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

MIKE CORBY PROPERTIES LIMITED

Amelia House, Crescent Road, Worthing, WEST SUSSEX, BN11 1QR,
Company Registration Number
06020136
Private Limited Company
Active

Company Overview

About Mike Corby Properties Ltd
MIKE CORBY PROPERTIES LIMITED was founded on 2006-12-06 and has its registered office in Worthing. The organisation's status is listed as "Active". Mike Corby Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MIKE CORBY PROPERTIES LIMITED
 
Legal Registered Office
Amelia House
Crescent Road
Worthing
WEST SUSSEX
BN11 1QR
Other companies in BN1
 
Filing Information
Company Number 06020136
Company ID Number 06020136
Date formed 2006-12-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-28
Account next due 2025-09-28
Latest return 2023-12-06
Return next due 2024-12-20
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-19 10:45:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIKE CORBY PROPERTIES 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 MIKE CORBY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SS SECRETARIAT LIMITED
Company Secretary 2008-08-12
EMMA CORBY
Director 2009-02-18
JONATHAN MICHAEL ERIC WELLS CORBY
Director 2009-02-18
MIKE CORBY
Director 2006-12-06
SIMON CAMERON WELLS CORBY
Director 2009-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN FRANCIS BRUEN
Company Secretary 2006-12-06 2008-08-12
COLIN FRANCIS BRUEN
Director 2006-12-06 2008-08-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2006-12-06 2006-12-06
LONDON LAW SERVICES LIMITED
Nominated Director 2006-12-06 2006-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SS SECRETARIAT LIMITED MIKE CORBY COURTS LIMITED Company Secretary 2008-08-12 CURRENT 1972-11-02 Active
SS SECRETARIAT LIMITED 23 SACKVILLE GARDENS LIMITED Company Secretary 2007-05-23 CURRENT 2004-10-28 Active
SS SECRETARIAT LIMITED MASON BEECHWOOD LTD Company Secretary 2005-08-31 CURRENT 2005-08-31 Active
SS SECRETARIAT LIMITED TON UK LTD Company Secretary 2004-08-10 CURRENT 2004-08-10 Active
SS SECRETARIAT LIMITED SEDNA YACHTING LIMITED Company Secretary 2004-04-20 CURRENT 2004-04-20 Active - Proposal to Strike off
SS SECRETARIAT LIMITED SEACLIFFE (1959) LIMITED Company Secretary 2003-02-20 CURRENT 1959-05-26 Active
SS SECRETARIAT LIMITED PRIVATE ENT LIMITED Company Secretary 2002-05-28 CURRENT 2002-05-28 Active
SS SECRETARIAT LIMITED PAVILION ASSET INVESTMENTS LTD Company Secretary 2002-03-18 CURRENT 2002-03-18 Liquidation
SS SECRETARIAT LIMITED APEX GLOBAL INVESTMENTS LIMITED Company Secretary 2002-03-07 CURRENT 2002-03-07 Active - Proposal to Strike off
SS SECRETARIAT LIMITED APEX AUCTIONS LIMITED Company Secretary 2002-02-18 CURRENT 2002-02-18 Active
JONATHAN MICHAEL ERIC WELLS CORBY RECTRIX LTD Director 2015-05-12 CURRENT 2015-05-12 Active
JONATHAN MICHAEL ERIC WELLS CORBY STORRINGTON SQUASH CLUB LIMITED Director 2010-09-24 CURRENT 2010-09-24 Active
JONATHAN MICHAEL ERIC WELLS CORBY MIKE CORBY MANAGEMENT LIMITED Director 2009-02-18 CURRENT 1988-03-24 Active
MIKE CORBY MIKE CORBY COURTS LIMITED Director 2006-04-27 CURRENT 1972-11-02 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
2024-08-1928/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-08-21MICRO ENTITY ACCOUNTS MADE UP TO 28/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 28/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/21
2022-01-20CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-23AA01Previous accounting period shortened from 29/12/19 TO 28/12/19
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2020-12-01CH04SECRETARY'S DETAILS CHNAGED FOR SS SECRETARIAT LIMITED on 2020-11-30
2020-12-01CH01Director's details changed for Simon Cameron Wells Corby on 2020-11-30
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-04CH04SECRETARY'S DETAILS CHNAGED FOR SS SECRETARIAT LIMITED on 2019-06-04
2019-03-26CH01Director's details changed for Mr Mike Corby on 2019-03-26
2019-03-26CH01Director's details changed for Mr Mike Corby on 2019-03-26
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM Unit 9 the Sawyard Parham Park Parham Pulborough RH20 4HS England
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM Unit 9 the Sawyard Parham Park Parham Pulborough RH20 4HS England
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2019-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-28AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-29SH02Sub-division of shares on 2017-11-13
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/16
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM 12-13 Ship Street Brighton East Sussex BN1 1AD
2017-07-28CH01Director's details changed for Mr Jonathan Michael Eric Wells Corby on 2017-07-28
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-11-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0106/12/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-20AR0106/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-06AR0106/12/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0106/12/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0106/12/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-29AR0106/12/10 ANNUAL RETURN FULL LIST
2010-10-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-15AR0106/12/09 ANNUAL RETURN FULL LIST
2009-09-23AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 03/01/09; NO CHANGE OF MEMBERS
2009-06-03288aDIRECTOR APPOINTED JONATHAN MICHAEL ERIC WELLS CORBY
2009-06-03288aDIRECTOR APPOINTED SIMON CAMERON WELLS CORBY
2009-06-03288aDIRECTOR APPOINTED EMMA CORBY
2009-05-06AA31/12/07 TOTAL EXEMPTION SMALL
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR COLIN BRUEN
2008-08-28363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 1 LAMBS COTTAGE LONDON EC1Y 8LE
2008-08-14288bAPPOINTMENT TERMINATED SECRETARY COLIN BRUEN
2008-08-14288aSECRETARY APPOINTED SS SECRETARIAT LIMITED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bSECRETARY RESIGNED
2006-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




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

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-28

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 MIKE CORBY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MIKE CORBY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIKE CORBY PROPERTIES LIMITED
Trademarks
We have not found any records of MIKE CORBY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIKE CORBY PROPERTIES 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 (68100 - Buying and selling of own real estate) as MIKE CORBY PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MIKE CORBY PROPERTIES 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 MIKE CORBY PROPERTIES 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 MIKE CORBY PROPERTIES 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.