Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED
Company Information for

CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED

11 CORBY GATE, ASHBROOKE, SUNDERLAND, TYNE AND WEAR, SR2 7JB,
Company Registration Number
01377501
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Corby Hall Sunderland (management) Ltd
CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED was founded on 1978-07-07 and has its registered office in Sunderland. The organisation's status is listed as "Active". Corby Hall Sunderland (management) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED
 
Legal Registered Office
11 CORBY GATE
ASHBROOKE
SUNDERLAND
TYNE AND WEAR
SR2 7JB
Other companies in SR2
 
Filing Information
Company Number 01377501
Company ID Number 01377501
Date formed 1978-07-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:41:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
JANIS HAZEL PETRUCCI
Company Secretary 2005-08-30
ALAN BALLANTINE
Director 2017-10-04
PHILIPPA JAYNE COTTAM
Director 2016-10-11
MARGARET ELIZABETH GILL
Director 2016-06-13
JEFFREY JAMES KNOWLES
Director 2016-11-02
JANIS HAZEL PETRUCCI
Director 1991-09-28
DAVID WEBSTER
Director 2015-07-27
CHARLOTTE ROSINA WILD
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MCNALLY
Director 2015-07-27 2017-10-04
GRETA SPENCER
Director 1994-10-03 2016-10-22
KENNETH WILLIAM SPENCER
Director 2011-10-10 2016-10-22
MARIA ROBSON
Director 2008-10-06 2016-06-13
IAN CHRISTOPHER ARNOTT
Director 1993-03-16 2016-03-30
KENNETH WALSHALL
Director 2004-03-15 2012-02-22
CAROLYN TURNER
Director 2008-10-06 2010-10-04
LESTER GOODERICK
Director 2001-10-08 2009-02-20
RAYMOND SMITH
Director 1991-09-28 2008-10-06
COLLIN GILL
Company Secretary 2004-03-15 2004-10-26
FREDERICK JOHN KITTS
Company Secretary 2000-10-03 2004-03-06
JOHN NEVILLE PILKINGTON
Director 1998-12-07 2004-01-01
DENNIS EVANS
Director 1993-03-16 2001-10-08
COLLIN GILL
Company Secretary 1993-01-02 2000-10-02
ROBERT JOHNSON
Director 1991-09-28 1999-09-06
VIRGINIA ANDERSON
Director 1995-12-05 1998-09-07
HYLDA RICHARDSON
Director 1995-10-02 1995-12-05
ISABELLA DICKENSON
Director 1991-09-28 1994-10-03
ELIAS PEARLSON
Director 1991-09-28 1993-10-04
ELENOR MARY BROWN
Company Secretary 1991-09-28 1993-09-21
LESTER GOODERICK
Director 1991-09-28 1993-06-15
JEAN BELL
Company Secretary 1992-03-02 1992-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPA JAYNE COTTAM EXHIBIT "A"RT Director 2018-03-20 CURRENT 2014-01-17 Active
PHILIPPA JAYNE COTTAM CONNECT PROGRAMMING LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-04-16REGISTERED OFFICE CHANGED ON 16/04/23 FROM 3 Corby Gate Ashbrooke Sunderland SR2 7JB
2022-10-04CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-29APPOINTMENT TERMINATED, DIRECTOR JEFFREY JAMES KNOWLES
2022-09-29DIRECTOR APPOINTED MS CLARE MICHELLE PARKER BROWN
2022-09-29AP01DIRECTOR APPOINTED MS CLARE MICHELLE PARKER BROWN
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JAMES KNOWLES
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-12-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JAYNE COTTAM
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ROSINA WILD
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MCNALLY
2017-10-07AP01DIRECTOR APPOINTED MR ALAN BALLANTINE
2017-10-07AP01DIRECTOR APPOINTED MISS CHARLOTTE ROSINA WILD
2017-08-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06AP01DIRECTOR APPOINTED JEFFREY JAMES KNOWLES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SPENCER
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GRETA SPENCER
2016-12-19AP01DIRECTOR APPOINTED MRS PHILIPPA JAYNE COTTAM
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SPENCER
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SPENCER
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GRETA SPENCER
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GRETA SPENCER
2016-12-19AP01DIRECTOR APPOINTED MRS PHILIPPA JAYNE COTTAM
2016-12-19AP01DIRECTOR APPOINTED MRS PHILIPPA JAYNE COTTAM
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15AP01DIRECTOR APPOINTED DR MARGARET ELIZABETH GILL
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ROBSON
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER ARNOTT
2016-01-29AR0104/12/15 ANNUAL RETURN FULL LIST
2016-01-29AP01DIRECTOR APPOINTED DAVID WEBSTER
2016-01-29AP01DIRECTOR APPOINTED MARGARET MCNALLY
2015-06-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16AR0104/12/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05AR0130/11/13
2013-10-21AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-22AR0108/11/12
2012-10-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WALSHALL
2011-11-17AR0124/10/11
2011-11-17AP01DIRECTOR APPOINTED KENNETH WILLIAM SPENCER
2011-09-22AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN TURNER
2010-10-20AR0112/10/10
2010-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-28AR0128/09/09
2009-07-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR LESTER GOODERICK
2008-11-14288aDIRECTOR APPOINTED MARIA ROBSON
2008-11-14288aDIRECTOR APPOINTED CAROLYN TURNER
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND SMITH
2008-11-01363aANNUAL RETURN MADE UP TO 28/09/08
2008-10-23AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-22363sANNUAL RETURN MADE UP TO 28/09/07
2007-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-10-30363sANNUAL RETURN MADE UP TO 28/09/06
2006-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/05
2005-10-04363sANNUAL RETURN MADE UP TO 28/09/05
2005-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-23288bDIRECTOR RESIGNED
2005-09-23288aNEW SECRETARY APPOINTED
2005-09-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-15288aNEW SECRETARY APPOINTED
2004-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-15363sANNUAL RETURN MADE UP TO 28/09/04
2004-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15288bDIRECTOR RESIGNED
2004-10-15288aNEW SECRETARY APPOINTED
2004-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-09-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/03
2003-09-18363sANNUAL RETURN MADE UP TO 28/09/03
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-11363(288)DIRECTOR RESIGNED
2002-10-11363sANNUAL RETURN MADE UP TO 28/09/02
2002-10-02288aNEW DIRECTOR APPOINTED
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-25363sANNUAL RETURN MADE UP TO 28/09/01
2000-10-26288aNEW SECRETARY APPOINTED
2000-10-26363(288)SECRETARY RESIGNED
2000-10-26363sANNUAL RETURN MADE UP TO 28/09/00
2000-10-02AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-28363(288)DIRECTOR RESIGNED
1999-10-28363sANNUAL RETURN MADE UP TO 28/09/99
1998-12-30288aNEW DIRECTOR APPOINTED
1998-11-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-28363(288)DIRECTOR RESIGNED
1998-10-28363sANNUAL RETURN MADE UP TO 28/09/98
1997-10-22363sANNUAL RETURN MADE UP TO 28/09/97
1997-09-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-10-24363sANNUAL RETURN MADE UP TO 28/09/96
1996-10-07AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-04288DIRECTOR RESIGNED
1996-03-04288NEW DIRECTOR APPOINTED
1995-10-19363sANNUAL RETURN MADE UP TO 28/09/95
1995-10-19288NEW DIRECTOR APPOINTED
1995-10-19288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED
Trademarks
We have not found any records of CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.