CORE PROPERTY DEVELOPMENTS LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 5AL

Company number 08821850
Status Active
Incorporation Date 19 December 2013
Company Type Private Limited Company
Address AIRPORT BOWL BATH ROAD, HARLINGTON, HAYES, ENGLAND, UB3 5AL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registered office address changed from 34 Thornhill Road Uxbrigde Middlesex UB10 8SG to Airport Bowl Bath Road Harlington Hayes UB3 5AL on 11 April 2017; Confirmation statement made on 19 December 2016 with updates; Registration of charge 088218500003, created on 8 December 2016. The most likely internet sites of CORE PROPERTY DEVELOPMENTS LIMITED are www.corepropertydevelopments.co.uk, and www.core-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Core Property Developments Limited is a Private Limited Company. The company registration number is 08821850. Core Property Developments Limited has been working since 19 December 2013. The present status of the company is Active. The registered address of Core Property Developments Limited is Airport Bowl Bath Road Harlington Hayes England Ub3 5al. . DHALIWAL, Kulwinder Singh is a Director of the company. DHANOA, Darbara Singh is a Director of the company. The company operates in "Development of building projects".


Current Directors

Director
DHALIWAL, Kulwinder Singh
Appointed Date: 25 March 2015
63 years old

Director
DHANOA, Darbara Singh
Appointed Date: 19 December 2013
64 years old

Persons With Significant Control

Mr Kulwinder Singh Dhaliwal
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darbara Singh Dhanoa
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORE PROPERTY DEVELOPMENTS LIMITED Events

11 Apr 2017
Registered office address changed from 34 Thornhill Road Uxbrigde Middlesex UB10 8SG to Airport Bowl Bath Road Harlington Hayes UB3 5AL on 11 April 2017
29 Dec 2016
Confirmation statement made on 19 December 2016 with updates
09 Dec 2016
Registration of charge 088218500003, created on 8 December 2016
09 Dec 2016
Registration of charge 088218500004, created on 8 December 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 4 more events
30 Mar 2015
Appointment of Mr Kulwinder Singh Dhaliwal as a director on 25 March 2015
25 Feb 2015
Statement of capital following an allotment of shares on 5 December 2014
  • GBP 1

25 Feb 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2

07 Dec 2014
Statement of capital following an allotment of shares on 5 December 2014
  • GBP 1

19 Dec 2013
Incorporation
Statement of capital on 2013-12-19
  • GBP 1

CORE PROPERTY DEVELOPMENTS LIMITED Charges

8 December 2016
Charge code 0882 1850 0004
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: Contains fixed charge…
8 December 2016
Charge code 0882 1850 0003
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: All that freehold land and buildings known as 76 and 78…
28 April 2015
Charge code 0882 1850 0002
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: F/H land and buildings being 94 to 102 (even) stoke road…
28 April 2015
Charge code 0882 1850 0001
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: F/H land and buildings being 94 to 102 (even) stoke road…