Warning: file_put_contents(c/7760e21ad890fd9a0a2f263f149bd80c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/b7406fbe93520a87df60b06fc5a021ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Core Property Developments Limited, SL4 5SF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORE PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Core Property Developments Limited. The company was founded 10 years ago and was given the registration number 08821850. The firm's registered office is in WINDSOR. You can find them at 35 Ruddlesway, , Windsor, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CORE PROPERTY DEVELOPMENTS LIMITED
Company Number:08821850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2013
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:35 Ruddlesway, Windsor, United Kingdom, SL4 5SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Luxters, West End Lane, Stoke Poges, Slough, England, SL2 4ND

Director25 March 2015Active
Airport Bowl, Bath Road, Harlington, Hayes, England, UB3 5AL

Director19 December 2013Active

People with Significant Control

Mr Kulwinder Singh Dhaliwal
Notified on:01 July 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Airport Bowl, Bath Road, Hayes, England, UB3 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darbara Singh Dhanoa
Notified on:01 July 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Airport Bowl, Bath Road, Hayes, England, UB3 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts amended with made up date.

Download
2021-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-10Address

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

Download
2021-04-29Address

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

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Change account reference date company previous extended.

Download
2020-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Address

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

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.