CORBALLON LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME10 4DH

Company number 01730493
Status Active
Incorporation Date 9 June 1983
Company Type Private Limited Company
Address JARMANS SOLICITORS, BELL HOUSE, BELL ROAD, SITTINGBOURNE, KENT, ME10 4DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CORBALLON LIMITED are www.corballon.co.uk, and www.corballon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Queenborough Rail Station is 5.4 miles; to Hollingbourne Rail Station is 7 miles; to Harrietsham Rail Station is 7.1 miles; to Charing (Kent) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corballon Limited is a Private Limited Company. The company registration number is 01730493. Corballon Limited has been working since 09 June 1983. The present status of the company is Active. The registered address of Corballon Limited is Jarmans Solicitors Bell House Bell Road Sittingbourne Kent Me10 4dh. . BARFOOT, Andrew Charles is a Secretary of the company. BARFOOT, Andrew Charles is a Director of the company. Secretary BARFOOT, Robert Henry has been resigned. Director BARFOOT, Robert Henry has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARFOOT, Andrew Charles
Appointed Date: 15 August 2013

Director

Resigned Directors

Secretary
BARFOOT, Robert Henry
Resigned: 15 August 2013

Director
BARFOOT, Robert Henry
Resigned: 15 August 2013
96 years old

Persons With Significant Control

Mr Andrew Charles Barfoot
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Yvonne Jeannette Barfoot
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORBALLON LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 31 July 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 31 July 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

05 Jan 2016
Director's details changed for Andrew Charles Barfoot on 31 December 2015
...
... and 67 more events
24 Apr 1987
Particulars of mortgage/charge

17 Dec 1986
Return made up to 14/04/86; full list of members

16 Sep 1986
Particulars of mortgage/charge

31 Jul 1986
Accounts for a small company made up to 31 July 1985

07 Jun 1986
New director appointed

CORBALLON LIMITED Charges

5 July 1989
Legal charge
Delivered: 19 July 1989
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited
Description: F/H property k/a: 24 watling street gillingham kent t/nos k…
27 September 1988
Legal mortgage
Delivered: 5 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 & 11, albert road, ramsgate, kent. T/nos k 237767 & k…
6 April 1987
Mortgage
Delivered: 24 April 1987
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited
Description: F/Hold 9 & 11 albert road, ramsgate, kent. Title no k…
12 September 1986
Mortgage
Delivered: 16 September 1986
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited.
Description: 13 york road, herne bay, kent. Title no k 381426 floating…
21 April 1986
Mortgage
Delivered: 23 April 1986
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited.
Description: 344 canterbury street, gillingham kent t/n k 168234. land…
2 January 1985
Legal mortgage
Delivered: 4 January 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premises in power station road, sheerness kent. Floating…