CORE ESTATES LTD

Register to unlock more data on OkredoRegister

CORE ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02923850

Incorporation date

28/04/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Cooperage, 5 Copper Row, London SE1 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1994)
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/07/2025
Appointment of Mr Nicholas John Shaw as a director on 2025-07-15
dot icon28/07/2025
Appointment of Mr Riccardo Iannucci-Dawson as a director on 2025-07-15
dot icon28/07/2025
Appointment of Mr Thomas James Pleydell as a director on 2025-07-15
dot icon28/07/2025
Termination of appointment of Samantha Fletcher as a director on 2025-07-15
dot icon28/07/2025
Termination of appointment of Charles Roy Bryant as a director on 2025-07-15
dot icon08/07/2025
Annual return made up to 2008-04-28 with full list of shareholders
dot icon04/07/2025
Annual return made up to 1997-04-28 with full list of shareholders
dot icon25/06/2025
Second filing of Confirmation Statement dated 2025-04-25
dot icon28/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/07/2024
Notification of Vebra Solutions Limited as a person with significant control on 2024-06-28
dot icon11/07/2024
Cessation of Property Software Limited as a person with significant control on 2024-06-28
dot icon13/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon27/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon30/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon03/08/2021
Termination of appointment of Scott Glenister as a director on 2021-08-02
dot icon03/08/2021
Appointment of Mrs Samantha Fletcher as a director on 2021-08-02
dot icon11/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon22/12/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon26/10/2020
Appointment of Mr Scott Glenister as a director on 2020-10-26
dot icon26/10/2020
Termination of appointment of David Paul Sayer as a director on 2020-10-26
dot icon02/09/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon02/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon30/06/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon30/06/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon07/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon17/03/2020
Appointment of Mr David Paul Sayer as a director on 2020-03-06
dot icon17/03/2020
Termination of appointment of Neil John Edwards as a director on 2020-03-06
dot icon11/06/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon11/06/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon11/06/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon11/06/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon03/06/2019
Termination of appointment of Andrew James Botha as a director on 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon07/05/2019
Appointment of Mr Neil John Edwards as a director on 2019-04-29
dot icon01/10/2018
Termination of appointment of Alexander Edward Chesterman as a director on 2018-09-30
dot icon21/09/2018
Appointment of Mr Andrew James Botha as a director on 2018-09-20
dot icon19/07/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon19/07/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon05/07/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon04/07/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon07/06/2018
Appointment of Mr Charles Roy Bryant as a director on 2018-06-07
dot icon21/05/2018
Termination of appointment of Mark David Goddard as a director on 2018-05-04
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon18/07/2017
Change of details for Property Software Limited as a person with significant control on 2016-04-06
dot icon10/05/2017
28/04/17 Statement of Capital gbp 198
dot icon25/01/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon20/09/2016
Registered office address changed from , 5 Somerville Court Banbury Business Park, Aynho Road, Adderbury, Banbury, Oxfordshire, OX17 3NS, England to The Cooperage 5 Copper Row London SE1 2LH on 2016-09-20
dot icon18/05/2016
Appointment of Mr Alexander Edward Chesterman as a director on 2016-04-28
dot icon18/05/2016
Resolutions
dot icon13/05/2016
Satisfaction of charge 029238500004 in full
dot icon13/05/2016
Satisfaction of charge 029238500003 in full
dot icon10/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon10/05/2016
Termination of appointment of Graeme Nicholas Scott as a director on 2016-04-28
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon14/10/2015
Registered office address changed from , 1 Oxford Court St. James Road, Brackley, Northamptonshire, NN13 7XY to The Cooperage 5 Copper Row London SE1 2LH on 2015-10-14
dot icon30/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon30/04/2015
Director's details changed for Mr Mark David Goddard on 2014-07-03
dot icon20/10/2014
Appointment of Mr Graeme Nicholas Scott as a director on 2014-10-07
dot icon20/10/2014
Termination of appointment of Mark David Goddard as a secretary on 2014-10-07
dot icon18/08/2014
Full accounts made up to 2014-03-31
dot icon03/07/2014
Registered office address changed from , Halifax Way Pocklington Industrial Estate, Pocklington, York, YO42 1NP on 2014-07-03
dot icon29/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon18/02/2014
Memorandum and Articles of Association
dot icon04/01/2014
Resolutions
dot icon04/01/2014
Auditor's resignation
dot icon30/12/2013
Termination of appointment of Darren Singer as a director
dot icon30/12/2013
Registered office address changed from , PO Box 68164, Kings Place 90 York Way, London, N1P 2AP on 2013-12-30
dot icon30/12/2013
Termination of appointment of Andrew Miller as a director
dot icon30/12/2013
Termination of appointment of Alan Hudson as a director
dot icon20/12/2013
Registration of charge 029238500003
dot icon20/12/2013
Registration of charge 029238500004
dot icon26/07/2013
Accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon16/08/2012
Accounts made up to 2012-04-01
dot icon30/04/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon07/03/2012
Resolutions
dot icon07/03/2012
Appointment of Alan Hudson as a director
dot icon05/08/2011
Accounts made up to 2011-04-03
dot icon21/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon10/05/2011
Appointment of Darren David Singer as a director
dot icon10/05/2011
Resolutions
dot icon23/09/2010
Director's details changed for Andrew Arthur Miller on 2010-09-15
dot icon23/09/2010
Secretary's details changed for Mark David Goddard on 2010-09-15
dot icon23/09/2010
Director's details changed for Mark David Goddard on 2010-09-15
dot icon23/09/2010
Registered office address changed from , Number 1 Scott Place, Manchester, Lancashire, M3 3GG on 2010-09-23
dot icon15/06/2010
Accounts made up to 2010-03-28
dot icon28/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon11/01/2010
Accounts made up to 2009-03-29
dot icon20/11/2009
Termination of appointment of Nicholas Castro as a director
dot icon20/11/2009
Appointment of Andrew Arthur Miller as a director
dot icon12/11/2009
Director's details changed for Mark David Goddard on 2009-10-23
dot icon12/11/2009
Secretary's details changed for Mark David Goddard on 2009-10-23
dot icon22/05/2009
Appointment terminated secretary claire wright
dot icon22/05/2009
Secretary appointed mark david goddard
dot icon28/04/2009
Return made up to 28/04/09; full list of members
dot icon18/11/2008
Accounts made up to 2008-03-30
dot icon29/04/2008
Return made up to 28/04/08; full list of members
dot icon28/04/2008
Accounts for a small company made up to 2007-06-30
dot icon12/10/2007
New secretary appointed
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Secretary resigned;director resigned
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
Registered office changed on 09/10/07 from:\3 pendeford place sidestrand, pendeford business park, wolverhampton, west midlands WV9 5HD
dot icon09/10/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon02/07/2007
Return made up to 28/04/07; full list of members
dot icon15/02/2007
Resolutions
dot icon17/01/2007
Ad 07/10/05--------- £ si 40@1
dot icon29/12/2006
£ sr 20000@1 29/10/04
dot icon06/12/2006
£ ic 20200/20158 02/11/06 £ sr 42@1=42
dot icon24/11/2006
Secretary resigned;director resigned
dot icon24/11/2006
New secretary appointed
dot icon18/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon09/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon30/06/2006
Return made up to 28/04/06; full list of members
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon03/05/2005
Return made up to 28/04/05; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon24/08/2004
Registered office changed on 24/08/04 from:\hermes house, 52 hall street, dudley, west midlands DY2 7BT
dot icon17/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/05/2004
Return made up to 28/04/04; full list of members
dot icon22/05/2003
Return made up to 28/04/03; full list of members
dot icon21/05/2003
£ ic 60200/20200 29/11/02 £ sr 40000@1=40000
dot icon30/12/2002
Ad 16/12/02--------- £ si 101@1=101 £ ic 60099/60200
dot icon05/12/2002
Director resigned
dot icon05/12/2002
Director resigned
dot icon14/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon08/11/2002
Registered office changed on 08/11/02 from:\wolverton house, 14 wolverton road, dudley, west midlands DY2 7PL
dot icon03/08/2002
Total exemption small company accounts made up to 2001-06-30
dot icon07/05/2002
Return made up to 28/04/02; full list of members
dot icon02/10/2001
Director resigned
dot icon23/05/2001
Return made up to 28/04/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-06-30
dot icon19/07/2000
Memorandum and Articles of Association
dot icon11/07/2000
Ad 30/06/00--------- £ si 60000@1=60000 £ ic 99/60099
dot icon11/07/2000
Nc inc already adjusted 30/06/00
dot icon11/07/2000
Resolutions
dot icon11/07/2000
Resolutions
dot icon11/07/2000
Resolutions
dot icon11/07/2000
Resolutions
dot icon16/06/2000
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon01/06/2000
Return made up to 28/04/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon26/10/1999
Director's particulars changed
dot icon23/06/1999
Resolutions
dot icon23/06/1999
Resolutions
dot icon23/06/1999
Resolutions
dot icon23/06/1999
£ nc 100/10000 14/05/99
dot icon17/06/1999
Return made up to 28/04/99; full list of members
dot icon04/03/1999
Secretary resigned;director resigned
dot icon04/03/1999
New secretary appointed
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon06/10/1998
Director's particulars changed
dot icon14/05/1998
Return made up to 28/04/98; no change of members
dot icon11/09/1997
Accounts for a small company made up to 1997-04-30
dot icon25/07/1997
Director's particulars changed
dot icon06/05/1997
Return made up to 28/04/97; full list of members
dot icon24/04/1997
Accounts for a small company made up to 1996-04-30
dot icon12/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/02/1997
Particulars of mortgage/charge
dot icon29/01/1997
Ad 20/01/97--------- £ si 95@1=95 £ ic 4/99
dot icon29/01/1997
New director appointed
dot icon29/01/1997
New director appointed
dot icon29/01/1997
New director appointed
dot icon29/01/1997
New director appointed
dot icon29/01/1997
Registered office changed on 29/01/97 from:\5 dudley road, haleowen, west midlands, B63 3LS
dot icon07/05/1996
Return made up to 28/04/96; full list of members
dot icon02/03/1996
Accounts made up to 1995-04-30
dot icon28/06/1995
Ad 22/05/95--------- £ si 2@1=2 £ ic 2/4
dot icon07/06/1995
Return made up to 28/04/95; full list of members
dot icon25/04/1995
New director appointed
dot icon04/04/1995
New secretary appointed;new director appointed
dot icon04/04/1995
Registered office changed on 04/04/95 from:\152 city road, london, EC1V 2NX
dot icon17/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Secretary resigned;director resigned;new director appointed
dot icon28/04/1994
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
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryant, Charles Roy
Director
07/06/2018 - 15/07/2025
43
Iannucci-Dawson, Riccardo
Director
15/07/2025 - Present
24
Chesterman, Alexander Edward
Director
28/04/2016 - 30/09/2018
71
Mr Graeme Nicholas Scott
Director
07/10/2014 - 28/04/2016
38
Mr Nicholas John Shaw
Director
15/07/2025 - Present
25

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 CORE ESTATES LTD

CORE ESTATES LTD is an(a) Active company incorporated on 28/04/1994 with the registered office located at The Cooperage, 5 Copper Row, London SE1 2LH. 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 CORE ESTATES LTD?

toggle

CORE ESTATES LTD is currently Active. It was registered on 28/04/1994 .

Where is CORE ESTATES LTD located?

toggle

CORE ESTATES LTD is registered at The Cooperage, 5 Copper Row, London SE1 2LH.

What does CORE ESTATES LTD do?

toggle

CORE ESTATES LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CORE ESTATES LTD?

toggle

The latest filing was on 01/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.