UKBizDB.co.uk

CORE ESTATES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Core Estates Ltd. The company was founded 30 years ago and was given the registration number 02923850. The firm's registered office is in LONDON. You can find them at The Cooperage, 5 Copper Row, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CORE ESTATES LTD
Company Number:02923850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Cooperage, 5 Copper Row, London, England, SE1 2LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director07 June 2018Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director02 August 2021Active
Holborn Lodge 13 Dudley Road, Sedgley, Dudley, DY3 1ST

Secretary31 August 1998Active
14 Kidderminster Road, Hagley, Stourbridge, DY9 0QD

Secretary02 November 2006Active
Kings Place, 90 York Way, London, United Kingdom, N1P 2AP

Secretary15 May 2009Active
Wadebridge House 11 Vicarage Drive, Kinver, Stourbridge, DY7 6HJ

Secretary01 March 1995Active
Wold House, 3 Vicarage Lane, South Newbald Road, York, YO43 4RR

Secretary14 September 2007Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary28 April 1994Active
36 King Arthurs Court, Sovereign Island, Gold Coast, Australia,

Director20 January 1997Active
C/O Hermes House, 52 Hall Street, Dudley, DY2 7BT

Director20 January 1997Active
Holborn Lodge 13 Dudley Road, Sedgley, Dudley, DY3 1ST

Director20 January 1997Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director20 September 2018Active
18 Branscombe Gardens, London, N21 3BN

Director14 September 2007Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director28 April 2016Active
14 Kidderminster Road, Hagley, Stourbridge, DY9 0QD

Director28 April 1994Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director29 April 2019Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director26 October 2020Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director14 September 2007Active
Kings Place, 90 York Way, London, United Kingdom, N1P 2AP

Director16 February 2012Active
Kings Place, 90 York Way, London, United Kingdom, N1P 2AP

Director02 November 2009Active
14 Farway Gardens, Codsall, Wolverhampton, WV8 2QA

Director28 March 1995Active
Wadebridge House 11 Vicarage Drive, Kinver, Stourbridge, DY7 6HJ

Director01 March 1995Active
Cooperage, 5 Copper Row, London, United Kingdom, SE1 2LH

Director06 March 2020Active
5 Somerville Court, Banbury Business Park, Aynho Road, Adderbury, Banbury, England, OX17 3NS

Director07 October 2014Active
Kings Place, 90 York Way, London, United Kingdom, N1P 2AP

Director18 April 2011Active
152 City Road, London, EC1V 2NX

Nominee Director28 April 1994Active
Kilpeck,Brindley Brae, Dunsley,Kinver, Stourbridge, DY7 6LR

Director20 January 1997Active

People with Significant Control

Property Software Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Copper Row, London, England, SE1 2LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-16Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-30Other

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-09-30Accounts

Legacy.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Change account reference date company current extended.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-02Accounts

Legacy.

Download
2020-06-30Other

Legacy.

Download
2020-06-30Other

Legacy.

Download

Copyright © 2024. All rights reserved.