Background WavePink WaveYellow Wave

CORBENS PLACE LIMITED (02646831)

CORBENS PLACE LIMITED (02646831) is an active UK company. incorporated on 18 September 1991. with registered office in Aylesford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CORBENS PLACE LIMITED has been registered for 34 years. Current directors include BUTLER, Jason Robert, Mr., BUTLER, Mark, BUTLER, Maxwell Edward and 3 others.

Company Number
02646831
Status
active
Type
ltd
Incorporated
18 September 1991
Age
34 years
Address
The Cabins, Aylesford Lakes, Aylesford, ME20 7DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUTLER, Jason Robert, Mr., BUTLER, Mark, BUTLER, Maxwell Edward, BUTLER, Riley Joseph, GRAHAM, Paul, REES, John Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORBENS PLACE LIMITED

CORBENS PLACE LIMITED is an active company incorporated on 18 September 1991 with the registered office located in Aylesford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CORBENS PLACE LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02646831

LTD Company

Age

34 Years

Incorporated 18 September 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

MEDWAY BASIN TWO LIMITED
From: 4 March 2013To: 22 April 2015
MEDWAY ENERGY LIMITED
From: 4 June 1999To: 4 March 2013
MEDWAY GASIFIER POWER LIMITED
From: 20 May 1998To: 4 June 1999
BLUE BOAR RE-CYCLING LIMITED
From: 18 September 1991To: 20 May 1998
Contact
Address

The Cabins, Aylesford Lakes 78a Rochester Road Aylesford, ME20 7DX,

Previous Addresses

The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX United Kingdom
From: 6 April 2016To: 5 January 2017
Court Lodge Park Lower Road West Farleigh Maidstone Kent ME15 0PD
From: 23 May 2011To: 6 April 2016
Court Lodge Lower Road West Farleigh Maidstone ME15 0PD
From: 18 September 1991To: 23 May 2011
Timeline

22 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Feb 10
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Jul 15
Loan Secured
Jul 15
New Owner
Jul 17
Owner Exit
Sept 18
Owner Exit
Sept 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Jul 21
Director Joined
Oct 21
Director Left
Mar 22
Loan Cleared
Nov 23
Loan Secured
Dec 23
Owner Exit
Dec 24
Loan Cleared
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BUTLER, Jason Robert, Mr.

Active
Lower Road, West FarleighME15 0PD
Born April 1966
Director
Appointed 18 Sept 1991

BUTLER, Mark

Active
Shingle Barn Lane, West FarleighME15 0PN
Born July 1963
Director
Appointed 30 Nov 2020

BUTLER, Maxwell Edward

Active
Lower Road, MaidstoneME15 0PD
Born September 2003
Director
Appointed 13 Oct 2021

BUTLER, Riley Joseph

Active
Lower Road, MaidstoneME15 0PD
Born May 2001
Director
Appointed 30 Nov 2020

GRAHAM, Paul

Active
Kingswood Road, AylesfordME20 7EL
Born June 1966
Director
Appointed 31 Jan 2010

REES, John Michael

Active
Charlecote Road, BraintreeCM77 7YQ
Born June 1967
Director
Appointed 27 Sept 2007

CHENERY, Rebecca Celia

Resigned
9 Smallhythe Close, MaidstoneME15 8JJ
Secretary
Appointed 04 Oct 2002
Resigned 13 May 2009

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 18 Sept 1991
Resigned 18 Sept 1991

MORRIS, Joan

Resigned
4 Sarsen Heights, ChathamME5 9HW
Secretary
Appointed 18 Sept 1991
Resigned 01 Nov 1994

REES, John Michael

Resigned
78a Rochester Road, AylesfordME20 7DX
Secretary
Appointed 13 May 2009
Resigned 14 Jan 2020

STEVENS, Mark Alexander

Resigned
32 Leonard Avenue, SevenoaksTN14 5RB
Secretary
Appointed 30 Oct 1996
Resigned 04 Aug 2000

SECRETARIAL SERVICES LIMITED

Resigned
Russet Tiles, HildenboroughTN11 9LX
Corporate secretary
Appointed 04 Aug 2000
Resigned 01 Jun 2003

SECRETARIAL SERVICES LIMITED

Resigned
C/O 8 Baker Street, LondonW1M 1DH
Corporate secretary
Appointed 01 Nov 1994
Resigned 30 Oct 1996

BUTLER, Mark

Resigned
Coleshall Farmhouse, SittingbourneME9 8QY
Born July 1963
Director
Appointed 30 Oct 1992
Resigned 27 Sept 2007

CHENERY, Rebecca Celia

Resigned
9 Smallhythe Close, MaidstoneME15 8JJ
Born February 1970
Director
Appointed 28 Sept 2007
Resigned 13 May 2009

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 18 Sept 1991
Resigned 18 Sept 1991

PAVLOU, Lakis

Resigned
78a Rochester Road, AylesfordME20 7DX
Born October 1967
Director
Appointed 30 Nov 2020
Resigned 01 Jan 2022

Persons with significant control

5

2 Active
3 Ceased
Aylesford Lakes, AylesfordME20 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2024
Aylesford Lakes, AylesfordME20 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2019
Ceased 31 Mar 2024
The Cabins, AylesfordME20 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Sept 2017
Ceased 31 Mar 2019

Mr John Michael Rees

Ceased
Great Notley, BraintreeCM77 7YQ
Born June 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Sept 2017

Mr Jason Robert Butler

Active
Lower Road, MaidstoneME15 0PD
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Audited Abridged
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
6 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Part
20 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Statement Of Companys Objects
31 August 2021
CC04CC04
Statement Of Companys Objects
27 August 2021
CC04CC04
Memorandum Articles
9 August 2021
MAMA
Resolution
9 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Certificate Change Of Name Company
22 April 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Person Secretary Company With Change Date
16 September 2013
CH03Change of Secretary Details
Certificate Change Of Name Company
4 March 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Legacy
30 October 2012
MG01MG01
Legacy
30 October 2012
MG01MG01
Legacy
24 October 2012
MG01MG01
Legacy
24 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
1 December 2008
287Change of Registered Office
Legacy
1 December 2008
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 October 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
28 April 2007
287Change of Registered Office
Legacy
19 October 2006
363aAnnual Return
Legacy
19 October 2006
288cChange of Particulars
Legacy
19 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
5 September 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2005
AAAnnual Accounts
Legacy
24 December 2004
288cChange of Particulars
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2004
AAAnnual Accounts
Auditors Resignation Company
11 January 2004
AUDAUD
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2000
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
17 November 2000
287Change of Registered Office
Legacy
25 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2000
AAAnnual Accounts
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
22 September 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 June 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 January 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 May 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 November 1997
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
287Change of Registered Office
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
288288
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
14 June 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
21 March 1994
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Legacy
11 October 1993
288288
Accounts With Accounts Type Dormant
16 March 1993
AAAnnual Accounts
Resolution
16 March 1993
RESOLUTIONSResolutions
Legacy
26 January 1993
88(2)R88(2)R
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
24 November 1992
288288
Legacy
26 May 1992
224224
Legacy
9 October 1991
287Change of Registered Office
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Incorporation Company
18 September 1991
NEWINCIncorporation