Background WavePink WaveYellow Wave

CORBALLY PROPERTY COMPANY LIMITED (06069830)

CORBALLY PROPERTY COMPANY LIMITED (06069830) is an active UK company. incorporated on 26 January 2007. with registered office in Henley-In-Arden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CORBALLY PROPERTY COMPANY LIMITED has been registered for 19 years. Current directors include KELLY, Desmond Noel, KELLY, Patrick James, O'DONNELL, Sally Ann.

Company Number
06069830
Status
active
Type
ltd
Incorporated
26 January 2007
Age
19 years
Address
The Mill, One, Henley-In-Arden, B95 5AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KELLY, Desmond Noel, KELLY, Patrick James, O'DONNELL, Sally Ann
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORBALLY PROPERTY COMPANY LIMITED

CORBALLY PROPERTY COMPANY LIMITED is an active company incorporated on 26 January 2007 with the registered office located in Henley-In-Arden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CORBALLY PROPERTY COMPANY LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06069830

LTD Company

Age

19 Years

Incorporated 26 January 2007

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

SOLIHULL RECYCLING LIMITED
From: 26 January 2007To: 27 June 2012
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: 26 January 2007To: 9 December 2015
Timeline

5 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Oct 09
Director Joined
Apr 12
Director Left
Jun 17
Director Left
Aug 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KELLY, Desmond Noel

Active
High Street, Henley-In-ArdenB95 5AA
Born December 1968
Director
Appointed 26 Jan 2007

KELLY, Patrick James

Active
High Street, Henley-In-ArdenB95 5AA
Born September 1967
Director
Appointed 26 Jan 2007

O'DONNELL, Sally Ann

Active
High Street, Henley-In-ArdenB95 5AA
Born February 1965
Director
Appointed 18 Jul 2008

BAKER, Brian Edward

Resigned
High Street, Henley-In-ArdenB95 5AA
Secretary
Appointed 26 Jan 2007
Resigned 21 Jun 2017

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
High Street, Henley-In-ArdenB95 5AA
Born November 1970
Director
Appointed 18 Jul 2008
Resigned 20 Jul 2020

Persons with significant control

1

One High Street, Henley-In-ArdenB95 5AA

Nature of Control

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

Filing History

71

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
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
14 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
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
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
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 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
21 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Auditors Resignation Company
3 September 2015
AUDAUD
Accounts With Accounts Type Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 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 Small
26 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2012
CERTNMCertificate of Incorporation on Change of Name
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 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 Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Capital Allotment Shares
28 October 2009
SH01Allotment of Shares
Resolution
28 October 2009
RESOLUTIONSResolutions
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
12 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
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
287Change of Registered Office
Legacy
5 February 2008
363aAnnual Return
Legacy
10 April 2007
225Change of Accounting Reference Date
Resolution
10 April 2007
RESOLUTIONSResolutions
Resolution
10 April 2007
RESOLUTIONSResolutions
Resolution
10 April 2007
RESOLUTIONSResolutions
Legacy
16 February 2007
287Change of Registered Office
Incorporation Company
26 January 2007
NEWINCIncorporation