CORE COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

CORE COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03249809

Incorporation date

16/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nettlestead House, Maidstone Road Paddock Wood, Tonbridge, Kent TN12 6DACopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1996)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon13/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon31/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon09/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2019
Notification of Neil Mason as a person with significant control on 2018-12-23
dot icon10/09/2019
Cessation of David Reginald Marriott as a person with significant control on 2018-12-23
dot icon10/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon17/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon14/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon09/09/2015
Director's details changed for Mr David Reginald Marriott on 2014-09-10
dot icon09/09/2015
Secretary's details changed for Mr David Reginald Marriott on 2014-09-10
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon09/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon28/09/2010
Director's details changed for Neil Mason on 2010-08-01
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/09/2009
Return made up to 08/09/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/09/2008
Return made up to 08/09/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/09/2007
Return made up to 09/09/07; full list of members
dot icon13/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/09/2006
Return made up to 09/09/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/09/2005
Return made up to 09/09/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/09/2004
Return made up to 09/09/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/09/2003
Return made up to 09/09/03; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/09/2002
Return made up to 09/09/02; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon31/08/2001
Return made up to 09/09/01; full list of members
dot icon22/09/2000
Return made up to 09/09/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-12-31
dot icon28/10/1999
Return made up to 09/09/99; full list of members
dot icon06/08/1999
Accounts for a small company made up to 1998-12-31
dot icon15/09/1998
Director resigned
dot icon15/09/1998
New director appointed
dot icon15/09/1998
Return made up to 09/09/98; no change of members
dot icon01/07/1998
Accounts for a small company made up to 1997-12-31
dot icon26/09/1997
Return made up to 16/09/97; full list of members
dot icon27/10/1996
Ad 01/10/96--------- £ si 99@1=99 £ ic 1/100
dot icon20/10/1996
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon19/09/1996
New director appointed
dot icon19/09/1996
New secretary appointed
dot icon19/09/1996
New director appointed
dot icon19/09/1996
Registered office changed on 19/09/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon19/09/1996
Secretary resigned
dot icon19/09/1996
Director resigned
dot icon16/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon+28.17 % *

* during past year

Cash in Bank

£115,246.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
68.39K
-
0.00
89.92K
-
2022
3
100.77K
-
0.00
115.25K
-
2022
3
100.77K
-
0.00
115.25K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

100.77K £Ascended47.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.25K £Ascended28.17 % *

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
Marriott, David Reginald
Director
16/09/1996 - Present
4
Mason, Neil
Director
04/09/1998 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORE COMMERCIAL LIMITED

CORE COMMERCIAL LIMITED is an(a) Active company incorporated on 16/09/1996 with the registered office located at Nettlestead House, Maidstone Road Paddock Wood, Tonbridge, Kent TN12 6DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE COMMERCIAL LIMITED?

toggle

CORE COMMERCIAL LIMITED is currently Active. It was registered on 16/09/1996 .

Where is CORE COMMERCIAL LIMITED located?

toggle

CORE COMMERCIAL LIMITED is registered at Nettlestead House, Maidstone Road Paddock Wood, Tonbridge, Kent TN12 6DA.

What does CORE COMMERCIAL LIMITED do?

toggle

CORE COMMERCIAL LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CORE COMMERCIAL LIMITED have?

toggle

CORE COMMERCIAL LIMITED had 3 employees in 2022.

What is the latest filing for CORE COMMERCIAL LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.