CORE PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CORE PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08821850

Incorporation date

19/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Airport Bowl Bath Road, Harlington, Hayes UB3 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2013)
dot icon23/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-29
dot icon07/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon29/03/2024
Micro company accounts made up to 2023-06-29
dot icon29/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-06-29
dot icon04/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon01/06/2022
Director's details changed for Mr Darbara Singh Dhanoa on 2022-06-01
dot icon07/03/2022
Unaudited abridged accounts made up to 2021-06-29
dot icon12/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon04/06/2021
Amended accounts made up to 2020-06-29
dot icon10/05/2021
Unaudited abridged accounts made up to 2020-06-29
dot icon10/05/2021
Registered office address changed from 30 South Road Southall UB1 1RR England to Airport Bowl Bath Road Harlington Hayes UB3 5AL on 2021-05-10
dot icon29/04/2021
Registered office address changed from 35 Ruddlesway Windsor SL4 5SF United Kingdom to 30 South Road Southall UB1 1RR on 2021-04-29
dot icon03/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon30/09/2020
Previous accounting period extended from 2019-12-29 to 2020-06-29
dot icon13/03/2020
Unaudited abridged accounts made up to 2018-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon23/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon07/02/2019
Registration of charge 088218500008, created on 2019-01-21
dot icon07/02/2019
Registration of charge 088218500007, created on 2019-01-21
dot icon06/02/2019
Registration of charge 088218500005, created on 2019-01-21
dot icon06/02/2019
Registration of charge 088218500006, created on 2019-01-21
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon20/12/2018
Registered office address changed from Airport Bowl Bath Road Harlington Hayes UB3 5AL England to 35 Ruddlesway Windsor SL4 5SF on 2018-12-20
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/04/2017
Registered office address changed from 34 Thornhill Road Uxbrigde Middlesex UB10 8SG to Airport Bowl Bath Road Harlington Hayes UB3 5AL on 2017-04-11
dot icon29/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon09/12/2016
Registration of charge 088218500003, created on 2016-12-08
dot icon09/12/2016
Registration of charge 088218500004, created on 2016-12-08
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/04/2015
Registration of charge 088218500001, created on 2015-04-28
dot icon30/04/2015
Registration of charge 088218500002, created on 2015-04-28
dot icon30/03/2015
Appointment of Mr Kulwinder Singh Dhaliwal as a director on 2015-03-25
dot icon25/02/2015
Statement of capital following an allotment of shares on 2014-12-05
dot icon25/02/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon07/12/2014
Statement of capital following an allotment of shares on 2014-12-05
dot icon19/12/2013
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.74K
-
0.00
3.65K
-
2022
2
24.03K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Dhaliwal, Kulwinder Singh
Director
25/03/2015 - Present
28
Dhanoa, Darbara Singh
Director
19/12/2013 - Present
44

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 PROPERTY DEVELOPMENTS LIMITED

CORE PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 19/12/2013 with the registered office located at Airport Bowl Bath Road, Harlington, Hayes UB3 5AL. There are currently 2 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 PROPERTY DEVELOPMENTS LIMITED?

toggle

CORE PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 19/12/2013 .

Where is CORE PROPERTY DEVELOPMENTS LIMITED located?

toggle

CORE PROPERTY DEVELOPMENTS LIMITED is registered at Airport Bowl Bath Road, Harlington, Hayes UB3 5AL.

What does CORE PROPERTY DEVELOPMENTS LIMITED do?

toggle

CORE PROPERTY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CORE PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-12-19 with no updates.