UKBizDB.co.uk

CORE HOME NATIONS LIMITED

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

This company is commonly known as Core Home Nations Limited. The company was founded 6 years ago and was given the registration number 11087886. The firm's registered office is in LONDON. You can find them at Environmental Finance Limited W106 Vox Studios, 1-45 Durham Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CORE HOME NATIONS LIMITED
Company Number:11087886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2017
End of financial year:30 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 64209 - Activities of other holding companies n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Environmental Finance Limited W106 Vox Studios, 1-45 Durham Street, London, United Kingdom, SE11 5JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Environmental Finance Limited, N201a Vox Studios, 1-45 Durham Street, London, United Kingdom, SE11 5JH

Director29 November 2017Active
Environmental Finance, N201a Vox Studios, 1-45 Durham Street, London, United Kingdom, SE11 5JH

Director05 April 2018Active
Environmental Finance Limited, N201a Vox Studios, 1-45 Durham Street, London, United Kingdom, SE11 5JH

Director29 November 2017Active
Environmental Finance Limited, W106 Vox Studios, 1-45 Durham Street, London, United Kingdom, SE11 5JH

Director01 May 2019Active

People with Significant Control

Mr Richard John Speak
Notified on:29 November 2017
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:Environmental Finance Limited, W106 Vox Studios, London, United Kingdom, SE11 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Andrew Humphrey
Notified on:29 November 2017
Status:Active
Date of birth:December 1968
Nationality:New Zealander
Country of residence:United Kingdom
Address:Environmental Finance Limited, W106 Vox Studios, London, United Kingdom, SE11 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type group.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-07-12Accounts

Accounts with accounts type group.

Download
2022-06-01Accounts

Accounts with accounts type group.

Download
2021-12-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Mortgage

Mortgage satisfy charge full.

Download
2021-05-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Change account reference date company previous shortened.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-02-01Address

Change registered office address company with date old address new address.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Address

Change registered office address company with date old address new address.

Download
2018-07-18Address

Change registered office address company with date old address new address.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-02-06Resolution

Resolution.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.