MIKE CORBY PROPERTIES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1AD

Company number 06020136
Status Active
Incorporation Date 6 December 2006
Company Type Private Limited Company
Address 12-13 SHIP STREET, BRIGHTON, EAST SUSSEX, BN1 1AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 1 . The most likely internet sites of MIKE CORBY PROPERTIES LIMITED are www.mikecorbyproperties.co.uk, and www.mike-corby-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Mike Corby Properties Limited is a Private Limited Company. The company registration number is 06020136. Mike Corby Properties Limited has been working since 06 December 2006. The present status of the company is Active. The registered address of Mike Corby Properties Limited is 12 13 Ship Street Brighton East Sussex Bn1 1ad. . SS SECRETARIAT LIMITED is a Secretary of the company. CORBY, Emma is a Director of the company. CORBY, Jonathan Michael Eric Wells is a Director of the company. CORBY, Mike is a Director of the company. CORBY, Simon Cameron Wells is a Director of the company. Secretary BRUEN, Colin Francis has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRUEN, Colin Francis has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SS SECRETARIAT LIMITED
Appointed Date: 12 August 2008

Director
CORBY, Emma
Appointed Date: 18 February 2009
35 years old

Director
CORBY, Jonathan Michael Eric Wells
Appointed Date: 18 February 2009
45 years old

Director
CORBY, Mike
Appointed Date: 06 December 2006
85 years old

Director
CORBY, Simon Cameron Wells
Appointed Date: 18 February 2009
41 years old

Resigned Directors

Secretary
BRUEN, Colin Francis
Resigned: 12 August 2008
Appointed Date: 06 December 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 December 2006
Appointed Date: 06 December 2006

Director
BRUEN, Colin Francis
Resigned: 12 August 2008
Appointed Date: 06 December 2006
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 December 2006
Appointed Date: 06 December 2006

Persons With Significant Control

Michael Corby
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

MIKE CORBY PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 6 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1

...
... and 23 more events
08 Dec 2006
Registered office changed on 08/12/06 from: marquess court 69 southampton row london WC1B 4ET
08 Dec 2006
New secretary appointed;new director appointed
08 Dec 2006
Director resigned
08 Dec 2006
Secretary resigned
06 Dec 2006
Incorporation