CORE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CORE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04474517

Incorporation date

01/07/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Cbhc Suite 3, Steeple House, 1st Floor, Church Lane, Chelmsford, Essex CM1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2002)
dot icon17/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon08/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon20/08/2024
Change of details for Mr Nigel Exley Coyne as a person with significant control on 2023-12-07
dot icon19/08/2024
Change of details for Mrs Beverley Paula Coyne as a person with significant control on 2023-12-07
dot icon19/08/2024
Confirmation statement made on 2024-07-01 with updates
dot icon07/08/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon06/08/2024
Change of details for Mr Mark George Reeve as a person with significant control on 2023-12-07
dot icon02/07/2024
Director's details changed for Mr Nigel Exley Coyne on 2023-12-07
dot icon02/07/2024
Secretary's details changed for Mr Nigel Exley Coyne on 2023-12-07
dot icon11/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/01/2024
Registered office address changed from Suite 3, Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH England to C/O Cbhc Suite 3, Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH on 2024-01-25
dot icon18/01/2024
Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Suite 3, Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH on 2024-01-18
dot icon17/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon17/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon25/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/03/2022
Amended accounts for a dormant company made up to 2020-06-30
dot icon05/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon28/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon16/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon29/06/2019
Compulsory strike-off action has been discontinued
dot icon28/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon03/08/2018
Change of details for Mr Nigel Exley Coyne as a person with significant control on 2018-08-01
dot icon02/08/2018
Change of details for Mr Mark George Reeve as a person with significant control on 2018-07-27
dot icon01/08/2018
Change of details for Mr Nigel Exley Coyne as a person with significant control on 2018-08-01
dot icon01/08/2018
Director's details changed for Mr Nigel Exley Coyne on 2018-08-01
dot icon01/08/2018
Secretary's details changed for Mr Nigel Exley Coyne on 2018-08-01
dot icon01/08/2018
Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2018-08-01
dot icon19/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon26/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon06/07/2017
Notification of Mark George Reeve as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Nigel Exley Coyne as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Beverley Paula Coyne as a person with significant control on 2016-04-06
dot icon29/06/2017
Accounts for a dormant company made up to 2016-06-30
dot icon29/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon21/09/2016
Compulsory strike-off action has been discontinued
dot icon20/09/2016
Confirmation statement made on 2016-07-01 with updates
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon28/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/11/2010
Compulsory strike-off action has been discontinued
dot icon03/11/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon03/11/2010
Secretary's details changed for Mr Nigel Exley Coyne on 2010-06-30
dot icon03/11/2010
Director's details changed for Mr Mark George Reeve on 2010-06-30
dot icon03/11/2010
Director's details changed for Mr Nigel Exley Coyne on 2010-06-30
dot icon26/10/2010
First Gazette notice for compulsory strike-off
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 01/07/09; full list of members
dot icon06/07/2009
Director's change of particulars / mark reeve / 10/07/2007
dot icon20/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/02/2009
Total exemption small company accounts made up to 2007-06-30
dot icon07/08/2008
Return made up to 01/07/08; full list of members
dot icon13/08/2007
Return made up to 01/07/07; full list of members
dot icon21/06/2007
Particulars of mortgage/charge
dot icon01/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/03/2007
Particulars of mortgage/charge
dot icon14/12/2006
Declaration of satisfaction of mortgage/charge
dot icon30/11/2006
Secretary's particulars changed;director's particulars changed
dot icon30/11/2006
Secretary's particulars changed;director's particulars changed
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Return made up to 01/07/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/04/2006
Particulars of mortgage/charge
dot icon01/10/2005
Particulars of mortgage/charge
dot icon29/07/2005
Return made up to 01/07/05; full list of members
dot icon29/07/2005
Director's particulars changed
dot icon06/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Particulars of mortgage/charge
dot icon08/01/2005
Particulars of mortgage/charge
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon16/08/2004
Total exemption small company accounts made up to 2003-06-30
dot icon09/07/2004
Return made up to 01/07/04; full list of members
dot icon25/06/2004
Particulars of mortgage/charge
dot icon22/04/2004
Declaration of satisfaction of mortgage/charge
dot icon06/02/2004
Particulars of mortgage/charge
dot icon14/08/2003
Particulars of mortgage/charge
dot icon08/08/2003
Particulars of mortgage/charge
dot icon30/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Return made up to 01/07/03; full list of members
dot icon31/03/2003
Registered office changed on 31/03/03 from: carlton baker clarke LTD greenwood house new london road chelmsford essex CM2 0PP
dot icon11/03/2003
Particulars of mortgage/charge
dot icon28/10/2002
Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon27/09/2002
Accounting reference date shortened from 31/07/03 to 30/06/03
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New secretary appointed;new director appointed
dot icon27/09/2002
Registered office changed on 27/09/02 from: greenwood house, new london road chelmsford essex CM2 0PP
dot icon04/07/2002
Secretary resigned
dot icon04/07/2002
Director resigned
dot icon01/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
84.82K
-
0.00
100.00
-
2022
0
84.82K
-
0.00
100.00
-
2023
0
84.82K
-
0.00
100.00
-
2023
0
84.82K
-
0.00
100.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

84.82K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coyne, Nigel Exley
Director
19/09/2002 - Present
19
Reeve, Mark George
Director
19/09/2002 - Present
21
Coyne, Nigel Exley
Secretary
19/09/2002 - Present
2

Persons with Significant Control

3
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 PROPERTY LIMITED

CORE PROPERTY LIMITED is an(a) Active company incorporated on 01/07/2002 with the registered office located at C/O Cbhc Suite 3, Steeple House, 1st Floor, Church Lane, Chelmsford, Essex CM1 1NH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE PROPERTY LIMITED?

toggle

CORE PROPERTY LIMITED is currently Active. It was registered on 01/07/2002 .

Where is CORE PROPERTY LIMITED located?

toggle

CORE PROPERTY LIMITED is registered at C/O Cbhc Suite 3, Steeple House, 1st Floor, Church Lane, Chelmsford, Essex CM1 1NH.

What does CORE PROPERTY LIMITED do?

toggle

CORE PROPERTY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CORE PROPERTY LIMITED?

toggle

The latest filing was on 17/12/2025: Accounts for a dormant company made up to 2025-06-30.