About

Registered Number: 04474517
Date of Incorporation: 01/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY,

 

Core Property Ltd was founded on 01 July 2002 and has its registered office in Chelmsford in Essex, it has a status of "Active". The organisation does not have any directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 08 July 2019
DISS40 - Notice of striking-off action discontinued 29 June 2019
AA - Annual Accounts 28 June 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
PSC04 - N/A 03 August 2018
PSC04 - N/A 02 August 2018
PSC04 - N/A 01 August 2018
CH01 - Change of particulars for director 01 August 2018
CH03 - Change of particulars for secretary 01 August 2018
AD01 - Change of registered office address 01 August 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 29 June 2017
AA01 - Change of accounting reference date 29 March 2017
DISS40 - Notice of striking-off action discontinued 21 September 2016
CS01 - N/A 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 31 March 2011
DISS40 - Notice of striking-off action discontinued 06 November 2010
AR01 - Annual Return 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 20 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 07 August 2008
363a - Annual Return 13 August 2007
395 - Particulars of a mortgage or charge 21 June 2007
AA - Annual Accounts 01 June 2007
395 - Particulars of a mortgage or charge 28 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 25 May 2006
395 - Particulars of a mortgage or charge 11 April 2006
395 - Particulars of a mortgage or charge 01 October 2005
363a - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
AA - Annual Accounts 06 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 27 January 2005
395 - Particulars of a mortgage or charge 08 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 09 July 2004
395 - Particulars of a mortgage or charge 25 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2004
395 - Particulars of a mortgage or charge 06 February 2004
395 - Particulars of a mortgage or charge 14 August 2003
395 - Particulars of a mortgage or charge 08 August 2003
395 - Particulars of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2003
363s - Annual Return 03 July 2003
287 - Change in situation or address of Registered Office 31 March 2003
395 - Particulars of a mortgage or charge 11 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
225 - Change of Accounting Reference Date 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
287 - Change in situation or address of Registered Office 27 September 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
NEWINC - New incorporation documents 01 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 June 2007 Outstanding

N/A

Legal charge 20 March 2007 Outstanding

N/A

Legal charge 10 April 2006 Outstanding

N/A

Legal charge 30 September 2005 Fully Satisfied

N/A

Legal charge 26 January 2005 Outstanding

N/A

Legal charge 07 January 2005 Fully Satisfied

N/A

Legal charge 22 June 2004 Fully Satisfied

N/A

Legal charge 30 January 2004 Fully Satisfied

N/A

Legal charge 12 August 2003 Outstanding

N/A

Legal charge 07 August 2003 Fully Satisfied

N/A

Legal charge 29 July 2003 Outstanding

N/A

Legal charge 04 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.