Corby Land & Development Ltd

  • Active
  • Incorporated on 19 Feb 2008

Reg Address: Nene House, 4 Rushmills, Northampton NN4 7YB, England

Previous Names:
Paragon Flexible Storage Limited - 1 Jun 2015
Paragon Flexible Storage Limited - 19 Feb 2008

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Corby Land & Development Ltd" is a ltd and located in Nene House, 4 Rushmills, Northampton NN4 7YB. Corby Land & Development Ltd is currently in active status and it was incorporated on 19 Feb 2008 (16 years 7 months 4 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. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Corby Land & Development Ltd.

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

# Name Role Appt Date Nationality Status
1 Mark Ashby Wilkinson Director 30 Dec 2015 British Resigned
10 Dec 2019
2 Timothy Kennar Allibone Director 30 Dec 2015 British Active
3 Josephine Clare Brand Director 30 Dec 2015 British Active
4 Patrick Julian Hulme Smith Director 30 Dec 2015 British Active
5 Jonathan Colin Tate Director 30 Dec 2015 British Active
6 Timothy Kennar Allibone Director 30 Dec 2015 British Active
7 Jonathan Colin Tate Director 30 Dec 2015 British Active
8 Josephine Clare Brand Director 30 Dec 2015 British Active
9 Jonathan Colin Tate Secretary 26 Feb 2008 - Active
10 Robert John Wilkinson Director 26 Feb 2008 British Active
11 Robert John Wilkinson Director 26 Feb 2008 British Active
12 INGLEBY NOMINEES LIMITED Corporate Secretary 19 Feb 2008 - Resigned
26 Feb 2008
13 INGLEBY HOLDINGS LIMITED Director 19 Feb 2008 - Resigned
26 Feb 2008


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 Mulberry Commercial Developments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 - Active
2 Frogmore Real Estate Partners Gp3 Llp Acting In Its Capacity As General Partner To Frogmore Real Estate Partners Iii L.P
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Corby Land & Development Ltd.

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 26 Feb 2024 Download PDF
2 Mortgage - Satisfy Charge Full 21 Sep 2023 Download PDF
3 Mortgage - Satisfy Charge Full 21 Sep 2023 Download PDF
4 Mortgage - Satisfy Charge Full 21 Sep 2023 Download PDF
5 Mortgage - Satisfy Charge Full 21 Sep 2023 Download PDF
6 Confirmation Statement - No Updates 20 Feb 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 14 Nov 2022 Download PDF
8 Officers - Appoint Person Director Company With Name Date 3 Nov 2022 Download PDF
9 Accounts - Full 29 Sep 2022 Download PDF
10 Confirmation Statement - No Updates 22 Feb 2021 Download PDF
3 Pages
11 Accounts - Full 6 Oct 2020 Download PDF
26 Pages
12 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Sep 2020 Download PDF
8 Pages
13 Address - Change Sail Company With New 16 Jul 2020 Download PDF
1 Pages
14 Address - Move Registers To Sail Company With New 16 Jul 2020 Download PDF
1 Pages
15 Address - Change Registered Office Company With Date Old New 16 Jun 2020 Download PDF
1 Pages
16 Confirmation Statement - No Updates 19 Feb 2020 Download PDF
3 Pages
17 Officers - Termination Director Company With Name Termination Date 16 Dec 2019 Download PDF
1 Pages
18 Accounts - Small 10 Oct 2019 Download PDF
24 Pages
19 Confirmation Statement - Updates 25 Feb 2019 Download PDF
4 Pages
20 Persons With Significant Control - Change To A Person With Significant Control 25 Feb 2019 Download PDF
2 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Nov 2018 Download PDF
24 Pages
22 Mortgage - Charge Part Both With Charge Number 5 Nov 2018 Download PDF
2 Pages
23 Mortgage - Satisfy Charge Full 5 Nov 2018 Download PDF
1 Pages
24 Accounts - Full 9 Oct 2018 Download PDF
23 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 May 2018 Download PDF
23 Pages
26 Confirmation Statement - No Updates 21 Feb 2018 Download PDF
3 Pages
27 Accounts - Full 7 Oct 2017 Download PDF
19 Pages
28 Confirmation Statement - Updates 27 Feb 2017 Download PDF
6 Pages
29 Officers - Change Person Director Company With Change Date 12 Jan 2017 Download PDF
2 Pages
30 Accounts - Full 3 Oct 2016 Download PDF
19 Pages
31 Resolution 11 Jul 2016 Download PDF
2 Pages
32 Auditors - Resignation Company 16 Jun 2016 Download PDF
1 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Jun 2016 Download PDF
50 Pages
34 Address - Move Registers To Registered Office Company With New 16 Mar 2016 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 16 Mar 2016 Download PDF
11 Pages
36 Document Replacement - Second Filing Of Form With Form Type Made Up Date 19 Jan 2016 Download PDF
21 Pages
37 Resolution 15 Jan 2016 Download PDF
19 Pages
38 Accounts - Change Account Reference Date Company Previous Shortened 14 Jan 2016 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 6 Jan 2016 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 6 Jan 2016 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 6 Jan 2016 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 6 Jan 2016 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 6 Jan 2016 Download PDF
2 Pages
44 Mortgage - Satisfy Charge Full 16 Dec 2015 Download PDF
1 Pages
45 Accounts - Small 19 Nov 2015 Download PDF
4 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Oct 2015 Download PDF
9 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Oct 2015 Download PDF
31 Pages
48 Change Of Name - Certificate Company 1 Jun 2015 Download PDF
3 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2015 Download PDF
6 Pages
50 Officers - Change Person Secretary Company With Change Date 7 Jan 2015 Download PDF
1 Pages
51 Accounts - Small 19 Dec 2014 Download PDF
4 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 4 Mar 2014 Download PDF
5 Pages
53 Accounts - Small 4 Jan 2014 Download PDF
4 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 18 Mar 2013 Download PDF
5 Pages
55 Accounts - Small 12 Dec 2012 Download PDF
4 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 20 Feb 2012 Download PDF
5 Pages
57 Accounts - Small 4 Nov 2011 Download PDF
4 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 18 Mar 2011 Download PDF
5 Pages
59 Accounts - Small 15 Dec 2010 Download PDF
4 Pages
60 Address - Change Registered Office Company With Date Old 13 Jul 2010 Download PDF
1 Pages
61 Address - Change Registered Office Company With Date Old 22 Jun 2010 Download PDF
1 Pages
62 Address - Change Sail Company With Old 22 Jun 2010 Download PDF
1 Pages
63 Address - Change Sail Company 17 Mar 2010 Download PDF
1 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 17 Mar 2010 Download PDF
5 Pages
65 Address - Move Registers To Sail Company 17 Mar 2010 Download PDF
1 Pages
66 Accounts - Small 20 Dec 2009 Download PDF
4 Pages
67 Capital - Legacy 27 Feb 2009 Download PDF
2 Pages
68 Annual Return - Legacy 27 Feb 2009 Download PDF
3 Pages
69 Officers - Legacy 18 Mar 2008 Download PDF
2 Pages
70 Officers - Legacy 12 Mar 2008 Download PDF
2 Pages
71 Address - Legacy 29 Feb 2008 Download PDF
1 Pages
72 Officers - Legacy 29 Feb 2008 Download PDF
1 Pages
73 Officers - Legacy 29 Feb 2008 Download PDF
3 Pages
74 Officers - Legacy 29 Feb 2008 Download PDF
1 Pages
75 Accounts - Legacy 29 Feb 2008 Download PDF
1 Pages
76 Incorporation - Company 19 Feb 2008 Download PDF
21 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 Rana (S) Gp Limited
Mutual People: Josephine Clare Brand , Patrick Julian Hulme Smith
Active
2 Turners Britannia Parks Limited
Mutual People: Josephine Clare Brand , Patrick Julian Hulme Smith
Active
3 Corby (General Partner) Limited
Mutual People: Josephine Clare Brand , Jonathan Colin Tate , Patrick Julian Hulme Smith , Timothy Kennar Allibone
dissolved
4 Corby Rail Services Limited
Mutual People: Josephine Clare Brand , Jonathan Colin Tate , Patrick Julian Hulme Smith , Timothy Kennar Allibone
dissolved
5 Galliard Group Limited
Mutual People: Josephine Clare Brand , Patrick Julian Hulme Smith
Active
6 Gdl (Millharbour) Limited
Mutual People: Josephine Clare Brand
Active
7 Frogmore Property Company Limited
Mutual People: Josephine Clare Brand
Active
8 Innovative Aged Care Limited
Mutual People: Josephine Clare Brand , Patrick Julian Hulme Smith
Active
9 Frep 3 (Salford) Limited
Mutual People: Josephine Clare Brand , Patrick Julian Hulme Smith , Timothy Kennar Allibone
Active
10 Frep 3 (Prince'S Square) Limited
Mutual People: Josephine Clare Brand , Patrick Julian Hulme Smith , Timothy Kennar Allibone
Active
11 Frep 3 (Salford) Holdings Limited
Mutual People: Josephine Clare Brand , Patrick Julian Hulme Smith , Timothy Kennar Allibone
Active
12 Frep 3 (Kensington Square) Limited
Mutual People: Josephine Clare Brand , Patrick Julian Hulme Smith , Timothy Kennar Allibone
Active
13 Frep 3 (Ufford) Limited
Mutual People: Josephine Clare Brand , Patrick Julian Hulme Smith , Timothy Kennar Allibone
Active
14 Fsh Airport (Edinburgh) Services Limited
Mutual People: Josephine Clare Brand
Active
15 Fsh Nominees Limited
Mutual People: Josephine Clare Brand
Active
16 Frep Gp Invest Limited
Mutual People: Josephine Clare Brand , Patrick Julian Hulme Smith , Timothy Kennar Allibone
Active
17 Frogmore Property Group Limited
Mutual People: Josephine Clare Brand
Active
18 Ranidae Investments Limited
Mutual People: Josephine Clare Brand
Active
19 Titchfield Cd Limited
Mutual People: Josephine Clare Brand , Patrick Julian Hulme Smith , Timothy Kennar Allibone
Active
20 Frep Group Limited
Mutual People: Josephine Clare Brand , Patrick Julian Hulme Smith
Active
21 Frep 3 (Ac) Invest Limited
Mutual People: Josephine Clare Brand , Patrick Julian Hulme Smith , Timothy Kennar Allibone
Active
22 Frep 3 (Abbey Road) Limited
Mutual People: Josephine Clare Brand , Patrick Julian Hulme Smith , Timothy Kennar Allibone
Active
23 Frep 4 H3 Limited
Mutual People: Josephine Clare Brand , Patrick Julian Hulme Smith , Timothy Kennar Allibone
Active
24 Frogmore Real Estate Partners Fund Managers Limited
Mutual People: Josephine Clare Brand , Patrick Julian Hulme Smith , Timothy Kennar Allibone
Active
25 Frogmore Real Estate Partners Gp1 Limited
Mutual People: Josephine Clare Brand , Timothy Kennar Allibone
Active
26 Frep 4 (E&C) Holdings Limited
Mutual People: Josephine Clare Brand , Patrick Julian Hulme Smith , Timothy Kennar Allibone
Active
27 Frep 4 H2 Limited
Mutual People: Josephine Clare Brand , Patrick Julian Hulme Smith , Timothy Kennar Allibone
Active
28 Frogmore Real Estate Partners Gp2 Limited
Mutual People: Josephine Clare Brand , Timothy Kennar Allibone
Active
29 Icon (Harlow) Limited
Mutual People: Jonathan Colin Tate
Active
30 Hanslope Residents Management Company Limited
Mutual People: Jonathan Colin Tate
Active
31 Bicester Residents Management Company Limited
Mutual People: Jonathan Colin Tate
Active
32 Mulberry Commercial Developments Limited
Mutual People: Jonathan Colin Tate , Robert John Wilkinson
Active
33 Mulberry Commercial Developments Midlands Limited
Mutual People: Jonathan Colin Tate
Active
34 Mulberry Logistics Park Doncaster Limited
Mutual People: Jonathan Colin Tate
Active
35 H.G.O Investment Limited
Mutual People: Jonathan Colin Tate
Active
36 Mulberry Industrial Properties Limited
Mutual People: Jonathan Colin Tate , Robert John Wilkinson
Active
37 Mulberry Property Developments (Hgp) Limited
Mutual People: Jonathan Colin Tate
Active
38 Mulberry Property Developments Ltd
Mutual People: Jonathan Colin Tate , Robert John Wilkinson
Active
39 Mulberry Commercial Developments Holdings Limited
Mutual People: Jonathan Colin Tate
Active
40 Gig Hotels Limited
Mutual People: Jonathan Colin Tate
Active
41 Rothwell Land Limited
Mutual People: Jonathan Colin Tate , Robert John Wilkinson
Active
42 Savoy Cinemas Corby Limited
Mutual People: Jonathan Colin Tate
Active
43 Mulberry Strategic Land Limited
Mutual People: Jonathan Colin Tate
Active
44 J.C & S.E Tate Investments Limited
Mutual People: Jonathan Colin Tate
Active
45 Jc Tate Investments Limited
Mutual People: Jonathan Colin Tate
Active
46 Hammond Road Limited
Mutual People: Jonathan Colin Tate
dissolved
47 Wildmoor (Hull) Limited
Mutual People: Patrick Julian Hulme Smith
Active
48 Una St Ives Homes Limited
Mutual People: Patrick Julian Hulme Smith , Timothy Kennar Allibone
Active
49 Kingfisher Una Resort Limited
Mutual People: Patrick Julian Hulme Smith , Timothy Kennar Allibone
Active
50 Carbis Bay Developments Limited
Mutual People: Patrick Julian Hulme Smith , Timothy Kennar Allibone
Liquidation
51 Frogmore Property Company Joint Ventures Limited
Mutual People: Patrick Julian Hulme Smith
Active
52 Frogmore Real Estate Partners Investment Managers Limited
Mutual People: Patrick Julian Hulme Smith , Timothy Kennar Allibone
Active
53 Frogmore Property Company Holdings Limited
Mutual People: Patrick Julian Hulme Smith
Active
54 Friary Meadow Limited
Mutual People: Timothy Kennar Allibone
Active
55 Lingfield Warehousing And Logistics Limited
Mutual People: Timothy Kennar Allibone
Active
56 Spring Gardens Court Limited
Mutual People: Timothy Kennar Allibone
Active
57 Una St Ives Limited
Mutual People: Timothy Kennar Allibone
Active
58 Oriana Gp Limited
Mutual People: Timothy Kennar Allibone
Active
59 Oriana Residential Nominee No.2 Limited
Mutual People: Timothy Kennar Allibone
Active - Proposal To Strike Off
60 Oriana Residential Nominee No.1 Limited
Mutual People: Timothy Kennar Allibone
Active - Proposal To Strike Off
61 Heart Of London Business Alliance
Mutual People: Timothy Kennar Allibone
Active
62 Mulberry Partnerships Limited
Mutual People: Robert John Wilkinson
Active
63 The Rolleston Hall Estates Limited
Mutual People: Robert John Wilkinson
Active
64 Northfield Point One Management Company Limited
Mutual People: Robert John Wilkinson
Active
65 Northfield Point Two Management Company Limited
Mutual People: Robert John Wilkinson
Active
66 Murphy Estates (Residential) Limited
Mutual People: Robert John Wilkinson
Active
67 Robert Wilkinson Investments Ii Limited
Mutual People: Robert John Wilkinson
Active
68 Robert Wilkinson Investments Limited
Mutual People: Robert John Wilkinson
Active