About

Registered Number: 02923850
Date of Incorporation: 28/04/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: The Cooperage, 5 Copper Row, London, SE1 2LH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.