MIKE CORBY PROPERTIES LIMITED
Overview
| Company Name | MIKE CORBY PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06020136 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MIKE CORBY PROPERTIES LIMITED?
- Other credit granting n.e.c. (64929) / Financial and insurance activities
Where is MIKE CORBY PROPERTIES LIMITED located?
| Registered Office Address | Amelia House Crescent Road BN11 1QR Worthing West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MIKE CORBY PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 28, 2025 |
| Next Accounts Due On | Sep 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for MIKE CORBY PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for MIKE CORBY PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Jonathan Michael Eric Wells Corby as a person with significant control on Jan 19, 2026 | 2 pages | PSC01 | ||
Cessation of Michael Corby as a person with significant control on Jan 19, 2026 | 1 pages | PSC07 | ||
Statement of capital following an allotment of shares on Dec 02, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Dec 06, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Simon Cameron Wells Corby as a director on Nov 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Emma Corby as a director on Nov 11, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 28, 2024 | 6 pages | AA | ||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 28, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 28, 2022 | 4 pages | AA | ||
Confirmation statement made on Dec 06, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 28, 2021 | 4 pages | AA | ||
Confirmation statement made on Dec 06, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Previous accounting period shortened from Dec 29, 2019 to Dec 28, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Dec 06, 2020 with updates | 4 pages | CS01 | ||
Secretary's details changed for Ss Secretariat Limited on Nov 30, 2020 | 1 pages | CH04 | ||
Director's details changed for Simon Cameron Wells Corby on Nov 30, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Secretary's details changed for Ss Secretariat Limited on Jun 04, 2019 | 1 pages | CH04 | ||
Director's details changed for Mr Mike Corby on Mar 26, 2019 | 2 pages | CH01 | ||
Registered office address changed from Unit 9 the Sawyard Parham Park Parham Pulborough RH20 4HS England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on Mar 26, 2019 | 1 pages | AD01 | ||
Who are the officers of MIKE CORBY PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SS SECRETARIAT LIMITED | Secretary | Church Road BN3 2DL Hove 168 England |
| 76286040001 | ||||||||||
| CORBY, Jonathan Michael Eric Wells | Director | BN3 2DL Hove 168, Church Road East Sussex United Kingdom | England | British | 138695570001 | |||||||||
| CORBY, Mike | Director | Coolham Manor RH1 3QE Coolham Coolham Manor West Sussex United Kingdom | United Kingdom | British | 112826320002 | |||||||||
| BRUEN, Colin Francis | Secretary | 11 Langdon Park Road N6 5PS London | British | 61285140001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||||||
| BRUEN, Colin Francis | Director | 11 Langdon Park Road N6 5PS London | British | 61285140001 | ||||||||||
| CORBY, Emma | Director | Coolham Coolham RH13 8QE Horsham Coolham Manor West Sussex | United Kingdom | British | 138695500001 | |||||||||
| CORBY, Simon Cameron Wells | Director | Malwood Road SW12 8EN Clapham 24 London | United Kingdom | British | 138695550001 | |||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of MIKE CORBY PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Michael Eric Wells Corby | Jan 19, 2026 | Crescent Road BN11 1QR Worthing Amelia House West Sussex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Michael Corby | Apr 06, 2016 | BN1 1AD Brighton 12/13 Ship Street East Sussex United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0