CORKER PROPERTIES LTD

Register to unlock more data on OkredoRegister

CORKER PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07384777

Incorporation date

22/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 White Lane, Chapeltown, Sheffield S35 2YGCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2010)
dot icon12/02/2025
Satisfaction of charge 1 in full
dot icon03/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon15/05/2024
Compulsory strike-off action has been discontinued
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon08/05/2024
Total exemption full accounts made up to 2022-09-30
dot icon20/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon22/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon06/05/2022
Satisfaction of charge 073847770002 in full
dot icon01/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon08/06/2021
Satisfaction of charge 073847770004 in full
dot icon26/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon14/09/2020
Registration of charge 073847770005, created on 2020-09-01
dot icon14/09/2020
Registration of charge 073847770006, created on 2020-09-01
dot icon10/06/2020
Part of the property or undertaking has been released from charge 073847770004
dot icon25/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/03/2018
Appointment of Mr John Henry Corker as a director on 2018-03-15
dot icon28/03/2018
Termination of appointment of Josh Henry Corker as a director on 2018-03-15
dot icon22/11/2017
Registration of charge 073847770004, created on 2017-11-22
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/11/2016
Registration of charge 073847770003, created on 2016-11-28
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon29/04/2015
Micro company accounts made up to 2014-09-30
dot icon15/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon24/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon15/08/2013
Certificate of change of name
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/05/2013
Registration of charge 073847770002
dot icon12/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2013
Registered office address changed from 2 Whiting Street Sheffield S8 9QR United Kingdom on 2013-03-11
dot icon04/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon03/09/2012
Appointment of Mr. Dawn Elaine Corker as a director
dot icon03/09/2012
Termination of appointment of Murtaza Merali as a director
dot icon25/07/2012
Appointment of Mr Murtaza Merali as a director
dot icon23/07/2012
Appointment of Mr Josh Henry Corker as a director
dot icon23/07/2012
Termination of appointment of Murtaza Merali as a director
dot icon23/07/2012
Termination of appointment of John Corker as a director
dot icon23/07/2012
Registered office address changed from 21 Nile Street Sheffield S10 2PN United Kingdom on 2012-07-23
dot icon08/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon07/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon31/03/2011
Appointment of Mr Murtaza Merali as a director
dot icon31/03/2011
Appointment of Mr John Henry Corker as a director
dot icon22/09/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon22/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

3
2022
change arrow icon+5.10 % *

* during past year

Cash in Bank

£948.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
09/09/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
184.61K
-
0.00
902.00
-
2022
3
304.30K
-
0.00
948.00
-
2022
3
304.30K
-
0.00
948.00
-

Employees

2022

Employees

3 Descended-40 % *

Net Assets(GBP)

304.30K £Ascended64.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

948.00 £Ascended5.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corker, John Henry
Director
23/09/2010 - 01/07/2012
16
Corker, John Henry
Director
15/03/2018 - Present
16
Corker, Dawn Elaine
Director
31/08/2012 - Present
6
Merali, Murtaza Gulamabbas
Director
01/07/2012 - 31/08/2012
28
Merali, Murtaza Gulamabbas
Director
23/09/2010 - 01/07/2012
28

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORKER PROPERTIES LTD

CORKER PROPERTIES LTD is an(a) Active company incorporated on 22/09/2010 with the registered office located at 3 White Lane, Chapeltown, Sheffield S35 2YG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CORKER PROPERTIES LTD?

toggle

CORKER PROPERTIES LTD is currently Active. It was registered on 22/09/2010 .

Where is CORKER PROPERTIES LTD located?

toggle

CORKER PROPERTIES LTD is registered at 3 White Lane, Chapeltown, Sheffield S35 2YG.

What does CORKER PROPERTIES LTD do?

toggle

CORKER PROPERTIES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CORKER PROPERTIES LTD have?

toggle

CORKER PROPERTIES LTD had 3 employees in 2022.

What is the latest filing for CORKER PROPERTIES LTD?

toggle

The latest filing was on 12/02/2025: Satisfaction of charge 1 in full.