Introduction
Watch Company
C
CORBALLY ESTATES LLP
CORBALLY ESTATES LLP is an active company incorporated on 27 May 2008 with the registered office located in Henley-In-Arden. CORBALLY ESTATES LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
OC337578
LLP Company
Age
17 Years
Incorporated 27 May 2008
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 5 June 2025 (9 months ago)
Next Due
Due by 19 June 2026
For period ending 5 June 2026
Previous Company Names
ST FRANCIS ESTATES LLP
From: 27 May 2008To: 15 May 2017
Address
The Mill, One High Street Henley-In-Arden, B95 5AA,
No significant events found
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
KELLY, Desmond Noel
ActiveHigh Street, Henley-In-ArdenB95 5AA
Born December 1968
Llp designated member
Appointed 27 May 2008
KELLY, Desmond Noel
High Street, Henley-In-ArdenB95 5AA
Born December 1968
Llp designated member
27 May 2008
Active
KELLY, Patrick James
ActiveHigh Street, Henley-In-ArdenB95 5AA
Born September 1967
Llp designated member
Appointed 27 May 2008
KELLY, Patrick James
High Street, Henley-In-ArdenB95 5AA
Born September 1967
Llp designated member
27 May 2008
Active
O'DONNELL, Sally Ann
ActiveHigh Street, Henley-In-ArdenB95 5AA
Born February 1965
Llp designated member
Appointed 27 May 2008
O'DONNELL, Sally Ann
High Street, Henley-In-ArdenB95 5AA
Born February 1965
Llp designated member
27 May 2008
Active
KELLY, John Thomas
ResignedHigh Street, Henley-In-ArdenB95 5AA
Born November 1970
Llp designated member
Appointed 27 May 2008
Resigned 20 Jul 2020
KELLY, John Thomas
High Street, Henley-In-ArdenB95 5AA
Born November 1970
Llp designated member
27 May 2008
Resigned 20 Jul 2020
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr John Thomas Kelly
CeasedHigh Street, Henley-In-ArdenB95 5AA
Born November 1970
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 20 Jul 2020
Mr John Thomas Kelly
High Street, Henley-In-ArdenB95 5AA
Born November 1970
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 20 Jul 2020
Ceased
Mr Desmond Noel Kelly
ActiveHigh Street, Henley-In-ArdenB95 5AA
Born December 1968
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Desmond Noel Kelly
High Street, Henley-In-ArdenB95 5AA
Born December 1968
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Patrick James Kelly
ActiveHigh Street, Henley-In-ArdenB95 5AA
Born September 1967
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Patrick James Kelly
High Street, Henley-In-ArdenB95 5AA
Born September 1967
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
49
Description
Type
Date Filed
Document
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
21 June 2024
6 August 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
6 August 2020
3 August 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 August 2020
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
15 May 2017
9 December 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
9 December 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 June 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 May 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 May 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 May 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 May 2010