This company is commonly known as Corbeau Holdings Limited. The company was founded 21 years ago and was given the registration number 04492678. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CORBEAU HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04492678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 St John Street, London, EC1M 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 28 September 2016 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 29 March 2017 | Active |
Church Place Barn, Vicarage Lane, Westfield, TN35 4SD | Secretary | 23 July 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 July 2002 | Active |
Bystock Hayes, Old Bystock Drive, Bystock, Exmouth, United Kingdom, EX8 5EQ | Director | 12 January 2011 | Active |
Church Place Barn, Vicarage Lane, Westfield, TN35 4SD | Director | 23 July 2002 | Active |
Church Place Barn, Vicarage Lane, Westfield, TN35 4SD | Director | 23 July 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 July 2002 | Active |
Oliver Rodney Thomas Jackson | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82, St John Street, London, United Kingdom, EC1M 4JN |
Nature of control | : |
|
Mr Robert Charles Warren | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82, St John Street, London, United Kingdom, EC1M 4JN |
Nature of control | : |
|
Cm Consolidated Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 82, St. John Street, London, England, EC1M 4JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.