Corbally Developments Limited

General information

Name:

Corbally Developments Ltd

Office Address:

The Mill, One High Street B95 5AA Henley-in-arden

Number: 03167284

Incorporation date: 1996-03-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Corbally Developments Limited is a Private Limited Company, that is located in The Mill, One, High Street, Henley-in-arden. The post code is B95 5AA. This enterprise was established in 1996. The registration number is 03167284. The company now known as Corbally Developments Limited was known under the name Dsm Developments until 2007-11-27 at which point the name was replaced. The company's principal business activity number is 68209 which stands for Other letting and operating of own or leased real estate. Corbally Developments Ltd filed its account information for the financial period up to 31st December 2022. The latest confirmation statement was released on 14th January 2023.

As for this particular business, most of director's duties have been carried out by Sally O., Desmond K. and Patrick K.. Amongst these three individuals, Desmond K. has carried on with the business for the longest time, having been one of the many members of company's Management Board since 1996-03-04.

  • Previous company's names
  • Corbally Developments Limited 2007-11-27
  • Dsm Developments Limited 1996-03-04

Financial data based on annual reports

Company staff

Sally O.

Role: Director

Appointed: 28 May 2008

Latest update: 16 April 2024

Desmond K.

Role: Director

Appointed: 04 March 1996

Latest update: 16 April 2024

Patrick K.

Role: Director

Appointed: 04 March 1996

Latest update: 16 April 2024

People with significant control

Executives who control this firm include: Patrick K. owns 1/2 or less of company shares. Desmond K. owns 1/2 or less of company shares. John K. owns 1/2 or less of company shares.

Patrick K.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Desmond K.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
John K.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

April Barns Redditch Road Ullenhall

Post code:

B95 5NY

City / Town:

Henley In Arden

HQ address,
2013

Address:

April Barns Redditch Road Ullenhall

Post code:

B95 5NY

City / Town:

Henley In Arden

HQ address,
2014

Address:

April Barns Redditch Road Ullenhall

Post code:

B95 5NY

City / Town:

Henley In Arden

Accountant/Auditor,
2014

Name:

Lancaster Haskins Limited

Address:

Granville House 2 Tettenhall Road

Post code:

WV1 4SB

City / Town:

Wolverhampton

Accountant/Auditor,
2012 - 2013

Name:

Lancaster Haskins Llp

Address:

Granville House 2 Tettenhall Road

Post code:

WV1 4SB

City / Town:

Wolverhampton

Accountant/Auditor,
2015

Name:

Lancaster Haskins Limited

Address:

Granville House 2 Tettenhall Road

Post code:

WV1 4SB

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
28
Company Age

Similar companies nearby

Closest companies