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

CORBALLY DEVELOPMENTS LIMITED

THE MILL, ONE, HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, B95 5AA,
Company Registration Number
03167284
Private Limited Company
Active

Company Overview

About Corbally Developments Ltd
CORBALLY DEVELOPMENTS LIMITED was founded on 1996-03-04 and has its registered office in Henley-in-arden. The organisation's status is listed as "Active". Corbally Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORBALLY DEVELOPMENTS LIMITED
 
Legal Registered Office
THE MILL, ONE
HIGH STREET
HENLEY-IN-ARDEN
WARWICKSHIRE
B95 5AA
Other companies in B95
 
Previous Names
DSM DEVELOPMENTS LIMITED27/11/2007
Filing Information
Company Number 03167284
Company ID Number 03167284
Date formed 1996-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 10:57:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORBALLY 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 CORBALLY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DESMOND NOEL KELLY
Director 1996-03-04
JOHN THOMAS KELLY
Director 2008-07-28
PATRICK JAMES KELLY
Director 1996-03-04
SALLY ANN O'DONNELL
Director 2008-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN EDWARD BAKER
Company Secretary 2008-07-28 2017-06-21
ROBERT JOHN BRAID
Director 2012-04-26 2017-06-21
SALLY ANN KELLY
Company Secretary 1996-03-04 2008-07-28
CLIFFORD DONALD WING
Company Secretary 1996-03-04 1996-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND NOEL KELLY CONEYGRE REDEVELOPMENTS LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
DESMOND NOEL KELLY CORBALLY GROUP (CANNOCK) LIMITED Director 2015-11-09 CURRENT 2015-06-16 Active
DESMOND NOEL KELLY CORBALLY GROUP (AVIATION) LIMITED Director 2014-12-16 CURRENT 2014-09-02 Active
DESMOND NOEL KELLY CORBALLY PROPERTY INVESTMENTS LIMITED Director 2014-12-16 CURRENT 2014-12-11 Liquidation
DESMOND NOEL KELLY CORBALLY ASBESTOS SURVEYING LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active - Proposal to Strike off
DESMOND NOEL KELLY J. WHELAN & SONS LIMITED Director 2007-10-12 CURRENT 1957-12-10 Active
JOHN THOMAS KELLY WAKE GREEN DEVELOPMENTS LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active - Proposal to Strike off
JOHN THOMAS KELLY WAKE GREEN (WARWICK) LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
JOHN THOMAS KELLY PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED Director 2017-08-08 CURRENT 2012-11-19 Active
JOHN THOMAS KELLY LANSDOWNE CORPORATE HOLDINGS LTD Director 2017-06-19 CURRENT 2017-06-19 Active
JOHN THOMAS KELLY CORBALLY GROUP (CANNOCK) LIMITED Director 2015-11-09 CURRENT 2015-06-16 Active
JOHN THOMAS KELLY CORBALLY GROUP (AVIATION) LIMITED Director 2014-12-16 CURRENT 2014-09-02 Active
JOHN THOMAS KELLY CORBALLY GROUP (PERRY BARR) LIMITED Director 2014-12-16 CURRENT 2014-12-03 Active
JOHN THOMAS KELLY CORBALLY PROPERTY INVESTMENTS LIMITED Director 2014-12-16 CURRENT 2014-12-11 Liquidation
JOHN THOMAS KELLY CORBALLY GROUP (WELFORD) LIMITED Director 2013-11-01 CURRENT 2013-10-25 Active - Proposal to Strike off
JOHN THOMAS KELLY CORBALLY PROPERTIES 31 LIMITED Director 2013-07-29 CURRENT 2013-07-25 Active - Proposal to Strike off
JOHN THOMAS KELLY CORBALLY GROUP (PENLEE) LIMITED Director 2013-04-22 CURRENT 2012-10-12 Active
JOHN THOMAS KELLY CORBALLY GROUP (HARBURY) LIMITED Director 2013-04-22 CURRENT 2013-01-31 Active
JOHN THOMAS KELLY CORBALLY GROUP (BORDESLEY HALL) LIMITED Director 2012-04-26 CURRENT 2012-04-12 Active
JOHN THOMAS KELLY CORBALLY GROUP (COVENTRY) LIMITED Director 2012-04-26 CURRENT 2012-04-17 Active - Proposal to Strike off
JOHN THOMAS KELLY CORBALLY GROUP (TEWKESBURY) LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
JOHN THOMAS KELLY K D ESTATES LIMITED Director 2010-03-01 CURRENT 2008-06-11 Active
JOHN THOMAS KELLY CORBALLY GROUP (BESCOT) LIMITED Director 2009-04-01 CURRENT 2009-03-24 Active
JOHN THOMAS KELLY CORBALLY GROUP (DIGBETH) LIMITED Director 2009-04-01 CURRENT 2009-03-24 Active
JOHN THOMAS KELLY CORBALLY ASBESTOS SURVEYING LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active - Proposal to Strike off
JOHN THOMAS KELLY CORBALLY PROPERTY COMPANY LIMITED Director 2008-07-18 CURRENT 2007-01-26 Active
JOHN THOMAS KELLY J. WHELAN & SONS LIMITED Director 2008-07-18 CURRENT 1957-12-10 Active
JOHN THOMAS KELLY CRANEFARM LIMITED Director 2008-07-18 CURRENT 2002-06-14 Active
JOHN THOMAS KELLY CORBALLY HOLDINGS LIMITED Director 2008-05-23 CURRENT 1973-05-29 Active
JOHN THOMAS KELLY ARDEN HOUSE HOLDINGS LIMITED Director 2008-04-04 CURRENT 2008-03-31 Liquidation
JOHN THOMAS KELLY CORBALLY GROUP (NORTON LANE) LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
JOHN THOMAS KELLY CONTROLLED SCAFFOLDING LIMITED Director 2007-02-05 CURRENT 2002-09-06 Active
PATRICK JAMES KELLY CONEYGRE REDEVELOPMENTS LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
PATRICK JAMES KELLY PJK INVESTMENTS (RIVERSIDE EVESHAM) LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
PATRICK JAMES KELLY PJK DEVELOPMENTS (WALSALL) LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
PATRICK JAMES KELLY HENDISON LTD Director 2017-04-27 CURRENT 2017-04-27 Active
PATRICK JAMES KELLY CORBALLY GROUP (EVESHAM) LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
PATRICK JAMES KELLY VANGUARD GLOBAL REALTY LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
PATRICK JAMES KELLY CORBALLY PROPERTY DEVELOPMENTS LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active - Proposal to Strike off
PATRICK JAMES KELLY CORBALLY GROUP HOLDINGS LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active - Proposal to Strike off
PATRICK JAMES KELLY CORBALLY GROUP LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active - Proposal to Strike off
PATRICK JAMES KELLY CORBALLY GROUP (FINMERE) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
PATRICK JAMES KELLY CORBALLY GROUP (KNOCKANALLY) LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
PATRICK JAMES KELLY CORBALLY GROUP (GARNETT ROAD) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
PATRICK JAMES KELLY CORBALLY GROUP (BRANTHAM 2) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
PATRICK JAMES KELLY CORBALLY GROUP (RADWAY) LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
PATRICK JAMES KELLY THERMAL VORTEX LIMITED Director 2016-10-28 CURRENT 2016-10-28 Liquidation
PATRICK JAMES KELLY CORBALLY GROUP (EDGBASTON) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
PATRICK JAMES KELLY SWINFORD (SIROCCO) LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
PATRICK JAMES KELLY CORBALLY GROUP (CANNOCK) LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
PATRICK JAMES KELLY CORBALLY PROPERTY INVESTMENTS LIMITED Director 2014-12-11 CURRENT 2014-12-11 Liquidation
PATRICK JAMES KELLY CORBALLY GROUP (PERRY BARR) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
PATRICK JAMES KELLY CORBALLY GROUP (AVIATION) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
PATRICK JAMES KELLY CORBALLY GROUP (WELFORD) LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
PATRICK JAMES KELLY CORBALLY PROPERTIES 31 LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
PATRICK JAMES KELLY PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED Director 2013-04-18 CURRENT 2012-11-19 Active
PATRICK JAMES KELLY CORBALLY GROUP (HARBURY) LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active
PATRICK JAMES KELLY CORBALLY GROUP (PENLEE) LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active
PATRICK JAMES KELLY CORBALLY GROUP (TEWKESBURY) LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
PATRICK JAMES KELLY CORBALLY GROUP (COVENTRY) LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active - Proposal to Strike off
PATRICK JAMES KELLY CORBALLY GROUP (BORDESLEY HALL) LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
PATRICK JAMES KELLY CORBALLY GROUP (BESCOT) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
PATRICK JAMES KELLY CORBALLY GROUP (DIGBETH) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
PATRICK JAMES KELLY CORBALLY ASBESTOS SURVEYING LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active - Proposal to Strike off
PATRICK JAMES KELLY K D ESTATES LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active
PATRICK JAMES KELLY CORBALLY HOLDINGS LIMITED Director 2008-05-23 CURRENT 1973-05-29 Active
PATRICK JAMES KELLY ARDEN HOUSE HOLDINGS LIMITED Director 2008-04-04 CURRENT 2008-03-31 Liquidation
PATRICK JAMES KELLY CORBALLY GROUP (NORTON LANE) LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
PATRICK JAMES KELLY CONTROLLED SCAFFOLDING LIMITED Director 2007-02-05 CURRENT 2002-09-06 Active
PATRICK JAMES KELLY CORBALLY PROPERTY COMPANY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
PATRICK JAMES KELLY CRANSLEY DEVELOPMENTS LIMITED Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2017-05-07
PATRICK JAMES KELLY CRANEFARM LIMITED Director 2006-02-03 CURRENT 2002-06-14 Active
PATRICK JAMES KELLY J. WHELAN & SONS LIMITED Director 2005-06-15 CURRENT 1957-12-10 Active
PATRICK JAMES KELLY KALASTINA (UK) LIMITED Director 2005-01-28 CURRENT 2005-01-28 Active
SALLY ANN O'DONNELL PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED Director 2015-11-09 CURRENT 2012-11-19 Active
SALLY ANN O'DONNELL CORBALLY GROUP (CANNOCK) LIMITED Director 2015-11-09 CURRENT 2015-06-16 Active
SALLY ANN O'DONNELL CORBALLY GROUP (AVIATION) LIMITED Director 2014-12-16 CURRENT 2014-09-02 Active
SALLY ANN O'DONNELL CORBALLY GROUP (PERRY BARR) LIMITED Director 2014-12-16 CURRENT 2014-12-03 Active
SALLY ANN O'DONNELL CORBALLY GROUP (WELFORD) LIMITED Director 2013-11-01 CURRENT 2013-10-25 Active - Proposal to Strike off
SALLY ANN O'DONNELL CORBALLY PROPERTIES 31 LIMITED Director 2013-07-29 CURRENT 2013-07-25 Active - Proposal to Strike off
SALLY ANN O'DONNELL CORBALLY GROUP (BORDESLEY HALL) LIMITED Director 2013-04-22 CURRENT 2012-04-12 Active
SALLY ANN O'DONNELL CORBALLY GROUP (PENLEE) LIMITED Director 2013-04-22 CURRENT 2012-10-12 Active
SALLY ANN O'DONNELL CORBALLY GROUP (HARBURY) LIMITED Director 2013-04-22 CURRENT 2013-01-31 Active
SALLY ANN O'DONNELL CORBALLY GROUP (COVENTRY) LIMITED Director 2012-04-26 CURRENT 2012-04-17 Active - Proposal to Strike off
SALLY ANN O'DONNELL CORBALLY GROUP (TEWKESBURY) LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
SALLY ANN O'DONNELL CORBALLY GROUP (BESCOT) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
SALLY ANN O'DONNELL CORBALLY GROUP (DIGBETH) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
SALLY ANN O'DONNELL CORBALLY PROPERTY COMPANY LIMITED Director 2008-07-18 CURRENT 2007-01-26 Active
SALLY ANN O'DONNELL J. WHELAN & SONS LIMITED Director 2008-07-18 CURRENT 1957-12-10 Active
SALLY ANN O'DONNELL CONTROLLED SCAFFOLDING LIMITED Director 2008-07-18 CURRENT 2002-09-06 Active
SALLY ANN O'DONNELL CRANEFARM LIMITED Director 2008-07-18 CURRENT 2002-06-14 Active
SALLY ANN O'DONNELL CORBALLY HOLDINGS LIMITED Director 2008-05-23 CURRENT 1973-05-29 Active
SALLY ANN O'DONNELL CORBALLY GROUP (NORTON LANE) LIMITED Director 2007-03-01 CURRENT 2007-03-01 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
2025-01-29CONFIRMATION STATEMENT MADE ON 14/01/25, WITH NO UPDATES
2024-09-1931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-21Change of details for Mr Desmond Noel Kelly as a person with significant control on 2024-06-21
2023-09-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS KELLY
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-02-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-06-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BRAID
2017-06-21TM02Termination of appointment of Brian Edward Baker on 2017-06-21
2017-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-12-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-28SH0104/11/16 STATEMENT OF CAPITAL GBP 3.00
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-18AR0114/01/16 ANNUAL RETURN FULL LIST
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM April Barns Redditch Road Ullenhall Henley in Arden Warwickshire B95 5NY
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-28AR0114/01/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-15AR0114/01/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18CH01Director's details changed for Mr Robert John Braid on 2013-06-01
2013-02-07AR0114/01/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AP01DIRECTOR APPOINTED MR ROBERT JOHN BRAID
2012-01-31AR0114/01/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19CH01Director's details changed for Mr Patrick James Kelly on 2011-01-01
2011-02-02AR0114/01/11 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/02/2011
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-09AR0114/01/10 FULL LIST
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN O'DONNELL / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND NOEL KELLY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BAKER / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS KELLY / 01/10/2009
2009-01-19363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-10-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-29288aDIRECTOR APPOINTED MRS SALLY ANN O'DONNELL
2008-07-29288aDIRECTOR APPOINTED MR JOHN THOMAS KELLY
2008-07-28288aSECRETARY APPOINTED MR BRIAN EDWARD BAKER
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY SALLY KELLY
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 85 YORK AVENUE FINCHFIELD WOLVERHAMPTON WV3 9BS
2008-02-12363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: ARDEN HOUSE ARDEN ROAD HEARTLANDS BIRMINGHAM B8 1DE
2007-11-27CERTNMCOMPANY NAME CHANGED DSM DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/11/07
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-19363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-07363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-03-07288cSECRETARY'S PARTICULARS CHANGED
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-06363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-17363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-27363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-05363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2001-03-23287REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 240 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE
2000-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-19363aRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-14363aRETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
1999-06-14288cSECRETARY'S PARTICULARS CHANGED
1998-11-20225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-03363(288)SECRETARY'S PARTICULARS CHANGED
1998-04-03363sRETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS
1998-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1998-01-06SRES03EXEMPTION FROM APPOINTING AUDITORS 26/11/97
1997-05-20ELRESS366A DISP HOLDING AGM 04/03/97
1997-05-20ELRESS252 DISP LAYING ACC 04/03/97
1997-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-20363sRETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CORBALLY 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 CORBALLY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORBALLY DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2012-12-31 £ 720,368
Creditors Due After One Year 2011-12-31 £ 600,900
Creditors Due Within One Year 2012-12-31 £ 38,763
Creditors Due Within One Year 2011-12-31 £ 171,295

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CORBALLY DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 20,004
Cash Bank In Hand 2011-12-31 £ 15,824
Current Assets 2012-12-31 £ 45,391
Current Assets 2011-12-31 £ 16,324
Debtors 2012-12-31 £ 25,387
Shareholder Funds 2012-12-31 £ 497,747
Shareholder Funds 2011-12-31 £ 452,696
Tangible Fixed Assets 2012-12-31 £ 1,211,487
Tangible Fixed Assets 2011-12-31 £ 1,208,567

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORBALLY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORBALLY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CORBALLY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORBALLY 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 (68209 - Other letting and operating of own or leased real estate) as CORBALLY DEVELOPMENTS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CORBALLY 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 CORBALLY 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 CORBALLY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.