Corby (General Partner) Limited

  • Dissolved
  • Incorporated on 14 Sep 2006

Reg Address: One, Curzon Street, London W1J 5HB, United Kingdom

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Corby (General Partner) Limited" is a ltd and located in One, Curzon Street, London W1J 5HB. Corby (General Partner) Limited is currently in dissolved status and it was incorporated on 14 Sep 2006 (18 years 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Corby (General Partner) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Marc Jones Director 5 Mar 2024 British Active
2 Mark Andrew Stirling Director 5 Mar 2024 British Active
3 Valentine Tristram Beresford Director 5 Mar 2024 British Active
4 Martin Francis Mcgann Director 5 Mar 2024 British Active
5 Jadzia Zofia Duzniak Secretary 5 Mar 2024 - Active
6 Neil Alexander Maceachin Director 3 Sep 2023 British Resigned
5 Mar 2024
7 LDC NOMINEE SECRETARY LIMITED Corporate Secretary 6 Mar 2023 - Resigned
5 Mar 2024
8 Frederick Joseph Brooks Director 1 Mar 2019 British Active
9 Frederick Joseph Brooks Director 1 Mar 2019 British Resigned
3 Sep 2023
10 APEX LISTED COMPANIES SERVICES (UK) LIMITED Corporate Secretary 7 Nov 2018 - Resigned
6 Mar 2023
11 Nicholas James Shopland Corporate Secretary 7 Nov 2018 British Active
12 Simon Lee Director 23 Oct 2018 British Active
13 John Keith Leslie White Director 23 Oct 2018 British Active
14 John Keith Leslie White Director 23 Oct 2018 British Resigned
5 Mar 2024
15 Simon Lee Director 23 Oct 2018 British, Resigned
5 Mar 2024
16 Jamie Nigel Beale Director 23 Oct 2018 British Resigned
11 Mar 2022
17 Nigel Martin Edwards Director 23 Oct 2018 British Active
18 Jonathan Colin Tate Director 8 Jun 2016 British Resigned
23 Oct 2018
19 Timothy Kennar Allibone Director 8 Jun 2016 British Resigned
23 Oct 2018
20 Josephine Clare Brand Director 8 Jun 2016 British Resigned
23 Oct 2018
21 Patrick Julian Hulme Smith Director 8 Jun 2016 British Resigned
23 Oct 2018
22 Jonathan Colin Tate Director 8 Jun 2016 British Resigned
23 Oct 2018
23 Mark Ashby Wilkinson Director 8 Jun 2016 British Resigned
23 Oct 2018
24 Robert John Wilkinson Director 8 Jun 2016 British Resigned
23 Oct 2018
25 Timothy Kennar Allibone Director 8 Jun 2016 British Resigned
23 Oct 2018
26 Robert John Wilkinson Director 8 Jun 2016 British Resigned
23 Oct 2018
27 Josephine Clare Brand Director 8 Jun 2016 British Resigned
23 Oct 2018
28 Andrew Banks Director 21 Jul 2008 British Resigned
8 Jun 2016
29 Andrew Banks Director 21 Jul 2008 British Resigned
8 Jun 2016
30 Paul Alexander Edwards Director 1 Jan 2008 British Resigned
8 Jun 2016
31 Paul Alexander Edwards Director 1 Jan 2008 British Resigned
8 Jun 2016
32 Mark Peter Creedy Director 14 Sep 2006 British Resigned
21 Jul 2008
33 Alexander Smedley Wilson Director 14 Sep 2006 British Resigned
31 Dec 2007
34 LEGAL & GENERAL CO SEC LIMITED Corporate Secretary 14 Sep 2006 - Resigned
8 Jun 2016


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Lxi Property Holdings 3 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
23 Oct 2018 - Active
2 Corby Land & Development Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
8 Jun 2016 - Ceased
23 Oct 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Corby (General Partner) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 28 May 2024 Download PDF
2 Persons With Significant Control - Notification Of A Person With Significant Control 20 May 2024 Download PDF
3 Persons With Significant Control - Cessation Of A Person With Significant Control 20 May 2024 Download PDF
4 Accounts - Dormant 16 Mar 2024 Download PDF
5 Gazette - Notice Voluntary 12 Mar 2024 Download PDF
6 Address - Change Registered Office Company With Date Old New 7 Mar 2024 Download PDF
7 Officers - Appoint Person Director Company With Name Date 6 Mar 2024 Download PDF
8 Officers - Appoint Person Director Company With Name Date 6 Mar 2024 Download PDF
9 Officers - Termination Director Company With Name Termination Date 6 Mar 2024 Download PDF
10 Officers - Appoint Person Secretary Company With Name Date 6 Mar 2024 Download PDF
11 Officers - Termination Director Company With Name Termination Date 6 Mar 2024 Download PDF
12 Officers - Appoint Person Director Company With Name Date 6 Mar 2024 Download PDF
13 Officers - Termination Secretary Company With Name Termination Date 6 Mar 2024 Download PDF
14 Officers - Appoint Person Director Company With Name Date 6 Mar 2024 Download PDF
15 Officers - Termination Director Company With Name Termination Date 6 Mar 2024 Download PDF
16 Dissolution - Application Strike Off Company 29 Feb 2024 Download PDF
17 Officers - Appoint Person Director Company With Name Date 12 Sep 2023 Download PDF
18 Officers - Termination Director Company With Name Termination Date 12 Sep 2023 Download PDF
19 Dissolution - Withdrawal Application Strike Off Company 11 Sep 2023 Download PDF
20 Persons With Significant Control - Change To A Person With Significant Control 17 Aug 2023 Download PDF
21 Gazette - Notice Voluntary 4 Jul 2023 Download PDF
22 Dissolution - Application Strike Off Company 27 Jun 2023 Download PDF
23 Mortgage - Satisfy Charge Full 13 Jun 2023 Download PDF
24 Mortgage - Satisfy Charge Full 13 Jun 2023 Download PDF
25 Mortgage - Satisfy Charge Full 13 Jun 2023 Download PDF
26 Mortgage - Satisfy Charge Full 13 Jun 2023 Download PDF
27 Confirmation Statement - No Updates 5 Jun 2023 Download PDF
28 Officers - Change Corporate Secretary Company With Change Date 18 Jan 2023 Download PDF
1 Pages
29 Accounts - Small 15 Sep 2022 Download PDF
30 Confirmation Statement - No Updates 30 May 2022 Download PDF
3 Pages
31 Confirmation Statement - No Updates 10 Jun 2021 Download PDF
32 Accounts - Full 19 Jan 2021 Download PDF
18 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Nov 2020 Download PDF
38 Pages
34 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Nov 2020 Download PDF
41 Pages
35 Address - Change Registered Office Company With Date Old New 21 Aug 2020 Download PDF
1 Pages
36 Confirmation Statement - No Updates 1 Jun 2020 Download PDF
3 Pages
37 Accounts - Full 30 Dec 2019 Download PDF
28 Pages
38 Officers - Appoint Corporate Secretary Company With Name Date 21 Aug 2019 Download PDF
2 Pages
39 Confirmation Statement - Updates 13 Jun 2019 Download PDF
4 Pages
40 Officers - Appoint Person Director Company With Name Date 5 Apr 2019 Download PDF
2 Pages
41 Accounts - Change Account Reference Date Company Current Extended 31 Dec 2018 Download PDF
1 Pages
42 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Dec 2018 Download PDF
42 Pages
43 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Dec 2018 Download PDF
42 Pages
44 Persons With Significant Control - Notification Of A Person With Significant Control 3 Dec 2018 Download PDF
2 Pages
45 Persons With Significant Control - Cessation Of A Person With Significant Control 3 Dec 2018 Download PDF
1 Pages
46 Mortgage - Satisfy Charge Full 27 Nov 2018 Download PDF
1 Pages
47 Mortgage - Satisfy Charge Full 27 Nov 2018 Download PDF
1 Pages
48 Officers - Termination Director Company 7 Nov 2018 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 6 Nov 2018 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 6 Nov 2018 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 6 Nov 2018 Download PDF
1 Pages
52 Officers - Termination Director Company With Name Termination Date 6 Nov 2018 Download PDF
1 Pages
53 Officers - Appoint Person Director Company With Name Date 6 Nov 2018 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name Date 6 Nov 2018 Download PDF
2 Pages
55 Address - Change Registered Office Company With Date Old New 6 Nov 2018 Download PDF
1 Pages
56 Officers - Termination Director Company With Name Termination Date 6 Nov 2018 Download PDF
1 Pages
57 Officers - Termination Director Company With Name Termination Date 6 Nov 2018 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name Date 6 Nov 2018 Download PDF
2 Pages
59 Accounts - Full 9 Oct 2018 Download PDF
36 Pages
60 Confirmation Statement - No Updates 11 Jun 2018 Download PDF
3 Pages
61 Accounts - Full 4 Oct 2017 Download PDF
33 Pages
62 Confirmation Statement - Updates 6 Jun 2017 Download PDF
6 Pages
63 Officers - Change Person Director Company With Change Date 27 Feb 2017 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 27 Feb 2017 Download PDF
2 Pages
65 Resolution 11 Jul 2016 Download PDF
2 Pages
66 Document Replacement - Second Filing Of Director Appointment With Name 5 Jul 2016 Download PDF
5 Pages
67 Document Replacement - Second Filing Of Director Appointment With Name 5 Jul 2016 Download PDF
5 Pages
68 Document Replacement - Second Filing Of Director Termination With Name 5 Jul 2016 Download PDF
4 Pages
69 Document Replacement - Second Filing Of Director Termination With Name 5 Jul 2016 Download PDF
4 Pages
70 Document Replacement - Second Filing Of Secretary Termination With Name 5 Jul 2016 Download PDF
4 Pages
71 Officers - Appoint Person Director Company With Name Date 24 Jun 2016 Download PDF
3 Pages
72 Officers - Appoint Person Director Company With Name Date 24 Jun 2016 Download PDF
2 Pages
73 Officers - Termination Secretary Company With Name Termination Date 24 Jun 2016 Download PDF
2 Pages
74 Address - Change Registered Office Company With Date Old New 24 Jun 2016 Download PDF
1 Pages
75 Officers - Termination Director Company With Name Termination Date 24 Jun 2016 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name Date 24 Jun 2016 Download PDF
2 Pages
77 Officers - Appoint Person Director Company With Name Date 24 Jun 2016 Download PDF
2 Pages
78 Officers - Appoint Person Director Company With Name Date 24 Jun 2016 Download PDF
3 Pages
79 Officers - Termination Director Company With Name Termination Date 24 Jun 2016 Download PDF
2 Pages
80 Address - Change Registered Office Company With Date Old New 23 Jun 2016 Download PDF
1 Pages
81 Officers - Appoint Person Director Company With Name Date 23 Jun 2016 Download PDF
2 Pages
82 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jun 2016 Download PDF
50 Pages
83 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Jun 2016 Download PDF
50 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 7 Jun 2016 Download PDF
5 Pages
85 Accounts - Full 11 May 2016 Download PDF
15 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 1 Jun 2015 Download PDF
5 Pages
87 Accounts - Full 26 May 2015 Download PDF
15 Pages
88 Annual Return - Company With Made Up Date Full List Shareholders 30 May 2014 Download PDF
5 Pages
89 Accounts - Full 8 May 2014 Download PDF
14 Pages
90 Resolution 5 Dec 2013 Download PDF
34 Pages
91 Change Of Constitution - Statement Of Companys Objects 5 Dec 2013 Download PDF
2 Pages
92 Accounts - Full 21 Jun 2013 Download PDF
13 Pages
93 Annual Return - Company With Made Up Date Full List Shareholders 30 May 2013 Download PDF
5 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 30 May 2012 Download PDF
5 Pages
95 Accounts - Full 12 Apr 2012 Download PDF
16 Pages
96 Annual Return - Company With Made Up Date Full List Shareholders 1 Jun 2011 Download PDF
5 Pages
97 Accounts - Full 5 Apr 2011 Download PDF
14 Pages
98 Officers - Change Person Director Company With Change Date 24 Jun 2010 Download PDF
2 Pages
99 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2010 Download PDF
5 Pages
100 Accounts - Full 12 May 2010 Download PDF
13 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Lxi Property Holdings 3 Limited
Mutual People: John Keith Leslie White , Nigel Martin Edwards , Frederick Joseph Brooks
Active
2 Lxi Property Holdings 4 Limited
Mutual People: John Keith Leslie White , Simon Lee , Nigel Martin Edwards , Frederick Joseph Brooks
Active
3 Corby Rail Services Limited
Mutual People: John Keith Leslie White , Simon Lee , Nigel Martin Edwards , Frederick Joseph Brooks
dissolved
4 Lancashire Management Operations Limited
Mutual People: John Keith Leslie White , Frederick Joseph Brooks
Active
5 Social Housing Income Advisors Limited
Mutual People: John Keith Leslie White , Frederick Joseph Brooks
Active
6 Lxi Cowdenbeath Limited
Mutual People: Simon Lee , Nigel Martin Edwards , Frederick Joseph Brooks
Active
7 Lxi Property Holdings 1 Limited
Mutual People: Simon Lee , Nigel Martin Edwards , Frederick Joseph Brooks
Active
8 Lxi Property Holdings 4A Limited
Mutual People: Simon Lee , Frederick Joseph Brooks
Active
9 Alti Re Limited
Mutual People: Simon Lee
Active
10 Shopland Gray Developments Limited
Mutual People: Nicholas James Shopland
Active
11 Alco 1 Limited
Mutual People: Nigel Martin Edwards , Frederick Joseph Brooks
Active
12 Fpi Co 223 Ltd
Mutual People: Nigel Martin Edwards , Frederick Joseph Brooks
Active
13 Lxi Reit Advisors Limited
Mutual People: Nigel Martin Edwards , Frederick Joseph Brooks
Active
14 Alvarium Home Reit Advisors Limited
Mutual People: Nigel Martin Edwards
Liquidation
15 Nme Law Limited
Mutual People: Nigel Martin Edwards
Active
16 Sm Plymouth Hotel Limited
Mutual People: Frederick Joseph Brooks
Active
17 Lxi Property Holdings 2 Limited
Mutual People: Frederick Joseph Brooks
Active