Background WavePink WaveYellow Wave

CORBURY LIMITED (06594491)

CORBURY LIMITED (06594491) is an active UK company. incorporated on 15 May 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. CORBURY LIMITED has been registered for 17 years. Current directors include HARRIS, Francoise Soules, HARRIS, Graeme Richard.

Company Number
06594491
Status
active
Type
ltd
Incorporated
15 May 2008
Age
17 years
Address
35 Allerton Road, London, N16 5UF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARRIS, Francoise Soules, HARRIS, Graeme Richard
SIC Codes
68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORBURY LIMITED

CORBURY LIMITED is an active company incorporated on 15 May 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. CORBURY LIMITED was registered 17 years ago.(SIC: 68209, 70229)

Status

active

Active since 17 years ago

Company No

06594491

LTD Company

Age

17 Years

Incorporated 15 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

35 Allerton Road London, N16 5UF,

Timeline

4 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Loan Secured
Oct 13
Share Issue
Oct 18
Loan Cleared
May 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HARRIS, Francoise Soules

Active
Allerton Road, LondonN16 5UF
Born October 1967
Director
Appointed 15 May 2008

HARRIS, Graeme Richard

Active
35 Allerton Road, LondonN16 5UF
Born June 1966
Director
Appointed 15 May 2008

Persons with significant control

2

Mrs Francoise Soules Harris

Active
Allerton Road, LondonN16 5UF
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Graeme Richard Harris

Active
Allerton Road, LondonN16 5UF
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
15 May 2023
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
23 October 2019
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
3 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
2 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
1 July 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Incorporation Company
15 May 2008
NEWINCIncorporation