UKBizDB.co.uk

CORE PROPERTY LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Secretary19 September 2002Active
Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director19 September 2002Active
C/O Cbhc, Suite 3, Steeple House, 1st Floor, Church Lane, Chelmsford, England, CM1 1NH

Director19 September 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary01 July 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 July 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Address

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

Download
2024-01-18Address

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

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Accounts

Accounts with accounts type dormant.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Accounts

Accounts amended with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-29Gazette

Gazette filings brought up to date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2018-08-03Persons with significant control

Change to a person with significant control.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2018-08-01Persons with significant control

Change to a person with significant control.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-08-01Officers

Change person secretary company with change date.

Download
2018-08-01Address

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

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type dormant.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.