Background WavePink WaveYellow Wave

CORBY PROPERTY HOLDINGS LIMITED (09153895)

CORBY PROPERTY HOLDINGS LIMITED (09153895) is an active UK company. incorporated on 30 July 2014. with registered office in Upminster. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101) and 1 other business activities. CORBY PROPERTY HOLDINGS LIMITED has been registered for 11 years. Current directors include LIDDELL, Iain Robert.

Company Number
09153895
Status
active
Type
ltd
Incorporated
30 July 2014
Age
11 years
Address
Upminster Court 133 Hall Lane, Upminster, RM14 1AL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
LIDDELL, Iain Robert
SIC Codes
52101, 52102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORBY PROPERTY HOLDINGS LIMITED

CORBY PROPERTY HOLDINGS LIMITED is an active company incorporated on 30 July 2014 with the registered office located in Upminster. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101) and 1 other business activity. CORBY PROPERTY HOLDINGS LIMITED was registered 11 years ago.(SIC: 52101, 52102)

Status

active

Active since 11 years ago

Company No

09153895

LTD Company

Age

11 Years

Incorporated 30 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

FELIXSTOWE GATEWAY PORTCENTRIC SERVICES LIMITED
From: 30 July 2014To: 3 June 2025
Contact
Address

Upminster Court 133 Hall Lane Upminster, RM14 1AL,

Previous Addresses

20 Station Road Radyr Cardiff CF15 8AA United Kingdom
From: 30 July 2014To: 20 October 2014
Timeline

9 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROOKS, Nicholas Kevin

Active
Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 30 Jul 2019

LIDDELL, Iain Robert

Active
133 Hall Lane, UpminsterRM14 1AL
Born June 1963
Director
Appointed 30 Jul 2014

TUCK, Barry George

Resigned
133 Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 30 Jul 2014
Resigned 30 Jul 2019

BASS, Philip

Resigned
133 Hall Lane, UpminsterRM14 1AL
Born May 1959
Director
Appointed 02 Oct 2014
Resigned 13 Mar 2015

BROOKS, Ronald Norman

Resigned
Hall Lane, UpminsterRM14 1AL
Born August 1946
Director
Appointed 30 Jul 2014
Resigned 18 Mar 2015

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 30 Jul 2014
Resigned 30 Jul 2014

WYATT, James Henry

Resigned
133 Hall Lane, UpminsterRM14 1AL
Born June 1980
Director
Appointed 02 Oct 2014
Resigned 13 Mar 2015

Persons with significant control

2

133 Hall Lane, UpminsterRM14 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2025

Mr Iain Robert Liddell

Active
Hall Lane, UpminsterRM14 1AL
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

40

Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Incorporation Company
30 July 2014
NEWINCIncorporation