Background WavePink WaveYellow Wave

CORBALLY GROUP (PENLEE) LIMITED (08250708)

CORBALLY GROUP (PENLEE) LIMITED (08250708) is an active UK company. incorporated on 12 October 2012. 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 (PENLEE) LIMITED has been registered for 13 years. Current directors include KELLY, Desmod Noel, KELLY, Patrick James, O'DONNELL, Sally Ann.

Company Number
08250708
Status
active
Type
ltd
Incorporated
12 October 2012
Age
13 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, Desmod 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 (PENLEE) LIMITED

CORBALLY GROUP (PENLEE) LIMITED is an active company incorporated on 12 October 2012 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 (PENLEE) LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08250708

LTD Company

Age

13 Years

Incorporated 12 October 2012

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

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

ST FRANCIS GROUP (PENLEE) LIMITED
From: 12 October 2012To: 3 April 2017
Contact
Address

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

Previous Addresses

April Barns Redditch Road Ullenhall Henley-in-Arden B95 5NY
From: 12 October 2012To: 9 December 2015
Timeline

7 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 17
Director Left
Aug 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KELLY, Desmod Noel

Active
High Street, Henley-In-ArdenB95 5AA
Born December 1968
Director
Appointed 22 Apr 2013

KELLY, Patrick James

Active
High Street, Henley-In-ArdenB95 5AA
Born September 1967
Director
Appointed 12 Oct 2012

O'DONNELL, Sally Ann

Active
High Street, Henley-In-ArdenB95 5AA
Born February 1965
Director
Appointed 22 Apr 2013

BAKER, Brian Edward

Resigned
High Street, Henley-In-ArdenB95 5AA
Secretary
Appointed 18 Apr 2013
Resigned 31 Mar 2017

BRAID, Robert John

Resigned
High Street, Henley-In-ArdenB95 5AA
Born March 1976
Director
Appointed 18 Apr 2013
Resigned 31 Mar 2017

KELLY, John Thomas

Resigned
High Street, Henley-In-ArdenB95 5AA
Born November 1970
Director
Appointed 22 Apr 2013
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

42

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2017
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
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
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
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
15 October 2014
AR01AR01
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
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
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 April 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Incorporation Company
12 October 2012
NEWINCIncorporation