CORECO PARTNERS LLP

Register to unlock more data on OkredoRegister

CORECO PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC371927

Incorporation date

01/02/2012

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Suite B Unit 8, 327 Southchurch Road, Southend-On-Sea SS1 2PECopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2012)
dot icon02/04/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon15/02/2026
Appointment of Mr Babak Ismayil as a member on 2025-02-01
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2025
Withdrawal of a person with significant control statement on 2025-02-24
dot icon24/02/2025
Notification of Onedome Finance Ltd as a person with significant control on 2025-01-24
dot icon24/02/2025
Notification of Coreco Group Ltd as a person with significant control on 2025-01-24
dot icon21/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon28/01/2025
Termination of appointment of Liam Creavin as a member on 2024-10-21
dot icon28/01/2025
Termination of appointment of Andrew Martin Montlake as a member on 2025-01-24
dot icon28/01/2025
Termination of appointment of Julian Charles Ingall as a member on 2025-01-24
dot icon28/01/2025
Appointment of Onedome Finance Ltd as a member on 2025-01-24
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Member's details changed for Coreco Group Ltd on 2023-06-28
dot icon13/11/2023
Registered office address changed from Suite B Unit 8 327 Southchurch Road Southend-on-Sea Essex SS1 2PE United Kingdom to Suite B Unit 8, 327 Southchurch Road Southend-on-Sea SS1 2PE on 2023-11-13
dot icon28/06/2023
Registered office address changed from Holland House 4 Bury Street London EC3A 5AW United Kingdom to Suite B Unit 8 327 Southchurch Road Southend-on-Sea Essex SS1 2PE on 2023-06-28
dot icon27/06/2023
Registered office address changed from 117-119 Houndsditch London EC3A 7BT to Holland House 4 Bury Street London EC3A 5AW on 2023-06-27
dot icon24/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/03/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon21/03/2020
Termination of appointment of Sanjay Lalji as a member on 2019-03-31
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/09/2019
Termination of appointment of Jason Goodwin as a member on 2019-07-26
dot icon19/09/2019
Termination of appointment of Matthew John Lowndes as a member on 2019-09-09
dot icon06/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon08/11/2018
Appointment of Mr Julian Charles Ingall as a member on 2018-11-08
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Member's details changed for Mr Matthew John Lowndes on 2018-03-16
dot icon16/03/2018
Member's details changed for Mr Sanjay Lalji on 2018-03-16
dot icon16/03/2018
Member's details changed for Mr Jason Goodwin on 2018-03-16
dot icon16/03/2018
Member's details changed for Mr Liam Creavin on 2018-03-16
dot icon16/03/2018
Member's details changed for Mr Andrew Martin Montlake on 2018-03-16
dot icon05/03/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon28/02/2018
Termination of appointment of Matthew Conrad Yassin as a member on 2017-12-31
dot icon28/02/2018
Termination of appointment of Anh Duc Minh Nguyen as a member on 2017-12-31
dot icon28/02/2018
Termination of appointment of Robert David Gill as a member on 2017-12-19
dot icon28/02/2018
Termination of appointment of Roy William Hardy as a member on 2018-01-31
dot icon28/02/2018
Termination of appointment of Francois Henning Taljaard as a member on 2018-01-31
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon24/02/2017
Termination of appointment of Mark Philip Sharpe as a member on 2016-03-31
dot icon24/02/2017
Termination of appointment of Stuart Curtis Ockelford as a member on 2016-03-31
dot icon24/02/2017
Termination of appointment of Jennifer Nursiah as a member on 2016-03-31
dot icon24/02/2017
Termination of appointment of Guy Raymond Nyirenda as a member on 2016-03-31
dot icon24/02/2017
Termination of appointment of Stephanie Monks as a member on 2016-03-31
dot icon24/02/2017
Termination of appointment of Peter Howard Davies as a member on 2016-03-31
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-02-01
dot icon10/03/2016
Termination of appointment of Matthew Tansley as a member on 2015-11-06
dot icon10/03/2016
Termination of appointment of Luke Holland as a member on 2015-11-16
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-01
dot icon02/03/2015
Appointment of Mr Matthew Tansley as a member on 2014-09-01
dot icon02/03/2015
Termination of appointment of Nick Mann as a member on 2014-05-19
dot icon02/03/2015
Appointment of Mr Luke Holland as a member on 2014-09-01
dot icon02/03/2015
Termination of appointment of Jamie Buffin as a member on 2014-03-31
dot icon03/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Termination of appointment of Thomas Peter Matthews as a member on 2014-08-06
dot icon10/12/2014
Member's details changed for Mr Francois Henning Taljaard on 2014-12-10
dot icon28/02/2014
Annual return made up to 2014-02-01
dot icon28/02/2014
Member's details changed for Mr Andrew Martin Montlake on 2012-06-12
dot icon28/02/2014
Member's details changed for Mr Robert David Gill on 2012-06-12
dot icon28/02/2014
Member's details changed for Mr Roy Hardy on 2012-06-12
dot icon06/11/2013
Appointment of Mr Jamie Buffin as a member
dot icon06/11/2013
Appointment of Ms Stephanie Monks as a member
dot icon06/11/2013
Appointment of Sanjay Lalji as a member
dot icon06/11/2013
Appointment of Mr Matthew Yassin as a member
dot icon06/11/2013
Appointment of Mr Nick Mann as a member
dot icon06/11/2013
Termination of appointment of Lisa Mcneil as a member
dot icon06/11/2013
Termination of appointment of Sam Gee as a member
dot icon06/11/2013
Termination of appointment of Fabio Scaramastra as a member
dot icon06/11/2013
Termination of appointment of Richard Campo as a member
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/10/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon09/06/2013
Termination of appointment of Sharondeep Mehat as a member
dot icon25/02/2013
Annual return made up to 2013-02-01
dot icon13/02/2013
Appointment of Mr Guy Raymond Nyirenda as a member
dot icon13/02/2013
Appointment of Miss Jennifer Nursiah as a member
dot icon13/02/2013
Appointment of Mr Mark Philip Sharpe as a member
dot icon13/02/2013
Appointment of Mr Fabio Scaramastra as a member
dot icon13/02/2013
Appointment of Mr Stuart Curtis Ockelford as a member
dot icon13/02/2013
Appointment of Mr Anh Duc Minh Nguyen as a member
dot icon13/02/2013
Appointment of Miss Sharondeep Mehat as a member
dot icon13/02/2013
Appointment of Miss Lisa Mcneil as a member
dot icon13/02/2013
Appointment of Mr Thomas Peter Matthews as a member
dot icon13/02/2013
Appointment of Mr Jason Goodwin as a member
dot icon13/02/2013
Appointment of Mr Sam Gee as a member
dot icon13/02/2013
Appointment of Mr Peter Davies as a member
dot icon13/02/2013
Appointment of Mr Liam Creavin as a member
dot icon13/02/2013
Appointment of Mr Richard John Campo as a member
dot icon18/06/2012
Appointment of Mr Robert David Gill as a member
dot icon18/06/2012
Appointment of Mr Andrew Martin Montlake as a member
dot icon18/06/2012
Appointment of Mr Roy Hardy as a member
dot icon02/02/2012
Registered office address changed from 1St Floor 44 Coombe Lane London SW20 0LA England on 2012-02-02
dot icon01/02/2012
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONEDOME FINANCE LTD
LLP Designated Member
24/01/2025 - Present
15
Gill, Robert David
LLP Designated Member
12/06/2012 - 19/12/2017
-
Goodwin, Jason
LLP Member
01/08/2012 - 26/07/2019
-
Mcneil, Lisa
LLP Member
01/08/2012 - 09/09/2013
-
Mehat, Sharondeep
LLP Member
01/08/2012 - 12/04/2013
-

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+
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 CORECO PARTNERS LLP

CORECO PARTNERS LLP is an(a) Active company incorporated on 01/02/2012 with the registered office located at Suite B Unit 8, 327 Southchurch Road, Southend-On-Sea SS1 2PE. There are currently 3 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 CORECO PARTNERS LLP?

toggle

CORECO PARTNERS LLP is currently Active. It was registered on 01/02/2012 .

Where is CORECO PARTNERS LLP located?

toggle

CORECO PARTNERS LLP is registered at Suite B Unit 8, 327 Southchurch Road, Southend-On-Sea SS1 2PE.

What is the latest filing for CORECO PARTNERS LLP?

toggle

The latest filing was on 02/04/2026: Previous accounting period shortened from 2026-03-31 to 2025-12-31.