CORBO PROPERTIES LIMITED
CANAL QUAY


Company number NI039524
Status Active
Incorporation Date 28 October 2000
Company Type Private Limited Company
Address UNIT F2, WIN INDUSTRIAL ESTATE, CANAL QUAY, NEWRY, BT35 6BP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1 . The most likely internet sites of CORBO PROPERTIES LIMITED are www.corboproperties.co.uk, and www.corbo-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Corbo Properties Limited is a Private Limited Company. The company registration number is NI039524. Corbo Properties Limited has been working since 28 October 2000. The present status of the company is Active. The registered address of Corbo Properties Limited is Unit F2 Win Industrial Estate Canal Quay Newry Bt35 6bp. . MCATEER, Paula is a Secretary of the company. GRIFFIN, Kieran is a Director of the company. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCATEER, Paula
Appointed Date: 28 October 2000

Director
GRIFFIN, Kieran
Appointed Date: 21 November 2000
61 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 21 November 2000
Appointed Date: 28 October 2000
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 21 November 2000
Appointed Date: 28 October 2000
65 years old

Persons With Significant Control

Mrs Flora Griffin
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CORBO PROPERTIES LIMITED Events

28 Apr 2017
Confirmation statement made on 22 April 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1

24 May 2016
Director's details changed for Mr Kieran Griffin on 19 May 2013
16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
28 Nov 2000
Resolutions
  • RES(NI) ‐ Special/extra resolution
  • RES(NI) ‐ Special/extra resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Oct 2000
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Oct 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Oct 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Oct 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

CORBO PROPERTIES LIMITED Charges

25 September 2003
Mortgage or charge
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitor's undertaking 1. to hold the deeds of…