CORE MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

CORE MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06366188

Incorporation date

10/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Touchwood, Sandy Lane, Camberley GU15 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2007)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon16/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon20/09/2022
Director's details changed for Mr Ian Dennis Lewin on 2017-09-22
dot icon20/09/2022
Secretary's details changed for Mr Ian Dennis Lewin on 2017-09-22
dot icon20/09/2022
Change of details for Mr Ian Dennis Lewin as a person with significant control on 2017-09-22
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/11/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon13/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/10/2017
Registered office address changed from 3 Stanhope Gate Yorktown Business Park Camberley Surrey GU15 3DW to Touchwood Sandy Lane Camberley GU15 2AG on 2017-10-17
dot icon16/10/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Compulsory strike-off action has been discontinued
dot icon19/12/2016
Confirmation statement made on 2016-09-10 with updates
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon16/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon13/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/06/2015
Previous accounting period shortened from 2015-09-30 to 2014-12-31
dot icon01/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/11/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon29/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon27/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/11/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/12/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon23/09/2011
Registered office address changed from Alverstone House 23 High Street Bagshot Surrey GU19 5AF on 2011-09-23
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/04/2011
Termination of appointment of Michael Roberts as a director
dot icon21/04/2011
Termination of appointment of David Vertannes as a director
dot icon21/04/2011
Termination of appointment of Nigel Allen as a director
dot icon08/11/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon06/11/2010
Director's details changed for Michael Roberts on 2010-01-01
dot icon06/11/2010
Director's details changed for Ian Dennis Lewin on 2010-01-01
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/11/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon10/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/03/2009
Return made up to 10/09/08; full list of members
dot icon05/01/2009
Ad 31/01/08\gbp si 3@1=3\gbp ic 1/4\
dot icon30/10/2007
New secretary appointed;new director appointed
dot icon05/10/2007
Secretary resigned
dot icon05/10/2007
Director resigned
dot icon05/10/2007
New director appointed
dot icon05/10/2007
Registered office changed on 05/10/07 from: 280 grays inn road london WC1X 8EB
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon10/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+34.53 % *

* during past year

Cash in Bank

£270,445.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
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
9
192.79K
-
0.00
201.03K
-
2022
9
224.96K
-
0.00
270.45K
-
2022
9
224.96K
-
0.00
270.45K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

224.96K £Ascended16.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

270.45K £Ascended34.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewin, Ian Dennis
Director
05/10/2007 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORE MORTGAGES LIMITED

CORE MORTGAGES LIMITED is an(a) Active company incorporated on 10/09/2007 with the registered office located at Touchwood, Sandy Lane, Camberley GU15 2AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE MORTGAGES LIMITED?

toggle

CORE MORTGAGES LIMITED is currently Active. It was registered on 10/09/2007 .

Where is CORE MORTGAGES LIMITED located?

toggle

CORE MORTGAGES LIMITED is registered at Touchwood, Sandy Lane, Camberley GU15 2AG.

What does CORE MORTGAGES LIMITED do?

toggle

CORE MORTGAGES LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

How many employees does CORE MORTGAGES LIMITED have?

toggle

CORE MORTGAGES LIMITED had 9 employees in 2022.

What is the latest filing for CORE MORTGAGES LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.