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.