CORE PM LIMITED

Register to unlock more data on OkredoRegister

CORE PM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06738257

Incorporation date

31/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2008)
dot icon10/04/2025
Final Gazette dissolved following liquidation
dot icon10/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon09/11/2023
Resolutions
dot icon09/11/2023
Appointment of a voluntary liquidator
dot icon09/11/2023
Statement of affairs
dot icon09/11/2023
Registered office address changed from The Core Business Centre Milton Hill Steventon Abingdon Oxfordshire OX13 6AB England to 3 Field Court Gray's Inn London WC1R 5EF on 2023-11-09
dot icon28/06/2023
Termination of appointment of Govind Davis as a director on 2023-06-05
dot icon18/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/07/2020
Registered office address changed from Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ to The Core Business Centre Milton Hill Steventon Abingdon Oxfordshire OX13 6AB on 2020-07-28
dot icon16/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon12/10/2016
Director's details changed for Mr John Mark David Smithson on 2016-10-11
dot icon12/10/2016
Director's details changed for Angela Marie Bradley on 2016-10-11
dot icon14/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/11/2015
Appointment of Mr Michael Hansborough as a director on 2015-10-04
dot icon24/11/2015
Appointment of Mr Govind Davis as a director on 2015-10-04
dot icon05/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon26/09/2014
Statement of capital following an allotment of shares on 2014-09-26
dot icon26/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-09-08
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/07/2014
Registered office address changed from C/O John Smithson 80 Lytham Road Fulwood Preston PR2 3AQ England to Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 2014-07-28
dot icon24/07/2014
Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 80 Lytham Road Fulwood Preston PR2 3AQ on 2014-07-24
dot icon07/02/2014
Annual return made up to 2013-10-31 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon15/06/2012
Duplicate mortgage certificatecharge no:2
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon29/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon04/05/2011
Statement of capital following an allotment of shares on 2011-04-08
dot icon21/04/2011
Certificate of change of name
dot icon21/04/2011
Change of name notice
dot icon16/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon27/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon23/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon11/11/2008
Director appointed john smithson
dot icon07/11/2008
Director appointed angela bradley
dot icon07/11/2008
Appointment terminated director keith dungate
dot icon07/11/2008
Registered office changed on 07/11/2008 from 31 corsham street london N1 6DR
dot icon31/10/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
03/10/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
271.32K
-
0.00
4.00
-
2021
2
271.32K
-
0.00
4.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

271.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended- *

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
Davis, Govind
Director
04/10/2015 - 05/06/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORE PM LIMITED

CORE PM LIMITED is an(a) Dissolved company incorporated on 31/10/2008 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE PM LIMITED?

toggle

CORE PM LIMITED is currently Dissolved. It was registered on 31/10/2008 and dissolved on 10/04/2025.

Where is CORE PM LIMITED located?

toggle

CORE PM LIMITED is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does CORE PM LIMITED do?

toggle

CORE PM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CORE PM LIMITED have?

toggle

CORE PM LIMITED had 2 employees in 2021.

What is the latest filing for CORE PM LIMITED?

toggle

The latest filing was on 10/04/2025: Final Gazette dissolved following liquidation.