Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORBY LEISURE RETAIL DEVELOPMENTS LIMITED
Company Information for

CORBY LEISURE RETAIL DEVELOPMENTS LIMITED

55 BAKER STREET, LONDON, ENGLAND, W1U 8EW,
Company Registration Number
00295405
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Corby Leisure Retail Developments Ltd
CORBY LEISURE RETAIL DEVELOPMENTS LIMITED was founded on 1934-12-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Corby Leisure Retail Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CORBY LEISURE RETAIL DEVELOPMENTS LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
ENGLAND
W1U 8EW
Other companies in W1J
 
Filing Information
Company Number 00295405
Company ID Number 00295405
Date formed 1934-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2018-01-31
Return next due 2019-02-14
Type of accounts DORMANT
Last Datalog update: 2018-05-08 10:56:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORBY LEISURE RETAIL DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORBY LEISURE RETAIL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
KRISHAN KAUSHAL
Company Secretary 2017-11-01
ALEXIS GEORGE OSWALD
Director 2014-10-27
MICHAEL ROTHWELL
Director 2007-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
GARY WILLIAM LOVEMAN
Director 2007-04-02 2015-07-01
ROY ALFRED CHARLES RAMM
Director 2006-04-07 2015-05-01
MICHAEL JOHN SILBERLING
Director 2008-04-14 2014-10-27
MICHAEL DANIEL COHEN
Company Secretary 2007-05-17 2014-04-04
CHARLES LAFAYETTE ATWOOD
Director 2007-04-02 2008-12-19
JOHN FREDERIC BRUNS II
Director 2007-12-31 2008-01-28
WILLIAM TIMMINS
Director 2007-04-02 2007-12-31
JEREMY PHILIP GORMAN
Company Secretary 2002-12-11 2007-05-16
GEORGE BARRY CONYERS HARDY
Director 2002-11-01 2007-03-30
LINDA MARY LILLIS
Director 1999-08-03 2006-04-06
RICHARD IAN TALBOT
Company Secretary 1995-10-02 2002-12-11
RICHARD IAN TALBOT
Director 1995-10-02 2002-12-11
ALAN HAMISH ROBERT WALLACE
Director 2000-04-27 2002-12-11
GEORGE BARRY CONYERS HARDY
Director 1995-10-02 1999-08-03
TERRENCE KEVIN SMITH
Company Secretary 1993-07-27 1995-10-02
LESLIE BREATHWICK
Director 1992-08-29 1995-10-02
BETTY HAMBLIN
Director 1992-08-29 1995-10-02
JOHN MALCOLM HAMBLIN
Director 1992-08-29 1995-10-02
PETER RICHARD HAMBLIN
Director 1992-08-29 1995-10-02
TERRENCE KEVIN SMITH
Director 1993-07-27 1995-10-02
JONATHAN ROBERT HAMBLIN
Company Secretary 1992-08-29 1993-07-27
ROBERT DAVID HAMBLIN
Director 1992-08-29 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXIS GEORGE OSWALD 14 STAPLETON HALL ROAD LTD Director 2015-05-11 CURRENT 2014-02-26 Active
ALEXIS GEORGE OSWALD CASANOVA CLUB LIMITED Director 2014-10-27 CURRENT 1963-05-06 Active - Proposal to Strike off
ALEXIS GEORGE OSWALD LONDON CLUBS LIMITED Director 2014-10-27 CURRENT 1965-09-29 Dissolved 2018-06-05
ALEXIS GEORGE OSWALD R CASINO LIMITED Director 2014-10-27 CURRENT 1975-02-04 Dissolved 2018-06-05
ALEXIS GEORGE OSWALD LCI LIMITED Director 2014-10-27 CURRENT 1989-01-13 Active - Proposal to Strike off
ALEXIS GEORGE OSWALD GOLDEN NUGGET CLUB LIMITED Director 2014-10-27 CURRENT 1992-02-24 Active
ALEXIS GEORGE OSWALD LONDON CLUBS HOLDINGS LIMITED Director 2014-10-27 CURRENT 1992-07-10 Active
ALEXIS GEORGE OSWALD LONDON CLUBS MANAGEMENT LIMITED Director 2014-10-27 CURRENT 1992-08-05 Active
ALEXIS GEORGE OSWALD LONDON CLUBS SOUTHEND LIMITED Director 2014-10-27 CURRENT 1998-06-04 Active
ALEXIS GEORGE OSWALD LONDON CLUBS LSQ LIMITED Director 2014-10-27 CURRENT 2004-06-14 Active
ALEXIS GEORGE OSWALD METROPOLITAN MAYFAIR LIMITED Director 2014-10-27 CURRENT 1992-02-24 Active
ALEXIS GEORGE OSWALD LONDON CLUBS (OVERSEAS) LIMITED Director 2014-10-27 CURRENT 1989-03-22 Active
ALEXIS GEORGE OSWALD BURLINGTON STREET SERVICES LIMITED Director 2014-10-27 CURRENT 1990-03-05 Active
ALEXIS GEORGE OSWALD LONDON CLUBS LIMITED Director 2014-10-27 CURRENT 1993-06-30 Active
ALEXIS GEORGE OSWALD LONDON CLUBS INTERNATIONAL LIMITED Director 2014-10-27 CURRENT 1993-10-14 Active
ALEXIS GEORGE OSWALD LONDON CLUBS NOTTINGHAM LIMITED Director 2014-10-27 CURRENT 1995-02-01 Active
ALEXIS GEORGE OSWALD LONDON CLUBS MANCHESTER LIMITED Director 2014-10-27 CURRENT 1995-09-19 Active
ALEXIS GEORGE OSWALD LONDON CLUBS POKER ROOM LIMITED Director 2014-10-27 CURRENT 1996-10-09 Active
ALEXIS GEORGE OSWALD LONDON CLUBS LEEDS LIMITED Director 2014-10-27 CURRENT 2004-06-14 Active
ALEXIS GEORGE OSWALD LONDON CLUBS BRIGHTON LIMITED Director 2014-10-27 CURRENT 2004-11-24 Active
ALEXIS GEORGE OSWALD LONDON CLUBS SOUTH AFRICA LIMITED Director 2014-10-27 CURRENT 2007-12-04 Active - Proposal to Strike off
ALEXIS GEORGE OSWALD LONDON CLUBS GLASGOW LIMITED Director 2014-10-27 CURRENT 2003-11-18 Active
ALEXIS GEORGE OSWALD THE SPORTSMAN CLUB LIMITED Director 2014-10-27 CURRENT 1992-02-10 Active
MICHAEL ROTHWELL CONIFER MANAGEMENT COMPANY LIMITED Director 2017-03-31 CURRENT 1980-04-15 Active
MICHAEL ROTHWELL LONDON CLUBS INTERNATIONAL LIMITED Director 2008-01-16 CURRENT 1993-10-14 Active
MICHAEL ROTHWELL LONDON CLUBS SOUTH AFRICA LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active - Proposal to Strike off
MICHAEL ROTHWELL CASANOVA CLUB LIMITED Director 2007-04-02 CURRENT 1963-05-06 Active - Proposal to Strike off
MICHAEL ROTHWELL LONDON CLUBS LIMITED Director 2007-04-02 CURRENT 1965-09-29 Dissolved 2018-06-05
MICHAEL ROTHWELL R CASINO LIMITED Director 2007-04-02 CURRENT 1975-02-04 Dissolved 2018-06-05
MICHAEL ROTHWELL LCI LIMITED Director 2007-04-02 CURRENT 1989-01-13 Active - Proposal to Strike off
MICHAEL ROTHWELL GOLDEN NUGGET CLUB LIMITED Director 2007-04-02 CURRENT 1992-02-24 Active
MICHAEL ROTHWELL R CLUB (LONDON) LIMITED Director 2007-04-02 CURRENT 1992-04-23 Dissolved 2018-06-05
MICHAEL ROTHWELL LONDON CLUBS SOUTHEND LIMITED Director 2007-04-02 CURRENT 1998-06-04 Active
MICHAEL ROTHWELL LONDON CLUBS LSQ LIMITED Director 2007-04-02 CURRENT 2004-06-14 Active
MICHAEL ROTHWELL METROPOLITAN MAYFAIR LIMITED Director 2007-04-02 CURRENT 1992-02-24 Active
MICHAEL ROTHWELL BURLINGTON STREET SERVICES LIMITED Director 2007-04-02 CURRENT 1990-03-05 Active
MICHAEL ROTHWELL LONDON CLUBS LIMITED Director 2007-04-02 CURRENT 1993-06-30 Active
MICHAEL ROTHWELL LONDON CLUBS NOTTINGHAM LIMITED Director 2007-04-02 CURRENT 1995-02-01 Active
MICHAEL ROTHWELL LONDON CLUBS MANCHESTER LIMITED Director 2007-04-02 CURRENT 1995-09-19 Active
MICHAEL ROTHWELL LONDON CLUBS POKER ROOM LIMITED Director 2007-04-02 CURRENT 1996-10-09 Active
MICHAEL ROTHWELL LONDON CLUBS LEEDS LIMITED Director 2007-04-02 CURRENT 2004-06-14 Active
MICHAEL ROTHWELL LONDON CLUBS BRIGHTON LIMITED Director 2007-04-02 CURRENT 2004-11-24 Active
MICHAEL ROTHWELL LONDON CLUBS GLASGOW LIMITED Director 2007-04-02 CURRENT 2003-11-18 Active
MICHAEL ROTHWELL THE SPORTSMAN CLUB LIMITED Director 2007-04-02 CURRENT 1992-02-10 Active
MICHAEL ROTHWELL LONDON CLUBS HOLDINGS LIMITED Director 2006-11-10 CURRENT 1992-07-10 Active
MICHAEL ROTHWELL LONDON CLUBS MANAGEMENT LIMITED Director 2006-11-10 CURRENT 1992-08-05 Active
MICHAEL ROTHWELL LONDON CLUBS (OVERSEAS) LIMITED Director 2006-11-10 CURRENT 1989-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-03-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-03-13DS01Application to strike the company off the register
2018-02-21SH20Statement by Directors
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-21SH19Statement of capital on 2018-02-21 GBP 1.00
2018-02-21CAP-SSSolvency Statement dated 12/02/18
2018-02-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-02-01PSC05Change of details for London Clubs Management Limited as a person with significant control on 2018-02-01
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-07AP03SECRETARY APPOINTED MR KRISHAN KAUSHAL
2017-12-07AP03SECRETARY APPOINTED MR KRISHAN KAUSHAL
2017-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 7760466
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 7760466
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-01TM02Termination of appointment of Michael Daniel Cohen on 2014-04-04
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM LOVEMAN
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROY ALFRED CHARLES RAMM
2015-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/15 FROM 10 Brick Street London W1J 7HQ
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 7760466
2015-02-03AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-07CH01Director's details changed for Alexis George Oswald on 2014-12-29
2014-11-21AP01DIRECTOR APPOINTED ALEXIS GEORGE OSWALD
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SILBERLING
2014-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 7760466
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2013-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROTHWELL / 11/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROTHWELL / 11/03/2013
2013-02-05AR0131/01/13 FULL LIST
2012-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-02AR0131/01/12 FULL LIST
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SILBERLING / 01/09/2011
2011-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-08AR0131/01/11 FULL LIST
2010-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-25AR0131/01/10 FULL LIST
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROTHWELL / 20/07/2009
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SILBERLING / 04/04/2009
2009-02-12363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR CHARLES ATWOOD
2008-12-12288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROTHWELL / 11/12/2008
2008-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-29288aDIRECTOR APPOINTED MR MICHAEL JOHN SILBERLING
2008-02-21363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-21288bDIRECTOR RESIGNED
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-09288bDIRECTOR RESIGNED
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-05288aNEW SECRETARY APPOINTED
2007-06-04288bSECRETARY RESIGNED
2007-04-23225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-02-06363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-19288aNEW DIRECTOR APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-09363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/05
2005-02-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-23363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/04
2004-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-03-02363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/03
2003-09-29395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28288cDIRECTOR'S PARTICULARS CHANGED
2003-05-06AUDAUDITOR'S RESIGNATION
2003-03-04363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-09288bDIRECTOR RESIGNED
2003-01-09288aNEW SECRETARY APPOINTED
2002-11-15288aNEW DIRECTOR APPOINTED
2002-02-28363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/01
2001-06-12288cDIRECTOR'S PARTICULARS CHANGED
2001-02-22363aRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 02/04/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to CORBY LEISURE RETAIL DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORBY LEISURE RETAIL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 42
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1992-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
/O 1989-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-05-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-09-25 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1984-11-30 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE DEBENTURE 1980-09-02 Satisfied UNITED COMINION TRUST LIMITED
MORTGAGE 1977-05-26 Satisfied SADLER & CO LTD
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORBY LEISURE RETAIL DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CORBY LEISURE RETAIL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORBY LEISURE RETAIL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CORBY LEISURE RETAIL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORBY LEISURE RETAIL DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as CORBY LEISURE RETAIL DEVELOPMENTS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CORBY LEISURE RETAIL DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORBY LEISURE RETAIL DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORBY LEISURE RETAIL DEVELOPMENTS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.