COR-GRE INVESTMENTS LTD

Register to unlock more data on OkredoRegister

COR-GRE INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04422675

Incorporation date

23/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 High Street, Prestbury, Cheltenham GL52 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2002)
dot icon17/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon19/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon03/03/2026
Change of details for Mr Steven Dabbs as a person with significant control on 2026-03-03
dot icon03/03/2026
Change of details for Mrs Ros Dabbs as a person with significant control on 2026-03-03
dot icon03/03/2026
Director's details changed for Steve Dabbs on 2026-03-03
dot icon13/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon18/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon09/05/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon10/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon05/05/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon06/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon03/05/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon18/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon25/08/2020
Registered office address changed from 37 High Street Tewkesbury Glos GL20 5BB to 66 High Street Prestbury Cheltenham GL52 3AZ on 2020-08-25
dot icon25/08/2020
Termination of appointment of Rosalind Lesley Dabbs as a secretary on 2020-08-24
dot icon25/08/2020
Director's details changed for Rosalind Lesley Dabbs on 2020-08-24
dot icon25/08/2020
Director's details changed for Steve Dabbs on 2020-08-25
dot icon22/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon04/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon14/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon24/01/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon04/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon11/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon11/05/2016
Secretary's details changed for Rosalind Lesley Dabbs on 2016-01-01
dot icon10/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon27/05/2014
Registered office address changed from 30 Grayston Close Mitton Manor Tewkesbury Gloucestershire GL20 8AY on 2014-05-27
dot icon29/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/06/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon10/11/2012
Compulsory strike-off action has been discontinued
dot icon07/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon25/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon27/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon12/10/2010
Compulsory strike-off action has been discontinued
dot icon11/10/2010
Total exemption small company accounts made up to 2010-09-30
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon08/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon08/06/2010
Director's details changed for Rosalind Lesley Dabbs on 2010-01-01
dot icon08/06/2010
Director's details changed for Steve Dabbs on 2010-01-01
dot icon05/12/2009
Annual return made up to 2009-04-23 with full list of shareholders
dot icon04/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/05/2008
Return made up to 23/04/08; full list of members
dot icon06/09/2007
Return made up to 23/04/07; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/11/2006
Return made up to 23/04/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/05/2005
Return made up to 23/04/05; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon19/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/11/2004
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon19/05/2004
Return made up to 23/04/04; full list of members
dot icon13/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/05/2003
Return made up to 23/04/03; full list of members
dot icon28/05/2003
Ad 22/07/02--------- £ si 19@1=19 £ ic 20/39
dot icon10/08/2002
Ad 23/07/02--------- £ si 19@1=19 £ ic 1/20
dot icon01/08/2002
New director appointed
dot icon01/08/2002
New secretary appointed;new director appointed
dot icon01/08/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon26/04/2002
Secretary resigned
dot icon26/04/2002
Director resigned
dot icon23/04/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
159.26K
-
0.00
119.45K
-
2022
3
205.03K
-
0.00
172.48K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dabbs, Rosalind Lesley
Director
23/07/2002 - Present
-
Dabbs, Steve
Director
23/07/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COR-GRE INVESTMENTS LTD

COR-GRE INVESTMENTS LTD is an(a) Active company incorporated on 23/04/2002 with the registered office located at 66 High Street, Prestbury, Cheltenham GL52 3AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COR-GRE INVESTMENTS LTD?

toggle

COR-GRE INVESTMENTS LTD is currently Active. It was registered on 23/04/2002 .

Where is COR-GRE INVESTMENTS LTD located?

toggle

COR-GRE INVESTMENTS LTD is registered at 66 High Street, Prestbury, Cheltenham GL52 3AZ.

What does COR-GRE INVESTMENTS LTD do?

toggle

COR-GRE INVESTMENTS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for COR-GRE INVESTMENTS LTD?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-17 with no updates.