ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Corbens Place Limited

Corbens Place Limited is an active company incorporated on 18 September 1991 with the registered office located in Aylesford, Kent. Corbens Place Limited was registered 33 years ago.
Status
Active
Active since 15 years ago
Company No
02646831
Private limited company
Age
33 years
Incorporated 18 September 1991
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 18 September 2024 (11 months ago)
Next confirmation dated 18 September 2025
Due by 2 October 2025 (24 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Cabins, Aylesford Lakes
78a Rochester Road
Aylesford
Kent
ME20 7DX
United Kingdom
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Apr 1966
Director • British • Lives in UK • Born in Jun 1966
Director • British • Lives in UK • Born in Jul 1963
Director • British • Lives in England • Born in May 2001
Director • British • Lives in England • Born in Jun 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Terance Butler Farms And Estates Limited
Mr. Jason Robert Butler, Mr Paul Graham, and 4 more are mutual people.
Active
Terance Butler Limited
Mr. Jason Robert Butler, Mr Paul Graham, and 4 more are mutual people.
Active
Pelican Resources Limited
Mr. Jason Robert Butler, Mr Paul Graham, and 4 more are mutual people.
Active
TBH Real Estate Investments Limited
Mr. Jason Robert Butler, Mr Paul Graham, and 4 more are mutual people.
Active
Pure Recycling Solutions Limited
Mr. Jason Robert Butler, Mr Paul Graham, and 4 more are mutual people.
Active
Terance Butler Holdings Limited
Mr. Jason Robert Butler, Mr Paul Graham, and 4 more are mutual people.
Active
Sweepaway Limited
Mr. Jason Robert Butler, Mr Paul Graham, and 4 more are mutual people.
Active
Seymour Road Properties Limited
Mr. Jason Robert Butler, Mr Paul Graham, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4K
Decreased by £1K (-20%)
Turnover
£1.56M
Increased by £1.27M (+435%)
Employees
Unreported
Same as previous period
Total Assets
£3.9M
Decreased by £500K (-11%)
Total Liabilities
-£3.75M
Decreased by £578K (-13%)
Net Assets
£155K
Increased by £78K (+101%)
Debt Ratio (%)
96%
Decreased by 2.22% (-2%)
Latest Activity
Charge Satisfied
1 Month Ago on 24 Jul 2025
Charge Satisfied
1 Month Ago on 24 Jul 2025
Charge Satisfied
1 Month Ago on 24 Jul 2025
Charge Satisfied
3 Months Ago on 5 Jun 2025
Abridged Accounts Submitted
8 Months Ago on 6 Jan 2025
Mr Riley Joseph Butler Details Changed
8 Months Ago on 1 Jan 2025
Mr Maxwell Edward Butler Details Changed
8 Months Ago on 1 Jan 2025
Confirmation Submitted
11 Months Ago on 18 Sep 2024
Terance Butler Holdings Limited (PSC) Appointed
1 Year 5 Months Ago on 31 Mar 2024
Salus Homes Limited (PSC) Resigned
1 Year 5 Months Ago on 31 Mar 2024
Get Credit Report
Discover Corbens Place Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 026468310003 in full
Submitted on 24 Jul 2025
Satisfaction of charge 026468310004 in full
Submitted on 24 Jul 2025
Satisfaction of charge 026468310006 in full
Submitted on 24 Jul 2025
Director's details changed for Mr Maxwell Edward Butler on 1 January 2025
Submitted on 13 Jun 2025
Director's details changed for Mr Riley Joseph Butler on 1 January 2025
Submitted on 13 Jun 2025
Satisfaction of charge 026468310005 in full
Submitted on 5 Jun 2025
Audited abridged accounts made up to 31 March 2024
Submitted on 6 Jan 2025
Notification of Terance Butler Holdings Limited as a person with significant control on 31 March 2024
Submitted on 19 Dec 2024
Cessation of Salus Homes Limited as a person with significant control on 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 18 September 2024 with updates
Submitted on 18 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year