Corbens Place Limited AYLESFORD


Corbens Place started in year 1991 as Private Limited Company with registration number 02646831. The Corbens Place company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Aylesford at The Cabins, Aylesford Lakes. Postal code: ME20 7DX. Since Wed, 22nd Apr 2015 Corbens Place Limited is no longer carrying the name Medway Basin Two.

The firm has 6 directors, namely Maxwell B., Mark B. and Riley B. and others. Of them, Jason B. has been with the company the longest, being appointed on 18 September 1991 and Maxwell B. has been with the company for the least time - from 13 October 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Corbens Place Limited Address / Contact

Office Address The Cabins, Aylesford Lakes
Office Address2 78a Rochester Road
Town Aylesford
Post code ME20 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02646831
Date of Incorporation Wed, 18th Sep 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Maxwell B.

Position: Director

Appointed: 13 October 2021

Mark B.

Position: Director

Appointed: 30 November 2020

Riley B.

Position: Director

Appointed: 30 November 2020

Paul G.

Position: Director

Appointed: 31 January 2010

John R.

Position: Director

Appointed: 27 September 2007

Jason B.

Position: Director

Appointed: 18 September 1991

Lakis P.

Position: Director

Appointed: 30 November 2020

Resigned: 01 January 2022

John R.

Position: Secretary

Appointed: 13 May 2009

Resigned: 14 January 2020

Rebecca C.

Position: Director

Appointed: 28 September 2007

Resigned: 13 May 2009

Rebecca C.

Position: Secretary

Appointed: 04 October 2002

Resigned: 13 May 2009

Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 August 2000

Resigned: 01 June 2003

Mark S.

Position: Secretary

Appointed: 30 October 1996

Resigned: 04 August 2000

Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 November 1994

Resigned: 30 October 1996

Mark B.

Position: Director

Appointed: 30 October 1992

Resigned: 27 September 2007

Dorothy G.

Position: Nominee Secretary

Appointed: 18 September 1991

Resigned: 18 September 1991

Joan M.

Position: Secretary

Appointed: 18 September 1991

Resigned: 01 November 1994

Lesley G.

Position: Nominee Director

Appointed: 18 September 1991

Resigned: 18 September 1991

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats discovered, there is Jason B. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Salus Homes Limited that put Aylesford, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Tbh Property Holdings Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Jason B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Salus Homes Limited

The Cabins Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, ME20 7DX, England

Legal authority English
Legal form Limited
Country registered England
Place registered Kent
Registration number 10997596
Notified on 31 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tbh Property Holdings Limited

Terance Butler Limited The Cabins, Aylesford Lakes Rochester Road, Aylesford, Kent, ME20 7DX, United Kingdom

Legal authority English
Legal form Limited
Country registered England
Place registered Uk
Registration number 06455737
Notified on 19 September 2017
Ceased on 31 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

John R.

Notified on 6 April 2016
Ceased on 19 September 2017
Nature of control: significiant influence or control

Company previous names

Medway Basin Two April 22, 2015
Medway Energy March 4, 2013
Medway Gasifier Power June 4, 1999
Blue Boar Re-cycling May 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth-124 997-220 082   
Balance Sheet
Cash Bank On Hand   3 0003 000
Current Assets1 534 9461 606 6151 639 0003 170 0004 086 000
Debtors6 36278 749 7 00020 000
Net Assets Liabilities  143 00096 000-172 000
Total Inventories   3 160 0004 063 000
Cash Bank In Hand3 5852 867   
Net Assets Liabilities Including Pension Asset Liability-124 997-220 082   
Stocks Inventory1 524 9991 524 999   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve-125 097-220 182   
Shareholder Funds-124 997-220 082   
Other
Creditors  1 782 000496 0002 363 000
Net Current Assets Liabilities-124 597-220 082143 0002 674 0001 723 000
Total Assets Less Current Liabilities-124 597-220 082143 0002 674 0001 723 000
Creditors Due After One Year400    
Creditors Due Within One Year1 659 5431 826 697   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, December 2019
Free Download (2 pages)

Company search

Advertisements