Background WavePink WaveYellow Wave

CORBALLY HOLDINGS LIMITED (01115746)

CORBALLY HOLDINGS LIMITED (01115746) is an active UK company. incorporated on 29 May 1973. with registered office in Henley-In-Arden. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CORBALLY HOLDINGS LIMITED has been registered for 52 years. Current directors include KELLY, Desmond Noel, KELLY, Patrick James, O'DONNELL, Sally Ann.

Company Number
01115746
Status
active
Type
ltd
Incorporated
29 May 1973
Age
52 years
Address
The Mill, One, Henley-In-Arden, B95 5AA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KELLY, Desmond Noel, KELLY, Patrick James, O'DONNELL, Sally Ann
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORBALLY HOLDINGS LIMITED

CORBALLY HOLDINGS LIMITED is an active company incorporated on 29 May 1973 with the registered office located in Henley-In-Arden. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CORBALLY HOLDINGS LIMITED was registered 52 years ago.(SIC: 68320)

Status

active

Active since 52 years ago

Company No

01115746

LTD Company

Age

52 Years

Incorporated 29 May 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

ST. FRANCIS GROUP LIMITED
From: 4 March 2008To: 3 April 2017
P.J. MURRAY (HAULAGE) LIMITED
From: 29 May 1973To: 4 March 2008
Contact
Address

The Mill, One High Street Henley-In-Arden, B95 5AA,

Previous Addresses

April Barns Redditch Road Ullenhall Henley-in-Arden West Midlands B95 5NY
From: 29 May 1973To: 9 December 2015
Timeline

12 key events • 1973 - 2020

Funding Officers Ownership
Company Founded
May 73
Director Joined
Feb 10
Director Left
Apr 12
Director Joined
Apr 12
Loan Secured
Aug 13
Loan Secured
Sept 13
Funding Round
Nov 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
Apr 17
Director Left
Aug 20
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KELLY, Desmond Noel

Active
Redditch Road, Henley-In-ArdenB95 5NY
Born December 1968
Director
Appointed 23 May 2008

KELLY, Patrick James

Active
Redditch Road, Henley-In-ArdenB95 5NY
Born September 1967
Director
Appointed 23 May 2008

O'DONNELL, Sally Ann

Active
Redditch Road, Henley-In-ArdenB95 5NY
Born February 1965
Director
Appointed 23 May 2008

BAKER, Brian Edward

Resigned
Redditch Road, Henley-In-ArdenB95 5NY
Secretary
Appointed 28 Jul 2008
Resigned 31 Mar 2017

KELLY, Eileen

Resigned
Hob Hill Farm Seafield Lane, AlvechurchB48 7HL
Secretary
Appointed N/A
Resigned 28 Jul 2008

BRAID, Robert John

Resigned
High Street, Henley-In-ArdenB95 5AA
Born March 1976
Director
Appointed 26 Apr 2012
Resigned 31 Mar 2017

BRAID, Robert John

Resigned
Redditch Road, Henley-In-ArdenB95 5NY
Born March 1976
Director
Appointed 24 Feb 2010
Resigned 26 Apr 2012

KELLY, Eileen

Resigned
Hob Hill Farm Seafield Lane, AlvechurchB48 7HL
Born March 1944
Director
Appointed N/A
Resigned 28 Jul 2008

KELLY, John Thomas

Resigned
Redditch Road, Henley-In-ArdenB95 5NY
Born November 1970
Director
Appointed 23 May 2008
Resigned 20 Jul 2020

KELLY, Patrick

Resigned
Hob Hill Farm Seafield Lane, AlvechurchB48 7HL
Born January 1941
Director
Appointed N/A
Resigned 28 Jul 2008

Persons with significant control

4

3 Active
1 Ceased
One High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2016
One High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2016
One High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2016

Mrs Eileen Kelly

Ceased
High Street, Henley-In-ArdenB95 5AA
Born March 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Resolution
3 April 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Miscellaneous
22 February 2017
MISCMISC
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Auditors Resignation Company
29 September 2015
AUDAUD
Auditors Resignation Company
3 September 2015
AUDAUD
Accounts With Accounts Type Group
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Legacy
25 July 2011
MG02MG02
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Small
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Legacy
15 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
353353
Legacy
10 November 2008
190190
Legacy
10 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
29 July 2008
287Change of Registered Office
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2008
287Change of Registered Office
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Small
28 September 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
23 March 2001
287Change of Registered Office
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
15 February 2000
363aAnnual Return
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
7 November 1991
287Change of Registered Office
Resolution
5 February 1991
RESOLUTIONSResolutions
Legacy
23 January 1991
363aAnnual Return
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Legacy
8 March 1988
363363
Legacy
29 February 1988
288288
Legacy
7 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 October 1987
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 December 1986
AAAnnual Accounts
Legacy
4 June 1986
363363
Incorporation Company
29 May 1973
NEWINCIncorporation
Miscellaneous
29 May 1973
MISCMISC