CORE PROPERTY LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM2 0PP

Company number 04474517
Status Active
Incorporation Date 1 July 2002
Company Type Private Limited Company
Address CARLTON HOUSE, 101 NEW LONDON ROAD CHELMSFORD, ESSEX, CM2 0PP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of CORE PROPERTY LIMITED are www.coreproperty.co.uk, and www.core-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Core Property Limited is a Private Limited Company. The company registration number is 04474517. Core Property Limited has been working since 01 July 2002. The present status of the company is Active. The registered address of Core Property Limited is Carlton House 101 New London Road Chelmsford Essex Cm2 0pp. The company`s financial liabilities are £84.82k. It is £0.3k against last year. The cash in hand is £0.1k. It is £0k against last year. . COYNE, Nigel Exley is a Secretary of the company. COYNE, Nigel Exley is a Director of the company. REEVE, Mark George is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Real estate agencies".


core property Key Finiance

LIABILITIES £84.82k
+0%
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COYNE, Nigel Exley
Appointed Date: 19 September 2002

Director
COYNE, Nigel Exley
Appointed Date: 19 September 2002
59 years old

Director
REEVE, Mark George
Appointed Date: 19 September 2002
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 July 2002
Appointed Date: 01 July 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 July 2002
Appointed Date: 01 July 2002

Persons With Significant Control

Mr Nigel Exley Coyne
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark George Reeve
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Exley Coyne
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORE PROPERTY LIMITED Events

29 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
21 Sep 2016
Compulsory strike-off action has been discontinued
20 Sep 2016
Confirmation statement made on 1 July 2016 with updates
20 Sep 2016
First Gazette notice for compulsory strike-off
28 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 56 more events
27 Sep 2002
New secretary appointed;new director appointed
27 Sep 2002
Registered office changed on 27/09/02 from: greenwood house, new london road chelmsford essex CM2 0PP
04 Jul 2002
Secretary resigned
04 Jul 2002
Director resigned
01 Jul 2002
Incorporation

CORE PROPERTY LIMITED Charges

20 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 4 victoria road warley brentwood essex.
20 March 2007
Legal charge
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 6 victoria road brentwood essex. The rental income by way…
10 April 2006
Legal charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises k/a 4 to 8 (even numbers) victoria…
30 September 2005
Legal charge
Delivered: 1 October 2005
Status: Satisfied on 8 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 woodman road warley brentwood essex. By way of fixed…
26 January 2005
Legal charge
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 st peters road warley brentwood essex. By way of fixed…
7 January 2005
Legal charge
Delivered: 8 January 2005
Status: Satisfied on 14 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 windmill way kelvedon hatch brentwood essex. By way of…
22 June 2004
Legal charge
Delivered: 25 June 2004
Status: Satisfied on 15 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 becketts court canterbury way great warley brentwood…
30 January 2004
Legal charge
Delivered: 6 February 2004
Status: Satisfied on 8 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 osborne road pilgrims hatch brentwood essex CM15 9LE. By…
12 August 2003
Legal charge
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 cromwell road brentwood essex. By way of fixed charge the…
7 August 2003
Legal charge
Delivered: 8 August 2003
Status: Satisfied on 22 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 16 wellesley road brentwood essex…
29 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a 1 barberry cottages 165 nine…
4 March 2003
Legal charge
Delivered: 11 March 2003
Status: Satisfied on 15 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Couldsden wyatts green road wyatts green brentwood essex…