CORE ESTATES LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mr Nicholas John Shaw as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewAppointment of Mr Thomas James Pleydell as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewTermination of appointment of Charles Roy Bryant as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewTermination of appointment of Samantha Fletcher as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewAppointment of Mr Riccardo Iannucci-Dawson as a director on 2025-07-15

View Document

08/07/258 July 2025 Annual return made up to 2008-04-28 with full list of shareholders

View Document

25/06/2525 June 2025 Second filing of Confirmation Statement dated 2025-04-25

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

11/07/2411 July 2024 Notification of Vebra Solutions Limited as a person with significant control on 2024-06-28

View Document

11/07/2411 July 2024 Cessation of Property Software Limited as a person with significant control on 2024-06-28

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/09/2130 September 2021

View Document

03/08/213 August 2021 Appointment of Mrs Samantha Fletcher as a director on 2021-08-02

View Document

03/08/213 August 2021 Termination of appointment of Scott Glenister as a director on 2021-08-02

View Document

11/06/1911 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

11/06/1911 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

11/06/1911 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

11/06/1911 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTHA

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR NEIL JOHN EDWARDS

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHESTERMAN

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR ANDREW JAMES BOTHA

View Document

19/07/1819 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

19/07/1819 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

05/07/185 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

04/07/184 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR CHARLES ROY BRYANT

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GODDARD

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / PROPERTY SOFTWARE LIMITED / 06/04/2016

View Document

10/05/1710 May 2017 28/04/17 Statement of Capital gbp 198

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 5 SOMERVILLE COURT BANBURY BUSINESS PARK, AYNHO ROAD ADDERBURY BANBURY OXFORDSHIRE OX17 3NS ENGLAND

View Document

18/05/1618 May 2016 ADOPT ARTICLES 10/05/2016

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR ALEXANDER EDWARD CHESTERMAN

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029238500004

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029238500003

View Document

10/05/1610 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME SCOTT

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 1 OXFORD COURT ST. JAMES ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7XY

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID GODDARD / 03/07/2014

View Document

30/04/1530 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR GRAEME NICHOLAS SCOTT

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY MARK GODDARD

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM HALIFAX WAY POCKLINGTON INDUSTRIAL ESTATE POCKLINGTON YORK YO42 1NP

View Document

29/04/1429 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ARTICLES OF ASSOCIATION

View Document

04/01/144 January 2014 AUDITOR'S RESIGNATION

View Document

04/01/144 January 2014 ALTER ARTICLES 17/12/2013

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM PO BOX 68164 KINGS PLACE 90 YORK WAY LONDON N1P 2AP

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN SINGER

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN HUDSON

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029238500003

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029238500004

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/06/1319 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 01/04/12

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

07/03/127 March 2012 ALAN HUDSON APPOINTED AS DIRECTOR 16/02/2012

View Document

07/03/127 March 2012 DIRECTOR APPOINTED ALAN HUDSON

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 03/04/11

View Document

21/06/1121 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED DARREN DAVID SINGER

View Document

10/05/1110 May 2011 APPINTED AS A DIRECTOR 04/05/2011

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM NUMBER 1 SCOTT PLACE MANCHESTER LANCASHIRE M3 3GG

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID GODDARD / 15/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID GODDARD / 15/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARTHUR MILLER / 15/09/2010

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

28/04/1028 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED ANDREW ARTHUR MILLER

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CASTRO

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID GODDARD / 23/10/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID GODDARD / 23/10/2009

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE WRIGHT

View Document

22/05/0922 May 2009 SECRETARY APPOINTED MARK DAVID GODDARD

View Document

28/04/0928 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 3 PENDEFORD PLACE SIDESTRAND PENDEFORD BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV9 5HD

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/072 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/12/0629 December 2006 £ SR 20000@1 29/10/04

View Document

06/12/066 December 2006 £ IC 20200/20158 02/11/06 £ SR 42@1=42

View Document

24/11/0624 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

18/11/0618 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/053 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: HERMES HOUSE 52 HALL STREET DUDLEY WEST MIDLANDS DY2 7BT

View Document

17/05/0417 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 £ IC 60200/20200 29/11/02 £ SR 40000@1=40000

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: WOLVERTON HOUSE 14 WOLVERTON ROAD DUDLEY WEST MIDLANDS DY2 7PL

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/07/0019 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0011 July 2000 ALTER ARTICLES 30/06/00

View Document

11/07/0011 July 2000 VARYING SHARE RIGHTS AND NAMES 30/06/00

View Document

11/07/0011 July 2000 NC INC ALREADY ADJUSTED 30/06/00

View Document

16/06/0016 June 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/10/9926 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9923 June 1999 ALTER MEM AND ARTS 14/05/99

View Document

23/06/9923 June 1999 £ NC 100/10000 14/05/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/10/986 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9814 May 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/07/9725 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/976 May 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/03/9712 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: 5 DUDLEY ROAD HALEOWEN WEST MIDLANDS B63 3LS

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

04/04/954 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company