UKBizDB.co.uk

CORBEAU HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:82 St John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St John Street, London, United Kingdom, EC1M 4JN

Director28 September 2016Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director29 March 2017Active
Church Place Barn, Vicarage Lane, Westfield, TN35 4SD

Secretary23 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 July 2002Active
Bystock Hayes, Old Bystock Drive, Bystock, Exmouth, United Kingdom, EX8 5EQ

Director12 January 2011Active
Church Place Barn, Vicarage Lane, Westfield, TN35 4SD

Director23 July 2002Active
Church Place Barn, Vicarage Lane, Westfield, TN35 4SD

Director23 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 July 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-09-20Accounts

Change account reference date company previous shortened.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-13Mortgage

Mortgage satisfy charge full.

Download
2018-10-13Mortgage

Mortgage satisfy charge full.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.