CORE PROPERTY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CORE PROPERTY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09887019

Incorporation date

24/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 The Bartons Netley Firs Road, Hedge End, Southampton SO30 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2015)
dot icon26/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon24/11/2025
Director's details changed for Mr Matthew Preston on 2025-11-24
dot icon24/11/2025
Director's details changed for Mrs Nicola Preston on 2025-11-24
dot icon29/10/2025
Registered office address changed from 15 Rockstone Place Southampton SO15 2EP England to 2 the Bartons Netley Firs Road Hedge End Southampton SO30 4AZ on 2025-10-29
dot icon18/04/2025
Previous accounting period shortened from 2024-04-25 to 2024-04-24
dot icon20/01/2025
Previous accounting period shortened from 2024-04-26 to 2024-04-25
dot icon12/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon07/08/2024
Compulsory strike-off action has been discontinued
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon05/08/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/03/2024
Previous accounting period shortened from 2023-04-27 to 2023-04-26
dot icon08/01/2024
Previous accounting period shortened from 2023-04-28 to 2023-04-27
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon27/06/2023
Compulsory strike-off action has been discontinued
dot icon26/06/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/06/2023
Compulsory strike-off action has been suspended
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon15/01/2023
Previous accounting period shortened from 2022-04-29 to 2022-04-28
dot icon08/12/2022
Registered office address changed from Tml House 1a the Anchorage Gosport PO12 1LY United Kingdom to 15 Rockstone Place Southampton SO15 2EP on 2022-12-08
dot icon08/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon08/12/2022
Director's details changed for Mrs Nicola Preston on 2022-12-08
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/01/2022
Previous accounting period shortened from 2021-04-30 to 2021-04-29
dot icon06/01/2022
Change of details for Mr Matthew Preston as a person with significant control on 2021-12-01
dot icon05/01/2022
Director's details changed for Mrs Nicola Preston on 2021-12-01
dot icon05/01/2022
Director's details changed for Mr Matthew Preston on 2021-12-01
dot icon05/01/2022
Change of details for Mr Matthew Preston as a person with significant control on 2021-12-01
dot icon03/12/2021
Change of details for Mr Matthew Preston as a person with significant control on 2017-12-20
dot icon02/12/2021
Notification of Nicola Preston as a person with significant control on 2017-12-20
dot icon02/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon23/08/2021
Previous accounting period extended from 2020-11-28 to 2021-04-30
dot icon15/06/2021
Director's details changed for Mr Matthew Preston on 2021-06-11
dot icon15/06/2021
Change of details for Mr Matthew Preston as a person with significant control on 2021-06-11
dot icon15/06/2021
Director's details changed for Mrs Nicola Preston on 2021-06-11
dot icon19/05/2021
Compulsory strike-off action has been discontinued
dot icon18/05/2021
Total exemption full accounts made up to 2019-11-30
dot icon18/05/2021
Compulsory strike-off action has been suspended
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon02/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon27/11/2020
Previous accounting period shortened from 2019-11-29 to 2019-11-28
dot icon13/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon28/02/2019
Change of details for Mr Matthew Preston as a person with significant control on 2019-02-25
dot icon28/02/2019
Director's details changed for Mrs Nicola Preston on 2019-02-25
dot icon28/02/2019
Director's details changed for Mr Matthew Preston on 2019-02-25
dot icon28/12/2018
Confirmation statement made on 2018-11-23 with updates
dot icon05/09/2018
Director's details changed for Mrs Nicola Preston on 2018-08-31
dot icon05/09/2018
Director's details changed for Mr Matthew Preston on 2018-08-31
dot icon05/09/2018
Change of details for Mr Matthew Preston as a person with significant control on 2018-08-31
dot icon15/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/07/2018
Change of share class name or designation
dot icon19/05/2018
Director's details changed for Mrs Nicola Lister on 2018-05-11
dot icon12/04/2018
Director's details changed for Mrs Nicola Lister on 2018-04-03
dot icon11/04/2018
Director's details changed for Mr Matthew Preston on 2018-04-03
dot icon11/04/2018
Director's details changed for Mrs Nicola Lister on 2018-04-03
dot icon11/04/2018
Change of details for Mr Matthew Preston as a person with significant control on 2018-04-03
dot icon25/01/2018
Appointment of Mrs Nicola Lister as a director on 2017-12-20
dot icon20/01/2018
Director's details changed for Mr Matthew Preston on 2017-12-05
dot icon20/01/2018
Change of details for Mr Matthew Preston as a person with significant control on 2017-12-05
dot icon22/12/2017
Resolutions
dot icon04/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon09/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon03/11/2016
Director's details changed for Mr Matthew Preston on 2016-11-02
dot icon03/11/2016
Secretary's details changed for Mr Matthew Preston on 2016-11-02
dot icon24/11/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-7.49 % *

* during past year

Cash in Bank

£156,951.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
24/04/2024
dot iconNext due on
18/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
26.87K
-
0.00
169.67K
-
2022
2
4.21K
-
0.00
156.95K
-
2022
2
4.21K
-
0.00
156.95K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

4.21K £Descended-84.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

156.95K £Descended-7.49 % *

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
Preston, Matthew
Director
24/11/2015 - Present
3
Preston, Nicola
Director
20/12/2017 - Present
5
Preston, Matthew
Secretary
24/11/2015 - Present
-

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 SOLUTIONS LIMITED

CORE PROPERTY SOLUTIONS LIMITED is an(a) Active company incorporated on 24/11/2015 with the registered office located at 2 The Bartons Netley Firs Road, Hedge End, Southampton SO30 4AZ. There are currently 3 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 PROPERTY SOLUTIONS LIMITED?

toggle

CORE PROPERTY SOLUTIONS LIMITED is currently Active. It was registered on 24/11/2015 .

Where is CORE PROPERTY SOLUTIONS LIMITED located?

toggle

CORE PROPERTY SOLUTIONS LIMITED is registered at 2 The Bartons Netley Firs Road, Hedge End, Southampton SO30 4AZ.

What does CORE PROPERTY SOLUTIONS LIMITED do?

toggle

CORE PROPERTY SOLUTIONS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CORE PROPERTY SOLUTIONS LIMITED have?

toggle

CORE PROPERTY SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for CORE PROPERTY SOLUTIONS LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-23 with no updates.