This company is commonly known as Core Property Limited. The company was founded 21 years ago and was given the registration number 04474517. The firm's registered office is in CHELMSFORD. You can find them at Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex. This company's SIC code is 68310 - Real estate agencies.
Name | : | CORE PROPERTY LIMITED |
---|---|---|
Company Number | : | 04474517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex, England, CM1 3BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY | Secretary | 19 September 2002 | Active |
Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY | Director | 19 September 2002 | Active |
C/O Cbhc, Suite 3, Steeple House, 1st Floor, Church Lane, Chelmsford, England, CM1 1NH | Director | 19 September 2002 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 01 July 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 01 July 2002 | Active |
Mr Nigel Exley Coyne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carlton House, 101 New London Road, Chelmsford, United Kingdom, CM2 0PP |
Nature of control | : |
|
Mr Mark George Reeve | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 3, First Floor, The Hamilton Centre, Chelmsford, United Kingdom, CM1 3BY |
Nature of control | : |
|
Mr Nigel Exley Coyne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, First Floor, The Hamilton Centre, Chelmsford, England, CM1 3BY |
Nature of control | : |
|
Mrs Beverley Paula Coyne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Park Farm, Days Lane, Brentwood, United Kingdom, CM15 0QZ |
Nature of control | : |
|
Mr Nigel Exley Coyne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, First Floor, The Hamilton Centre, Chelmsford, England, CM1 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-25 | Address | Change registered office address company with date old address new address. | Download |
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Accounts | Accounts amended with accounts type dormant. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-29 | Gazette | Gazette filings brought up to date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Gazette | Gazette notice compulsory. | Download |
2018-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
2018-08-01 | Officers | Change person secretary company with change date. | Download |
2018-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.