CORE PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

CORE PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09881934

Incorporation date

20/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crow Tree Farm Station Road, Sturton Le Steeple, Retford DN22 9HSCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2015)
dot icon02/04/2026
Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England to Crow Tree Farm Station Road Sturton Le Steeple Retford DN22 9HS on 2026-04-02
dot icon18/07/2025
Compulsory strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon31/01/2025
Confirmation statement made on 2024-11-19 with updates
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon16/01/2024
Confirmation statement made on 2023-11-19 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/07/2023
Satisfaction of charge 098819340001 in full
dot icon10/01/2023
Confirmation statement made on 2022-11-19 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/11/2022
Director's details changed for Mr Lee Brendan Stevens on 2022-10-30
dot icon27/10/2022
Director's details changed for Mr Lee Brendan Stevens on 2022-10-24
dot icon23/02/2022
Satisfaction of charge 098819340003 in full
dot icon16/12/2021
Confirmation statement made on 2021-11-19 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/12/2020
Confirmation statement made on 2020-11-19 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/09/2020
Registration of charge 098819340009, created on 2020-09-04
dot icon21/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon10/10/2019
Registration of charge 098819340008, created on 2019-10-08
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/08/2019
Cessation of Reece Jordan Richiardi as a person with significant control on 2019-06-03
dot icon27/08/2019
Change of details for Mr Lee Stevens as a person with significant control on 2019-06-03
dot icon02/08/2019
Termination of appointment of Reece Jordan Richiardi as a director on 2019-06-03
dot icon20/12/2018
Satisfaction of charge 098819340004 in full
dot icon05/12/2018
Confirmation statement made on 2018-11-19 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/08/2018
Satisfaction of charge 098819340006 in full
dot icon29/06/2018
Satisfaction of charge 098819340001 in part
dot icon06/03/2018
Registration of charge 098819340007, created on 2018-02-23
dot icon27/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon20/11/2017
Registered office address changed from Sidings House Sidings Court Lakeside Doncaster DN4 5NU United Kingdom to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 2017-11-20
dot icon16/10/2017
Registration of charge 098819340006, created on 2017-10-13
dot icon21/09/2017
Registration of charge 098819340005, created on 2017-09-19
dot icon14/09/2017
Registration of charge 098819340004, created on 2017-08-31
dot icon17/08/2017
Micro company accounts made up to 2016-11-30
dot icon17/07/2017
Registration of charge 098819340003, created on 2017-07-14
dot icon04/04/2017
Registration of charge 098819340002, created on 2017-04-04
dot icon09/01/2017
Confirmation statement made on 2016-11-19 with updates
dot icon23/09/2016
Registration of charge 098819340001, created on 2016-09-16
dot icon20/11/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
19/11/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
37.38K
-
0.00
-
-
2021
1
37.38K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

37.38K £Ascended- *

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
Richiardi, Reece Jordan
Director
20/11/2015 - 03/06/2019
2
Stevens, Lee Brendan
Director
20/11/2015 - Present
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORE PROPERTY GROUP LIMITED

CORE PROPERTY GROUP LIMITED is an(a) Active company incorporated on 20/11/2015 with the registered office located at Crow Tree Farm Station Road, Sturton Le Steeple, Retford DN22 9HS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE PROPERTY GROUP LIMITED?

toggle

CORE PROPERTY GROUP LIMITED is currently Active. It was registered on 20/11/2015 .

Where is CORE PROPERTY GROUP LIMITED located?

toggle

CORE PROPERTY GROUP LIMITED is registered at Crow Tree Farm Station Road, Sturton Le Steeple, Retford DN22 9HS.

What does CORE PROPERTY GROUP LIMITED do?

toggle

CORE PROPERTY GROUP LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CORE PROPERTY GROUP LIMITED have?

toggle

CORE PROPERTY GROUP LIMITED had 1 employees in 2021.

What is the latest filing for CORE PROPERTY GROUP LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England to Crow Tree Farm Station Road Sturton Le Steeple Retford DN22 9HS on 2026-04-02.