CORE PROPERTY MANAGEMENT & CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CORE PROPERTY MANAGEMENT & CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03764466

Incorporation date

29/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Union Court, Liverpool, Merseyside L2 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1999)
dot icon29/04/2026
Confirmation statement made on 2026-04-29 with updates
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/05/2025
Register inspection address has been changed from C/O Thomas Associates 5 Union Court Liverpool L2 4SJ United Kingdom to Thomas Associates Merseyside 3rd Floor, 1 Temple Square 24 Dale Street Liverpool Merseyside L2 5RL
dot icon02/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon23/01/2020
Termination of appointment of Kenneth Steele as a secretary on 2020-01-21
dot icon23/01/2020
Termination of appointment of Joan Criss as a secretary on 2020-01-21
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon03/11/2017
Accounts for a small company made up to 2017-06-30
dot icon08/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon09/11/2016
Full accounts made up to 2016-06-30
dot icon06/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon13/11/2015
Accounts for a small company made up to 2015-06-30
dot icon05/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon10/11/2014
Accounts for a small company made up to 2014-06-30
dot icon07/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon03/03/2014
Accounts for a small company made up to 2013-06-30
dot icon08/07/2013
Accounts for a small company made up to 2012-06-30
dot icon02/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon06/03/2013
Auditor's resignation
dot icon29/01/2013
Auditor's resignation
dot icon21/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon29/02/2012
Termination of appointment of Craig Sneddon as a director
dot icon21/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon14/04/2011
Full accounts made up to 2010-06-30
dot icon28/01/2011
Full accounts made up to 2009-03-31
dot icon23/12/2010
Previous accounting period extended from 2010-03-31 to 2010-06-30
dot icon02/09/2010
Miscellaneous
dot icon10/05/2010
Secretary's details changed for Kenneth Steele on 2009-10-01
dot icon10/05/2010
Secretary's details changed for Joan Criss on 2009-10-01
dot icon10/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon10/05/2010
Register inspection address has been changed
dot icon10/05/2010
Director's details changed for Mr Anthony Peter Criss on 2009-10-01
dot icon10/05/2010
Director's details changed for Craig Robert Sneddon on 2009-10-01
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon11/05/2009
Return made up to 29/04/09; full list of members
dot icon20/04/2009
Accounts for a small company made up to 2008-03-31
dot icon13/08/2008
Appointment terminated director allan collier
dot icon13/08/2008
Director appointed craig robert sneddon
dot icon15/05/2008
Return made up to 29/04/08; full list of members
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon25/07/2007
Return made up to 29/04/07; no change of members
dot icon02/02/2007
Accounts for a small company made up to 2006-03-31
dot icon25/04/2006
Return made up to 29/04/06; full list of members
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon26/05/2005
Return made up to 29/04/05; full list of members
dot icon04/04/2005
Accounts for a small company made up to 2004-03-31
dot icon27/08/2004
New secretary appointed
dot icon27/08/2004
New secretary appointed
dot icon27/08/2004
Secretary resigned
dot icon07/05/2004
Return made up to 29/04/04; full list of members
dot icon11/03/2004
Accounts for a small company made up to 2003-03-31
dot icon26/06/2003
Return made up to 29/04/03; full list of members
dot icon26/01/2003
Accounts for a small company made up to 2002-03-31
dot icon20/05/2002
Return made up to 29/04/02; full list of members
dot icon21/01/2002
Accounts for a small company made up to 2001-03-31
dot icon16/10/2001
Director's particulars changed
dot icon17/05/2001
Return made up to 29/04/01; full list of members
dot icon27/02/2001
New director appointed
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/05/2000
Return made up to 29/04/00; full list of members
dot icon25/02/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon13/05/1999
Resolutions
dot icon13/05/1999
Resolutions
dot icon13/05/1999
Resolutions
dot icon06/05/1999
Secretary resigned
dot icon29/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

10
2023
change arrow icon+46.16 % *

* during past year

Cash in Bank

£72,895.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
747.94K
-
0.00
78.63K
-
2022
8
793.81K
-
0.00
49.87K
-
2023
10
840.41K
-
0.00
72.90K
-
2023
10
840.41K
-
0.00
72.90K
-

Employees

2023

Employees

10 Ascended25 % *

Net Assets(GBP)

840.41K £Ascended5.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.90K £Ascended46.16 % *

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
Criss, Anthony Peter
Director
29/04/1999 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CORE PROPERTY MANAGEMENT & CONSULTANCY LIMITED

CORE PROPERTY MANAGEMENT & CONSULTANCY LIMITED is an(a) Active company incorporated on 29/04/1999 with the registered office located at 7 Union Court, Liverpool, Merseyside L2 4SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE PROPERTY MANAGEMENT & CONSULTANCY LIMITED?

toggle

CORE PROPERTY MANAGEMENT & CONSULTANCY LIMITED is currently Active. It was registered on 29/04/1999 .

Where is CORE PROPERTY MANAGEMENT & CONSULTANCY LIMITED located?

toggle

CORE PROPERTY MANAGEMENT & CONSULTANCY LIMITED is registered at 7 Union Court, Liverpool, Merseyside L2 4SJ.

What does CORE PROPERTY MANAGEMENT & CONSULTANCY LIMITED do?

toggle

CORE PROPERTY MANAGEMENT & CONSULTANCY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CORE PROPERTY MANAGEMENT & CONSULTANCY LIMITED have?

toggle

CORE PROPERTY MANAGEMENT & CONSULTANCY LIMITED had 10 employees in 2023.

What is the latest filing for CORE PROPERTY MANAGEMENT & CONSULTANCY LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-29 with updates.