-05
dot icon05/03/2026
Appointment of Mr Steven Karl Secker as a director on 2026-03-05
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/03/2025
Termination of appointment of Alan Richardson as a director on 2025-03-31
dot icon29/08/2024
Micro company accounts made up to 2023-12-31
dot icon01/05/2024
Appointment of Mr Andrew Kenyon Unsworth as a director on 2024-05-01
dot icon07/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/06/2022
Termination of appointment of Martin James Coleby as a director on 2022-05-27
dot icon11/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon17/02/2022
Termination of appointment of Peter Ashley as a director on 2022-02-16
dot icon19/10/2021
Termination of appointment of Barbara Mckenna as a director on 2021-10-19
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/09/2021
Registered office address changed from Ossington Chambers Castle Gate Newark on Trent NG24 1AX to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 2021-09-15
dot icon09/06/2021
Appointment of Mr Martin James Coleby as a director on 2021-06-01
dot icon05/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/07/2019
Termination of appointment of Betty Martin Main as a director on 2019-07-15
dot icon12/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon10/01/2019
Appointment of Mr David Vaughan Evans as a director on 2018-12-20
dot icon12/10/2018
Termination of appointment of Michael Roberts as a director on 2018-10-09
dot icon30/05/2018
Micro company accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon04/01/2017
Appointment of Mr Peter Ashley as a director on 2016-12-19
dot icon24/08/2016
Termination of appointment of Christine Donkin as a director on 2015-06-19
dot icon09/03/2016
Annual return made up to 2016-02-28 no member list
dot icon26/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-02-28 no member list
dot icon04/12/2014
Appointment of Mrs Betty Martin Main as a director on 2014-11-11
dot icon01/04/2014
Appointment of Mr Michael Roberts as a director
dot icon17/03/2014
Termination of appointment of William Hardwick as a director
dot icon13/03/2014
Annual return made up to 2014-02-28 no member list
dot icon03/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2013
Termination of appointment of Betty Main as a director
dot icon13/08/2013
Termination of appointment of John Macfadyen as a director
dot icon20/03/2013
Amended accounts made up to 2012-12-31
dot icon20/03/2013
Amended accounts made up to 2011-12-31
dot icon11/03/2013
Annual return made up to 2013-02-28 no member list
dot icon14/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/10/2012
Secretary's details changed for Mr Peter William Bigge on 2012-10-19
dot icon19/10/2012
Director's details changed for William Edward Hardwick on 2012-10-19
dot icon19/10/2012
Director's details changed for Betty Martin Main on 2012-10-19
dot icon19/10/2012
Director's details changed for Patricia Ann Richardson on 2012-10-19
dot icon19/10/2012
Director's details changed for Alan Richardson on 2012-10-19
dot icon19/10/2012
Director's details changed for Betty Martin Main on 2012-10-19
dot icon19/10/2012
Director's details changed for Christine Donkin on 2012-10-19
dot icon28/08/2012
Appointment of Mrs Barbara Mckenna as a director
dot icon27/07/2012
Appointment of Mr John Wilson Macfadyen as a director
dot icon01/06/2012
Appointment of Mr Neil Robert Atkinson as a director
dot icon14/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Termination of appointment of Sean Mcnicholas as a director
dot icon16/03/2012
Annual return made up to 2012-02-28 no member list
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/07/2011
Termination of appointment of Patricia Prinelle as a director
dot icon07/03/2011
Annual return made up to 2011-02-28 no member list
dot icon12/07/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-02-28 no member list
dot icon15/03/2010
Director's details changed for Alan Richardson on 2010-02-28
dot icon15/03/2010
Director's details changed for Patricia Anne Prinelle on 2010-02-28
dot icon15/03/2010
Director's details changed for Christine Donkin on 2010-02-28
dot icon15/03/2010
Director's details changed for William Edward Hardwick on 2010-02-28
dot icon15/03/2010
Director's details changed for Patricia Ann Richardson on 2010-02-28
dot icon15/03/2010
Director's details changed for Betty Martin Main on 2010-02-28
dot icon15/03/2010
Director's details changed for Sean Mcnicholas on 2010-02-28
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon12/03/2009
Annual return made up to 28/02/09
dot icon03/06/2008
Full accounts made up to 2007-12-31
dot icon12/05/2008
Appointment terminated director john wrigglesworth
dot icon17/04/2008
Annual return made up to 28/02/08
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
Annual return made up to 28/02/07
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
Director resigned
dot icon08/03/2006
Annual return made up to 28/02/06
dot icon18/01/2006
Full accounts made up to 2004-12-31
dot icon12/09/2005
Secretary resigned
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Director resigned
dot icon25/05/2005
New director appointed
dot icon24/05/2005
Registered office changed on 24/05/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon24/05/2005
New secretary appointed
dot icon10/03/2005
Annual return made up to 28/02/05
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon02/02/2005
New director appointed
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon04/03/2004
Annual return made up to 28/02/04
dot icon25/02/2004
New director appointed
dot icon23/02/2004
Director resigned
dot icon23/02/2004
New director appointed
dot icon02/04/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon28/02/2003
Incorporation
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
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnicholas, Sean
Director
19/01/2005 - 25/11/2011
-
Richardson, Alan
Director
06/10/2007 - 31/03/2025
2
Bigge, Peter William
Secretary
05/05/2005 - 14/04/2026
4
Unsworth, Andrew Kenyon
Director
01/05/2024 - 05/03/2026
-
Evans, David Vaughan
Director
20/12/2018 - 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+
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 CORBY LODGE (NORTON) MANAGEMENT COMPANY LIMITED

CORBY LODGE (NORTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/02/2003 with the registered office located at 9 Pioneer Court, Morton Palms, Darlington DL1 4WD. 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 LODGE (NORTON) MANAGEMENT COMPANY LIMITED?

toggle

CORBY LODGE (NORTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/02/2003 .

Where is CORBY LODGE (NORTON) MANAGEMENT COMPANY LIMITED located?

toggle

CORBY LODGE (NORTON) MANAGEMENT COMPANY LIMITED is registered at 9 Pioneer Court, Morton Palms, Darlington DL1 4WD.

What does CORBY LODGE (NORTON) MANAGEMENT COMPANY LIMITED do?

toggle

CORBY LODGE (NORTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORBY LODGE (NORTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Patricia Ann Richardson as a director on 2026-04-17.