Background WavePink WaveYellow Wave

LLANOVER PROPERTIES (CORBY) LIMITED (03899413)

LLANOVER PROPERTIES (CORBY) LIMITED (03899413) is an active UK company. incorporated on 20 December 1999. with registered office in South Wales. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LLANOVER PROPERTIES (CORBY) LIMITED has been registered for 26 years. Current directors include FORD, Jonathan Drew, FORD, Susannah Mary, HERBERT, Benjamin Cadoc.

Company Number
03899413
Status
active
Type
ltd
Incorporated
20 December 1999
Age
26 years
Address
23a Gold Tops, South Wales, NP20 4UL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FORD, Jonathan Drew, FORD, Susannah Mary, HERBERT, Benjamin Cadoc
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLANOVER PROPERTIES (CORBY) LIMITED

LLANOVER PROPERTIES (CORBY) LIMITED is an active company incorporated on 20 December 1999 with the registered office located in South Wales. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LLANOVER PROPERTIES (CORBY) LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03899413

LTD Company

Age

26 Years

Incorporated 20 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

23a Gold Tops Newport South Wales, NP20 4UL,

Timeline

12 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Sept 14
Loan Secured
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Jun 17
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Aug 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LANE, Catherine Margaret Anne

Active
23a Gold Tops, South WalesNP20 4UL
Secretary
Appointed 04 Mar 2013

FORD, Jonathan Drew

Active
23a Gold Tops, South WalesNP20 4UL
Born March 1965
Director
Appointed 14 Aug 2023

FORD, Susannah Mary

Active
23a Gold Tops, South WalesNP20 4UL
Born July 1966
Director
Appointed 22 Sept 2014

HERBERT, Benjamin Cadoc

Active
23a Gold Tops, South WalesNP20 4UL
Born September 1963
Director
Appointed 06 Apr 2020

HOWELL, Andrew Illtyd Cedric

Resigned
Goldtops, NewportNP20 4UL
Secretary
Appointed 01 Apr 2011
Resigned 31 Jan 2013

METTERS, Derek George

Resigned
14 St Tudors View, BlackwoodNP12 1AQ
Secretary
Appointed 20 Dec 1999
Resigned 31 Mar 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Dec 1999
Resigned 20 Dec 1999

HERBERT, Robin Arthur Elidyr

Resigned
The Neuadd, CrickhowellNP8 1SP
Born March 1934
Director
Appointed 21 Dec 1999
Resigned 05 Dec 2016

MURRAY, Helen Elizabeth

Resigned
Llanover House, AbergavennyNP7 9EF
Born July 1962
Director
Appointed 21 Dec 1999
Resigned 31 Mar 2020

PHILLIPS, Reginald Ernest

Resigned
Greendale Cwm Lane, NewportNP10 9GQ
Born May 1930
Director
Appointed 20 Dec 1999
Resigned 05 Dec 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Dec 1999
Resigned 20 Dec 1999

Persons with significant control

1

Gold Tops, NewportNP20 4UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
12 January 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Legacy
3 June 2010
MG01MG01
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
27 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
29 October 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
18 January 2001
225Change of Accounting Reference Date
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
88(2)R88(2)R
Legacy
26 January 2000
225Change of Accounting Reference Date
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Incorporation Company
20 December 1999
NEWINCIncorporation