Background WavePink WaveYellow Wave

CORBALLY GROUP (DIGBETH) LIMITED (06857059)

CORBALLY GROUP (DIGBETH) LIMITED (06857059) is an active UK company. incorporated on 24 March 2009. 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 GROUP (DIGBETH) LIMITED has been registered for 17 years. Current directors include KELLY, Desmond Noel, KELLY, Patrick James, O'DONNELL, Sally Ann.

Company Number
06857059
Status
active
Type
ltd
Incorporated
24 March 2009
Age
17 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 GROUP (DIGBETH) LIMITED

CORBALLY GROUP (DIGBETH) LIMITED is an active company incorporated on 24 March 2009 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 GROUP (DIGBETH) LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06857059

LTD Company

Age

17 Years

Incorporated 24 March 2009

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 18 December 2025 (4 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

4 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

ST FRANCIS GROUP (DIGBETH) LIMITED
From: 9 May 2016To: 3 April 2017
ST FRANCIS GROUP (MAGREAL) LIMITED
From: 24 March 2009To: 9 May 2016
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: 24 March 2009To: 9 December 2015
Timeline

4 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Apr 12
Director Left
Apr 17
Director Left
Aug 20
0
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 24 Mar 2009

KELLY, Patrick James

Active
High Street, Henley-In-ArdenB95 5AA
Born September 1967
Director
Appointed 24 Mar 2009

O'DONNELL, Sally Ann

Active
High Street, Henley-In-ArdenB95 5AA
Born February 1965
Director
Appointed 24 Mar 2009

BAKER, Brian Edward

Resigned
High Street, Henley-In-ArdenB95 5AA
Secretary
Appointed 24 Mar 2009
Resigned 31 Mar 2017

BRAID, Robert John

Resigned
High Street, Henley-In-ArdenB95 5AA
Born March 1976
Director
Appointed 26 Apr 2012
Resigned 31 Mar 2017

KELLY, John Thomas

Resigned
High Street, Henley-In-ArdenB95 5AA
Born November 1970
Director
Appointed 01 Apr 2009
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

58

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 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
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Resolution
3 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
23 September 2016
AAAnnual Accounts
Resolution
9 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director 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
31 March 2015
AR01AR01
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Resolution
5 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type 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
5 April 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 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
14 April 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 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
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
225Change of Accounting Reference Date
Incorporation Company
24 March 2009
NEWINCIncorporation