UKBizDB.co.uk

CORBYN HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Corbyn House Management Company Limited. The company was founded 42 years ago and was given the registration number 01581095. The firm's registered office is in SANDY. You can find them at Unit 12 St. Georges Tower, Hatley St.george, Sandy, Beds. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CORBYN HOUSE MANAGEMENT COMPANY LIMITED
Company Number:01581095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 12 St. Georges Tower, Hatley St.george, Sandy, Beds, England, SG19 3SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tey House, Market Hill, Royston, England, SG8 9JN

Corporate Secretary16 April 2021Active
3 Corbyn House, Hornsey Road, London, England, N19 4EE

Director12 November 2019Active
Flat 7 462, Hornsey Road, London, United Kingdom, N19 4EE

Director29 September 2014Active
Tey House, Market Hill, Royston, England, SG8 9JN

Director17 April 2023Active
266 Stamford Hill, London, N16 6TU

Secretary14 January 2003Active
140 Heath Row, Bishops Stortford, CM23 5DQ

Secretary-Active
Unit 12, St. Georges Tower, Hatley St. George, Sandy, England, SG19 3SH

Corporate Secretary23 February 2020Active
Corbyn House 462 Hornsey Road, London, N19 4EE

Director-Active
3 Corbyn House, 462 Hornsey Road, London, N19 4EE

Director-Active
Corbyn House 462 Hornsey Road, London, N19 4EE

Director-Active
Corbyn House 462 Hornsey Road, London, N19 4EE

Director-Active
7 Corbyn House 462 Hornsey Road, London, N19 4EE

Director20 November 1996Active
Corbyn House 462 Hornsey Road, London, N19 4EE

Director-Active
1 Corbyn House, 462 Hornsey Road, London, N19 4EE

Director13 January 1999Active
2 Corbyn Close, 462 Hornsey Road, London, N19 4EE

Director08 October 1997Active
8 Corbyn House, 462 Hornsey Road, London, N19 4EE

Director26 October 1994Active
7 Corbyn House, 462 Hornsey Road, London, N19 4EE

Director10 November 1993Active
Corbyn House 462 Hornsey Road, London, N19 4EE

Director-Active
4 Robin Grove, London, N6 6NY

Director04 October 2006Active
4 Corbyn House 462 Hornsey Road, London, N19 4EE

Director20 November 1996Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Officers

Appoint corporate secretary company with name date.

Download
2021-04-16Officers

Termination secretary company with name termination date.

Download
2021-04-03Address

Change registered office address company with date old address new address.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Address

Change registered office address company with date old address new address.

Download
2020-02-24Officers

Appoint corporate secretary company with name date.

Download
2020-02-24Officers

Termination secretary company with name termination date.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Address

Change registered office address company with date old address new address.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Accounts

Accounts with accounts type micro entity.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.