CORA HOMES LIMITED

Register to unlock more data on OkredoRegister

CORA HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06905856

Incorporation date

14/05/2009

Size

Group

Contacts

Registered address

Registered address

Grovelands Business Park West Haddon Road, East Haddon, Northampton NN6 8FBCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2009)
dot icon21/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon26/02/2025
Director's details changed for Mr Matthew Frederic Westwood on 2025-02-26
dot icon03/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon15/10/2024
Director's details changed for Mr Bertram Richard Broadhead on 2024-10-10
dot icon12/10/2024
Appointment of Matthew Frederic Westwood as a director on 2024-09-27
dot icon12/10/2024
Termination of appointment of Luke Timothy Simmons as a director on 2024-09-27
dot icon08/09/2024
Termination of appointment of Mark Edward Eustace as a director on 2024-07-27
dot icon24/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon10/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon10/11/2022
Certificate of change of name
dot icon31/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/07/2022
Memorandum and Articles of Association
dot icon12/07/2022
Resolutions
dot icon06/07/2022
Resolutions
dot icon01/07/2022
Memorandum and Articles of Association
dot icon28/06/2022
Notification of Alterx Living Limited as a person with significant control on 2022-06-24
dot icon28/06/2022
Cessation of Barwood Homes Holdings Limited as a person with significant control on 2022-06-24
dot icon28/06/2022
Termination of appointment of Jamie Gibbins as a director on 2022-06-24
dot icon28/06/2022
Appointment of Mr Mark Edward Eustace as a director on 2022-06-24
dot icon28/06/2022
Statement of capital following an allotment of shares on 2022-06-24
dot icon28/06/2022
Registration of charge 069058560015, created on 2022-06-24
dot icon24/06/2022
Registration of charge 069058560014, created on 2022-06-24
dot icon06/06/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon11/05/2022
Satisfaction of charge 069058560006 in full
dot icon11/05/2022
Satisfaction of charge 069058560008 in full
dot icon11/05/2022
Satisfaction of charge 069058560009 in full
dot icon11/05/2022
Satisfaction of charge 069058560010 in full
dot icon11/05/2022
Satisfaction of charge 069058560011 in full
dot icon11/05/2022
Satisfaction of charge 069058560012 in full
dot icon11/05/2022
Satisfaction of charge 069058560013 in full
dot icon11/05/2022
Satisfaction of charge 069058560007 in full
dot icon28/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon01/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon01/10/2020
Appointment of Mr Luke Timothy Simmons as a director on 2020-10-01
dot icon10/07/2020
Termination of appointment of Darren James Bland as a director on 2020-06-30
dot icon12/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon31/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon06/06/2019
Registration of charge 069058560013, created on 2019-05-23
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon06/12/2018
Registration of charge 069058560012, created on 2018-11-26
dot icon26/11/2018
Memorandum and Articles of Association
dot icon26/11/2018
Resolutions
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/08/2018
Registration of charge 069058560011, created on 2018-08-01
dot icon23/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon23/05/2018
Change of details for Barwood Homes Hooldings Limited as a person with significant control on 2018-05-23
dot icon04/01/2018
Registration of charge 069058560010, created on 2018-01-04
dot icon08/11/2017
Notification of Barwood Homes Hooldings Limited as a person with significant control on 2017-11-08
dot icon08/11/2017
Withdrawal of a person with significant control statement on 2017-11-08
dot icon06/11/2017
Resolutions
dot icon06/11/2017
Statement of company's objects
dot icon03/11/2017
Termination of appointment of Robert John Jones as a director on 2017-10-20
dot icon03/11/2017
Satisfaction of charge 069058560004 in full
dot icon03/11/2017
Satisfaction of charge 069058560003 in full
dot icon03/11/2017
Satisfaction of charge 069058560005 in full
dot icon30/10/2017
Appointment of Mr Bertram Richard Broadhead as a director on 2017-10-20
dot icon30/10/2017
Register(s) moved to registered office address Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8FB
dot icon30/10/2017
Appointment of Mr Thomas Edward Lockyer Walsh as a director on 2017-10-20
dot icon30/10/2017
Termination of appointment of Alan James Rudge as a director on 2017-10-20
dot icon30/10/2017
Termination of appointment of Emw Secretaries Limited as a secretary on 2017-10-20
dot icon30/10/2017
Register(s) moved to registered office address Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8FB
dot icon30/10/2017
Register(s) moved to registered office address Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8FB
dot icon30/10/2017
Registered office address changed from Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA to Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8FB on 2017-10-30
dot icon27/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon31/08/2017
Registration of charge 069058560009, created on 2017-08-29
dot icon15/08/2017
Registration of charge 069058560008, created on 2017-08-14
dot icon22/06/2017
Director's details changed for Mr Darren James Bland on 2017-06-02
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon31/10/2016
Registration of charge 069058560007, created on 2016-10-20
dot icon05/10/2016
Registration of charge 069058560006, created on 2016-10-04
dot icon06/09/2016
Satisfaction of charge 1 in full
dot icon18/08/2016
Satisfaction of charge 069058560002 in full
dot icon16/08/2016
Registration of charge 069058560005, created on 2016-08-02
dot icon15/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon16/10/2015
Termination of appointment of Joanna Avril Greenslade as a director on 2015-10-08
dot icon10/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon23/12/2014
Termination of appointment of Henry Brian Chapman as a director on 2014-11-18
dot icon23/12/2014
Termination of appointment of Richard William Bowen as a director on 2014-11-18
dot icon23/12/2014
Termination of appointment of Joanna Avril Greenslade as a secretary on 2014-11-18
dot icon23/12/2014
Appointment of Robert John Jones as a director on 2014-12-08
dot icon29/10/2014
Termination of appointment of Christian Peter Matthews as a director on 2014-10-20
dot icon24/07/2014
Registration of charge 069058560004, created on 2014-07-22
dot icon24/07/2014
Registration of charge 069058560003, created on 2014-07-22
dot icon24/07/2014
Registration of charge 069058560002, created on 2014-07-22
dot icon01/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon08/11/2013
Resolutions
dot icon29/10/2013
Director's details changed for Darren James Bland on 2013-10-29
dot icon24/10/2013
Director's details changed for Mr Jamie Gibbins on 2013-10-24
dot icon15/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/06/2013
Appointment of Darren James Bland as a director
dot icon05/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon30/07/2012
Full accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon18/05/2011
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon21/05/2010
Register inspection address has been changed
dot icon01/04/2010
Director's details changed for Henry Brian Chapman on 2010-04-01
dot icon02/02/2010
Previous accounting period shortened from 2010-05-31 to 2009-12-31
dot icon02/02/2010
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 2010-02-02
dot icon02/02/2010
Appointment of Richard William Bowen as a director
dot icon02/02/2010
Appointment of Henry Brian Chapman as a director
dot icon02/02/2010
Appointment of Mrs Joanna Avril Greenslade as a secretary
dot icon02/02/2010
Termination of appointment of Emw Directors Limited as a director
dot icon02/02/2010
Appointment of Mr Jamie Gibbins as a director
dot icon02/02/2010
Appointment of Mrs Joanna Avril Greenslade as a director
dot icon02/02/2010
Appointment of Christian Peter Matthews as a director
dot icon02/02/2010
Termination of appointment of Ian Zant-Boer as a director
dot icon02/02/2010
Appointment of Alan James Rudge as a director
dot icon11/11/2009
Certificate of change of name
dot icon11/11/2009
Change of name notice
dot icon14/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broadhead, Bertram Richard
Director
20/10/2017 - Present
32
Walsh, Thomas Edward Lockyer
Director
20/10/2017 - Present
35
Eustace, Mark Edward
Director
24/06/2022 - 27/07/2024
68
Simmons, Luke Timothy
Director
01/10/2020 - 27/09/2024
49
Bland, Darren James
Director
14/05/2013 - 30/06/2020
43

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 CORA HOMES LIMITED

CORA HOMES LIMITED is an(a) Active company incorporated on 14/05/2009 with the registered office located at Grovelands Business Park West Haddon Road, East Haddon, Northampton NN6 8FB. There are currently 3 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 CORA HOMES LIMITED?

toggle

CORA HOMES LIMITED is currently Active. It was registered on 14/05/2009 .

Where is CORA HOMES LIMITED located?

toggle

CORA HOMES LIMITED is registered at Grovelands Business Park West Haddon Road, East Haddon, Northampton NN6 8FB.

What does CORA HOMES LIMITED do?

toggle

CORA HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CORA HOMES LIMITED?

toggle

The latest filing was on 21/12/2025: Group of companies' accounts made up to 2024-12-31.