CORPORATE REAL ESTATE HOLDINGS LTD

Register to unlock more data on OkredoRegister

CORPORATE REAL ESTATE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03258548

Incorporation date

03/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Queens Drive, Bedford, Bedfordshire MK41 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1996)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon07/05/2021
Satisfaction of charge 8 in full
dot icon07/05/2021
Satisfaction of charge 9 in full
dot icon07/05/2021
Satisfaction of charge 10 in full
dot icon07/05/2021
Satisfaction of charge 13 in full
dot icon07/05/2021
Satisfaction of charge 14 in full
dot icon07/05/2021
Satisfaction of charge 20 in full
dot icon07/05/2021
Satisfaction of charge 21 in full
dot icon07/05/2021
Satisfaction of charge 22 in full
dot icon07/05/2021
Satisfaction of charge 23 in full
dot icon07/05/2021
Satisfaction of charge 24 in full
dot icon07/05/2021
Satisfaction of charge 25 in full
dot icon07/05/2021
Satisfaction of charge 26 in full
dot icon07/05/2021
Satisfaction of charge 33 in full
dot icon06/05/2021
Satisfaction of charge 19 in full
dot icon06/05/2021
Satisfaction of charge 47 in full
dot icon06/05/2021
Satisfaction of charge 11 in full
dot icon06/05/2021
Satisfaction of charge 17 in full
dot icon06/05/2021
Satisfaction of charge 12 in full
dot icon06/05/2021
Satisfaction of charge 15 in full
dot icon06/05/2021
Satisfaction of charge 18 in full
dot icon06/05/2021
Satisfaction of charge 16 in full
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon27/08/2020
Confirmation statement made on 2019-10-02 with updates
dot icon14/07/2020
Cessation of Melvyn Paul Short as a person with significant control on 2019-09-21
dot icon13/07/2020
Notification of Nunzio Dipace as a person with significant control on 2019-09-21
dot icon13/07/2020
Notification of Matthew James Bargery as a person with significant control on 2019-09-21
dot icon13/07/2020
Notification of Andrew John Bargery as a person with significant control on 2019-09-21
dot icon10/02/2020
Registered office address changed from Thrift End Farm Silsoe Road, Wardhedges Flitton Bedford Bedfordshire MK45 5EE England to 83 Queens Drive Bedford Bedfordshire MK41 9BP on 2020-02-10
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Termination of appointment of Melvyn Paul Short as a director on 2019-09-21
dot icon17/12/2019
Appointment of Mr Andrew John Bargery as a director on 2019-09-21
dot icon17/12/2019
Appointment of Mr Matthew James Bargery as a director on 2019-09-21
dot icon17/12/2019
Appointment of Mr Nunzio Dipace as a director on 2019-09-21
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon09/08/2018
Registered office address changed from 109 Forum House Empire Way Wembley HA9 0HJ England to Thrift End Farm Silsoe Road, Wardhedges Flitton Bedford Bedfordshire MK45 5EE on 2018-08-09
dot icon27/06/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon30/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon19/07/2017
Registered office address changed from Jms Accounting Services No 1 Olympic Way Wembley HA9 0NP England to 109 Forum House Empire Way Wembley HA9 0HJ on 2017-07-19
dot icon18/04/2017
Total exemption full accounts made up to 2016-03-31
dot icon18/04/2017
Registered office address changed from 30a Mill Street Bedford MK40 3HD to Jms Accounting Services No 1 Olympic Way Wembley HA9 0NP on 2017-04-18
dot icon05/04/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon12/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon12/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon25/09/2015
Termination of appointment of Melvyn Paul Short as a secretary on 2015-09-25
dot icon25/09/2015
Termination of appointment of Maureen Elizabeth Short as a director on 2015-09-25
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon07/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon07/10/2013
Director's details changed for Melvyn Paul Short on 2013-10-03
dot icon07/10/2013
Director's details changed for Maureen Elizabeth Short on 2013-10-03
dot icon07/10/2013
Secretary's details changed for Melvyn Paul Short on 2013-10-03
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon20/01/2010
Registered office address changed from 1 Church Road Silsoe Bedfordshire MK45 4EH on 2010-01-20
dot icon20/01/2010
Director's details changed for Melvyn Paul Short on 2009-10-04
dot icon20/01/2010
Director's details changed for Maureen Elizabeth Short on 2009-10-04
dot icon20/01/2010
Secretary's details changed for Melvyn Paul Short on 2009-10-04
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Director's details changed for Melvyn Paul Short on 2009-10-12
dot icon16/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon16/11/2009
Director's details changed for Melvyn Paul Short on 2009-10-03
dot icon16/11/2009
Director's details changed for Maureen Elizabeth Short on 2009-10-03
dot icon12/08/2009
Return made up to 03/10/08; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/11/2007
Return made up to 03/10/07; no change of members
dot icon01/02/2007
Particulars of mortgage/charge
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/10/2006
Return made up to 03/10/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon28/09/2005
Return made up to 03/10/05; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/09/2004
Return made up to 03/10/04; full list of members
dot icon18/08/2004
Registered office changed on 18/08/04 from: 30A mill street bedford bedfordshire MK40 3HD
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon19/12/2003
Return made up to 03/10/03; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/11/2003
Director resigned
dot icon10/06/2003
Registered office changed on 10/06/03 from: argent house 5 goldington road bedford MK40 3JY
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/12/2002
Return made up to 03/10/02; full list of members
dot icon27/10/2001
Return made up to 03/10/01; full list of members
dot icon07/08/2001
Particulars of mortgage/charge
dot icon07/08/2001
Particulars of mortgage/charge
dot icon07/08/2001
Particulars of mortgage/charge
dot icon07/08/2001
Particulars of mortgage/charge
dot icon07/08/2001
Particulars of mortgage/charge
dot icon07/08/2001
Particulars of mortgage/charge
dot icon07/08/2001
Particulars of mortgage/charge
dot icon09/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/01/2001
Return made up to 03/10/00; full list of members
dot icon30/12/1999
Particulars of mortgage/charge
dot icon30/12/1999
Particulars of mortgage/charge
dot icon30/12/1999
Particulars of mortgage/charge
dot icon30/12/1999
Particulars of mortgage/charge
dot icon30/12/1999
Particulars of mortgage/charge
dot icon30/12/1999
Particulars of mortgage/charge
dot icon30/12/1999
Particulars of mortgage/charge
dot icon01/12/1999
Return made up to 03/10/99; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1999-03-31
dot icon12/03/1999
Particulars of mortgage/charge
dot icon09/12/1998
Declaration of satisfaction of mortgage/charge
dot icon17/11/1998
Return made up to 03/10/98; no change of members
dot icon16/06/1998
Accounts for a small company made up to 1998-03-31
dot icon02/06/1998
Declaration of satisfaction of mortgage/charge
dot icon02/06/1998
Declaration of satisfaction of mortgage/charge
dot icon02/06/1998
Declaration of satisfaction of mortgage/charge
dot icon02/06/1998
Declaration of satisfaction of mortgage/charge
dot icon02/06/1998
Declaration of satisfaction of mortgage/charge
dot icon02/06/1998
Declaration of satisfaction of mortgage/charge
dot icon29/04/1998
Certificate of change of name
dot icon31/03/1998
Particulars of mortgage/charge
dot icon20/02/1998
Particulars of mortgage/charge
dot icon26/01/1998
Particulars of mortgage/charge
dot icon23/01/1998
Particulars of mortgage/charge
dot icon22/01/1998
Particulars of mortgage/charge
dot icon22/01/1998
Particulars of mortgage/charge
dot icon22/01/1998
Particulars of mortgage/charge
dot icon22/01/1998
Particulars of mortgage/charge
dot icon22/01/1998
Particulars of mortgage/charge
dot icon22/01/1998
Particulars of mortgage/charge
dot icon23/12/1997
Particulars of mortgage/charge
dot icon03/10/1997
Return made up to 03/10/97; full list of members
dot icon28/03/1997
Particulars of mortgage/charge
dot icon08/02/1997
Particulars of mortgage/charge
dot icon24/01/1997
Particulars of mortgage/charge
dot icon17/01/1997
Particulars of mortgage/charge
dot icon17/01/1997
Particulars of mortgage/charge
dot icon17/01/1997
Particulars of mortgage/charge
dot icon28/12/1996
Particulars of mortgage/charge
dot icon13/12/1996
New director appointed
dot icon29/11/1996
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon29/11/1996
Ad 03/10/96--------- £ si 300@1=300 £ ic 1/301
dot icon14/10/1996
Secretary resigned
dot icon14/10/1996
New secretary appointed;new director appointed
dot icon03/10/1996
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 icon+380.28 % *

* during past year

Cash in Bank

£150,074.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
310.80K
-
0.00
5.67K
-
2022
0
93.18K
-
0.00
31.25K
-
2023
0
525.10K
-
0.00
150.07K
-
2023
0
525.10K
-
0.00
150.07K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

525.10K £Ascended463.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.07K £Ascended380.28 % *

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
Dipace, Nunzio
Director
21/09/2019 - Present
6
Bargery, Matthew James
Director
21/09/2019 - Present
7
Bargery, Andrew John
Director
21/09/2019 - Present
9

Persons with Significant Control

4
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 CORPORATE REAL ESTATE HOLDINGS LTD

CORPORATE REAL ESTATE HOLDINGS LTD is an(a) Active company incorporated on 03/10/1996 with the registered office located at 83 Queens Drive, Bedford, Bedfordshire MK41 9BP. 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 CORPORATE REAL ESTATE HOLDINGS LTD?

toggle

CORPORATE REAL ESTATE HOLDINGS LTD is currently Active. It was registered on 03/10/1996 .

Where is CORPORATE REAL ESTATE HOLDINGS LTD located?

toggle

CORPORATE REAL ESTATE HOLDINGS LTD is registered at 83 Queens Drive, Bedford, Bedfordshire MK41 9BP.

What does CORPORATE REAL ESTATE HOLDINGS LTD do?

toggle

CORPORATE REAL ESTATE HOLDINGS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CORPORATE REAL ESTATE HOLDINGS LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.