Background WavePink WaveYellow Wave

CORBETT PROPERTY LTD (09248247)

CORBETT PROPERTY LTD (09248247) is an active UK company. incorporated on 3 October 2014. with registered office in Orpington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CORBETT PROPERTY LTD has been registered for 11 years. Current directors include CORBETT, Marilyn Sylvia, CORBETT, Neil Richard.

Company Number
09248247
Status
active
Type
ltd
Incorporated
3 October 2014
Age
11 years
Address
93 The Highway, Orpington, BR6 9DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CORBETT, Marilyn Sylvia, CORBETT, Neil Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORBETT PROPERTY LTD

CORBETT PROPERTY LTD is an active company incorporated on 3 October 2014 with the registered office located in Orpington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CORBETT PROPERTY LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09248247

LTD Company

Age

11 Years

Incorporated 3 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 29 October 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

AFRICA AIRLINES LTD
From: 15 August 2017To: 6 May 2021
NILE AIRWAYS LTD
From: 3 October 2014To: 15 August 2017
Contact
Address

93 The Highway Orpington, BR6 9DQ,

Timeline

12 key events • 2014 - 2021

Funding Officers Ownership
Director Left
Oct 14
Company Founded
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Dec 16
Director Left
Sept 18
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Loan Secured
Jul 21
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CORBETT, Neil Richard

Active
The Highway, OrpingtonBR6 9DQ
Secretary
Appointed 05 May 2021

CORBETT, Marilyn Sylvia

Active
The Highway, OrpingtonBR6 9DQ
Born March 1971
Director
Appointed 05 May 2021

CORBETT, Neil Richard

Active
The Highway, OrpingtonBR6 9DQ
Born April 1970
Director
Appointed 03 Oct 2014

BENGTSSON, Enoch

Resigned
CroydonCR0 4SR
Born April 1984
Director
Appointed 03 Oct 2014
Resigned 05 May 2021

DOBSON, Colin Kirmond

Resigned
Grange Road, MidhurstGU29 9LT
Born November 1943
Director
Appointed 01 Jan 2016
Resigned 05 May 2021

MACKENZIE OF FRAMWELLGATE, Brian, Lord

Resigned
Westminster, LondonSW1A 0PW
Born March 1943
Director
Appointed 01 Jan 2016
Resigned 06 Sept 2018

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 03 Oct 2014
Resigned 03 Oct 2014

Persons with significant control

1

Mr Neil Richard Corbett

Active
The Highway, OrpingtonBR6 9DQ
Born April 1970

Nature of Control

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

Filing History

42

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Resolution
6 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Resolution
15 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 August 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Incorporation Company
3 October 2014
NEWINCIncorporation