CORE PROPERTY MANAGEMENT & CONSULTANCY LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L2 4SJ
Company number 03764466
Status Active
Incorporation Date 29 April 1999
Company Type Private Limited Company
Address 7 UNION COURT, LIVERPOOL, MERSEYSIDE, L2 4SJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 . The most likely internet sites of CORE PROPERTY MANAGEMENT & CONSULTANCY LIMITED are www.corepropertymanagementconsultancy.co.uk, and www.core-property-management-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Core Property Management Consultancy Limited is a Private Limited Company. The company registration number is 03764466. Core Property Management Consultancy Limited has been working since 29 April 1999. The present status of the company is Active. The registered address of Core Property Management Consultancy Limited is 7 Union Court Liverpool Merseyside L2 4sj. . CRISS, Joan is a Secretary of the company. STEELE, Kenneth is a Secretary of the company. CRISS, Anthony Peter is a Director of the company. Secretary HARPER, Joan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLIER, Allan Leslie has been resigned. Director SNEDDON, Craig Robert has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CRISS, Joan
Appointed Date: 13 August 2004

Secretary
STEELE, Kenneth
Appointed Date: 13 August 2004

Director
CRISS, Anthony Peter
Appointed Date: 29 April 1999
84 years old

Resigned Directors

Secretary
HARPER, Joan
Resigned: 13 August 2004
Appointed Date: 29 April 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 1999
Appointed Date: 29 April 1999

Director
COLLIER, Allan Leslie
Resigned: 19 June 2008
Appointed Date: 01 January 2001
74 years old

Director
SNEDDON, Craig Robert
Resigned: 17 November 2011
Appointed Date: 19 June 2008
57 years old

Persons With Significant Control

Highneal Limited
Notified on: 6 April 2017
Nature of control: Ownership of shares – 75% or more

CORE PROPERTY MANAGEMENT & CONSULTANCY LIMITED Events

08 May 2017
Confirmation statement made on 29 April 2017 with updates
09 Nov 2016
Full accounts made up to 30 June 2016
06 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

13 Nov 2015
Accounts for a small company made up to 30 June 2015
05 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

...
... and 49 more events
13 May 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 May 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 May 1999
Resolutions
  • ELRES ‐ Elective resolution

06 May 1999
Secretary resigned
29 Apr 1999
Incorporation