Background WavePink WaveYellow Wave

CORBALLY DEVELOPMENTS LIMITED (03167284)

CORBALLY DEVELOPMENTS LIMITED (03167284) is an active UK company. incorporated on 4 March 1996. with registered office in Henley-In-Arden. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CORBALLY DEVELOPMENTS LIMITED has been registered for 30 years. Current directors include KELLY, Desmond Noel, KELLY, Patrick James, O'DONNELL, Sally Ann.

Company Number
03167284
Status
active
Type
ltd
Incorporated
4 March 1996
Age
30 years
Address
The Mill, One, Henley-In-Arden, B95 5AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KELLY, Desmond Noel, KELLY, Patrick James, O'DONNELL, Sally Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORBALLY DEVELOPMENTS LIMITED

CORBALLY DEVELOPMENTS LIMITED is an active company incorporated on 4 March 1996 with the registered office located in Henley-In-Arden. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CORBALLY DEVELOPMENTS LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03167284

LTD Company

Age

30 Years

Incorporated 4 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

DSM DEVELOPMENTS LIMITED
From: 4 March 1996To: 27 November 2007
Contact
Address

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

Previous Addresses

April Barns Redditch Road Ullenhall Henley in Arden Warwickshire B95 5NY
From: 4 March 1996To: 9 December 2015
Timeline

5 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Apr 12
Funding Round
Nov 16
Director Left
Jun 17
Director Left
Aug 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KELLY, Desmond Noel

Active
Redditch Road, Henley In ArdenB95 5NY
Born December 1968
Director
Appointed 04 Mar 1996

KELLY, Patrick James

Active
Redditch Road, Henley In ArdenB95 5NY
Born September 1967
Director
Appointed 04 Mar 1996

O'DONNELL, Sally Ann

Active
Redditch Road, Henley In ArdenB95 5NY
Born February 1965
Director
Appointed 28 May 2008

BAKER, Brian Edward

Resigned
Redditch Road, Henley In ArdenB95 5NY
Secretary
Appointed 28 Jul 2008
Resigned 21 Jun 2017

KELLY, Sally Ann

Resigned
The Barn, BirminghamB48 7HL
Secretary
Appointed 04 Mar 1996
Resigned 28 Jul 2008

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 04 Mar 1996
Resigned 04 Mar 1996

BRAID, Robert John

Resigned
High Street, Henley-In-ArdenB95 5AA
Born March 1976
Director
Appointed 26 Apr 2012
Resigned 21 Jun 2017

KELLY, John Thomas

Resigned
Redditch Road, Henley In ArdenB95 5NY
Born November 1970
Director
Appointed 28 Jul 2008
Resigned 20 Jul 2020

Persons with significant control

3

Mr Desmond Noel Kelly

Active
High Street, Henley-In-ArdenB95 5AA
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Patrick James Kelly

Active
High Street, Henley-In-ArdenB95 5AA
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr John Thomas Kelly

Active
High Street, Henley-In-ArdenB95 5AA
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
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
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
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
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
287Change of Registered Office
Legacy
12 February 2008
363aAnnual Return
Legacy
28 January 2008
287Change of Registered Office
Certificate Change Of Name Company
27 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
19 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
288cChange of Particulars
Legacy
7 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
4 August 2000
AAAnnual Accounts
Legacy
19 May 2000
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 1999
AAAnnual Accounts
Legacy
14 June 1999
363aAnnual Return
Legacy
14 June 1999
288cChange of Particulars
Legacy
20 November 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 November 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 1998
AAAnnual Accounts
Resolution
6 January 1998
RESOLUTIONSResolutions
Legacy
20 May 1997
363sAnnual Return (shuttle)
Resolution
20 May 1997
RESOLUTIONSResolutions
Resolution
20 May 1997
RESOLUTIONSResolutions
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Incorporation Company
4 March 1996
NEWINCIncorporation