Core Estates Ltd was founded on 28 April 1994 with its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are listed as Sayer, David Paul, Temples (Nominees) Limited, Birch, Matthew, Birch, Michael John, Black, James Alan Catherwood, Core, Geoffrey David, Norton, Gary, Sadler, Charles Hallett, Temples (Professional Services) Limited, Waterfield, William John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAYER, David Paul | 06 March 2020 | - | 1 |
BIRCH, Matthew | 20 January 1997 | 25 November 2002 | 1 |
BIRCH, Michael John | 20 January 1997 | 25 November 2002 | 1 |
BLACK, James Alan Catherwood | 20 January 1997 | 02 November 2006 | 1 |
CORE, Geoffrey David | 28 April 1994 | 14 September 2007 | 1 |
NORTON, Gary | 28 March 1995 | 14 September 2007 | 1 |
SADLER, Charles Hallett | 01 March 1995 | 31 August 1998 | 1 |
TEMPLES (PROFESSIONAL SERVICES) LIMITED | 28 April 1994 | 28 April 1994 | 1 |
WATERFIELD, William John | 20 January 1997 | 01 May 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLES (NOMINEES) LIMITED | 28 April 1994 | 28 April 1994 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 September 2020 | |
PARENT_ACC - N/A | 02 September 2020 | |
GUARANTEE2 - N/A | 30 June 2020 | |
AGREEMENT2 - N/A | 30 June 2020 | |
CS01 - N/A | 07 May 2020 | |
AP01 - Appointment of director | 17 March 2020 | |
TM01 - Termination of appointment of director | 17 March 2020 | |
AA - Annual Accounts | 11 June 2019 | |
PARENT_ACC - N/A | 11 June 2019 | |
GUARANTEE2 - N/A | 11 June 2019 | |
AGREEMENT2 - N/A | 11 June 2019 | |
TM01 - Termination of appointment of director | 03 June 2019 | |
CS01 - N/A | 08 May 2019 | |
AP01 - Appointment of director | 07 May 2019 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
AP01 - Appointment of director | 21 September 2018 | |
AA - Annual Accounts | 19 July 2018 | |
AGREEMENT2 - N/A | 19 July 2018 | |
PARENT_ACC - N/A | 05 July 2018 | |
GUARANTEE2 - N/A | 04 July 2018 | |
AP01 - Appointment of director | 07 June 2018 | |
TM01 - Termination of appointment of director | 21 May 2018 | |
CS01 - N/A | 26 April 2018 | |
PSC05 - N/A | 18 July 2017 | |
CS01 - N/A | 10 May 2017 | |
AA01 - Change of accounting reference date | 25 January 2017 | |
AA - Annual Accounts | 15 December 2016 | |
AD01 - Change of registered office address | 20 September 2016 | |
RESOLUTIONS - N/A | 18 May 2016 | |
AP01 - Appointment of director | 18 May 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
AR01 - Annual Return | 10 May 2016 | |
TM01 - Termination of appointment of director | 10 May 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AD01 - Change of registered office address | 14 October 2015 | |
AR01 - Annual Return | 30 April 2015 | |
CH01 - Change of particulars for director | 30 April 2015 | |
AP01 - Appointment of director | 20 October 2014 | |
TM02 - Termination of appointment of secretary | 20 October 2014 | |
AA - Annual Accounts | 18 August 2014 | |
AD01 - Change of registered office address | 03 July 2014 | |
AR01 - Annual Return | 29 April 2014 | |
MEM/ARTS - N/A | 18 February 2014 | |
RESOLUTIONS - N/A | 04 January 2014 | |
AUD - Auditor's letter of resignation | 04 January 2014 | |
TM01 - Termination of appointment of director | 30 December 2013 | |
AD01 - Change of registered office address | 30 December 2013 | |
TM01 - Termination of appointment of director | 30 December 2013 | |
TM01 - Termination of appointment of director | 30 December 2013 | |
MR01 - N/A | 20 December 2013 | |
MR01 - N/A | 20 December 2013 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 16 August 2012 | |
AR01 - Annual Return | 30 April 2012 | |
RESOLUTIONS - N/A | 07 March 2012 | |
AP01 - Appointment of director | 07 March 2012 | |
AA - Annual Accounts | 05 August 2011 | |
AR01 - Annual Return | 21 June 2011 | |
RESOLUTIONS - N/A | 10 May 2011 | |
AP01 - Appointment of director | 10 May 2011 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH03 - Change of particulars for secretary | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
AD01 - Change of registered office address | 23 September 2010 | |
AA - Annual Accounts | 15 June 2010 | |
AR01 - Annual Return | 28 April 2010 | |
AA - Annual Accounts | 11 January 2010 | |
TM01 - Termination of appointment of director | 20 November 2009 | |
AP01 - Appointment of director | 20 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
CH03 - Change of particulars for secretary | 12 November 2009 | |
288b - Notice of resignation of directors or secretaries | 22 May 2009 | |
288a - Notice of appointment of directors or secretaries | 22 May 2009 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 29 April 2008 | |
AA - Annual Accounts | 28 April 2008 | |
288a - Notice of appointment of directors or secretaries | 12 October 2007 | |
288b - Notice of resignation of directors or secretaries | 09 October 2007 | |
288b - Notice of resignation of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
287 - Change in situation or address of Registered Office | 09 October 2007 | |
225 - Change of Accounting Reference Date | 09 October 2007 | |
363s - Annual Return | 02 July 2007 | |
RESOLUTIONS - N/A | 15 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 December 2006 | |
169 - Return by a company purchasing its own shares | 06 December 2006 | |
288b - Notice of resignation of directors or secretaries | 24 November 2006 | |
288a - Notice of appointment of directors or secretaries | 24 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2006 | |
AA - Annual Accounts | 09 August 2006 | |
AA - Annual Accounts | 09 August 2006 | |
363s - Annual Return | 30 June 2006 | |
RESOLUTIONS - N/A | 17 October 2005 | |
RESOLUTIONS - N/A | 17 October 2005 | |
RESOLUTIONS - N/A | 17 October 2005 | |
363s - Annual Return | 03 May 2005 | |
AA - Annual Accounts | 22 November 2004 | |
287 - Change in situation or address of Registered Office | 24 August 2004 | |
AA - Annual Accounts | 17 May 2004 | |
363s - Annual Return | 17 May 2004 | |
363s - Annual Return | 22 May 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 December 2002 | |
288b - Notice of resignation of directors or secretaries | 05 December 2002 | |
288b - Notice of resignation of directors or secretaries | 05 December 2002 | |
AA - Annual Accounts | 14 November 2002 | |
287 - Change in situation or address of Registered Office | 08 November 2002 | |
AA - Annual Accounts | 03 August 2002 | |
363s - Annual Return | 07 May 2002 | |
288b - Notice of resignation of directors or secretaries | 02 October 2001 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 26 April 2001 | |
MEM/ARTS - N/A | 19 July 2000 | |
RESOLUTIONS - N/A | 11 July 2000 | |
RESOLUTIONS - N/A | 11 July 2000 | |
RESOLUTIONS - N/A | 11 July 2000 | |
RESOLUTIONS - N/A | 11 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2000 | |
123 - Notice of increase in nominal capital | 11 July 2000 | |
225 - Change of Accounting Reference Date | 16 June 2000 | |
363s - Annual Return | 01 June 2000 | |
AA - Annual Accounts | 02 March 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 1999 | |
RESOLUTIONS - N/A | 23 June 1999 | |
RESOLUTIONS - N/A | 23 June 1999 | |
RESOLUTIONS - N/A | 23 June 1999 | |
123 - Notice of increase in nominal capital | 23 June 1999 | |
363s - Annual Return | 17 June 1999 | |
288b - Notice of resignation of directors or secretaries | 04 March 1999 | |
288a - Notice of appointment of directors or secretaries | 04 March 1999 | |
AA - Annual Accounts | 02 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 1998 | |
363s - Annual Return | 14 May 1998 | |
AA - Annual Accounts | 11 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 1997 | |
363s - Annual Return | 06 May 1997 | |
AA - Annual Accounts | 24 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 1997 | |
395 - Particulars of a mortgage or charge | 19 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 1997 | |
288a - Notice of appointment of directors or secretaries | 29 January 1997 | |
288a - Notice of appointment of directors or secretaries | 29 January 1997 | |
288a - Notice of appointment of directors or secretaries | 29 January 1997 | |
288a - Notice of appointment of directors or secretaries | 29 January 1997 | |
287 - Change in situation or address of Registered Office | 29 January 1997 | |
363s - Annual Return | 07 May 1996 | |
AA - Annual Accounts | 02 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 1995 | |
363s - Annual Return | 07 June 1995 | |
288 - N/A | 25 April 1995 | |
288 - N/A | 04 April 1995 | |
287 - Change in situation or address of Registered Office | 04 April 1995 | |
395 - Particulars of a mortgage or charge | 17 March 1995 | |
288 - N/A | 30 June 1994 | |
NEWINC - New incorporation documents | 28 April 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 December 2013 | Fully Satisfied |
N/A |
A registered charge | 17 December 2013 | Fully Satisfied |
N/A |
Mortgage debenture | 10 February 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 14 March 1995 | Fully Satisfied |
N/A |