Background WavePink WaveYellow Wave

CORBALLY GROUP (EDGBASTON) LIMITED (10427193)

CORBALLY GROUP (EDGBASTON) LIMITED (10427193) is an active UK company. incorporated on 13 October 2016. 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 (EDGBASTON) LIMITED has been registered for 9 years. Current directors include KELLY, Patrick James.

Company Number
10427193
Status
active
Type
ltd
Incorporated
13 October 2016
Age
9 years
Address
The Mill, Henley-In-Arden, B95 5AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KELLY, Patrick James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORBALLY GROUP (EDGBASTON) LIMITED

CORBALLY GROUP (EDGBASTON) LIMITED is an active company incorporated on 13 October 2016 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 (EDGBASTON) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10427193

LTD Company

Age

9 Years

Incorporated 13 October 2016

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 (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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

ST FRANCIS GROUP (EDGBASTON) LTD
From: 13 October 2016To: 3 April 2017
Contact
Address

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

Timeline

4 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Dec 16
Owner Exit
Oct 17
Loan Secured
May 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

KELLY, Patrick James

Active
One High Street, Henley-In-ArdenB95 5AA
Born September 1967
Director
Appointed 13 Oct 2016

Persons with significant control

3

2 Active
1 Ceased
Half Moon Street, LondonW1J 7DZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Dec 2017

Mrs Eileen Kelly

Ceased
One High Street, Henley-In-ArdenB95 5AA
Born March 1944

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 13 Oct 2016
Ceased 01 Apr 2017
One High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
20 December 2017
RESOLUTIONSResolutions
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
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2017
AA01Change of Accounting Reference Date
Resolution
3 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Incorporation Company
13 October 2016
NEWINCIncorporation