About

Registered Number: 03258548
Date of Incorporation: 03/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 83 Queens Drive, Bedford, Bedfordshire, MK41 9BP,

 

Corporate Real Estate Holdings Ltd was registered on 03 October 1996 and has its registered office in Bedford in Bedfordshire, it's status is listed as "Active". This business has 6 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARGERY, Andrew John 21 September 2019 - 1
BARGERY, Matthew James 21 September 2019 - 1
DIPACE, Nunzio 21 September 2019 - 1
SHORT, Lee Amanda 03 October 1996 29 October 2003 1
SHORT, Maureen Elizabeth 03 October 1996 25 September 2015 1
SHORT, Melvyn Paul 03 October 1996 21 September 2019 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
CS01 - N/A 27 August 2020
PSC07 - N/A 14 July 2020
PSC01 - N/A 13 July 2020
PSC01 - N/A 13 July 2020
PSC01 - N/A 13 July 2020
AD01 - Change of registered office address 10 February 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 17 December 2019
AP01 - Appointment of director 17 December 2019
AP01 - Appointment of director 17 December 2019
AP01 - Appointment of director 17 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 03 October 2018
AD01 - Change of registered office address 09 August 2018
AA - Annual Accounts 27 June 2018
DISS40 - Notice of striking-off action discontinued 07 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 30 October 2017
AD01 - Change of registered office address 19 July 2017
AA - Annual Accounts 18 April 2017
AD01 - Change of registered office address 18 April 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 12 October 2016
AR01 - Annual Return 12 October 2015
TM02 - Termination of appointment of secretary 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AA - Annual Accounts 07 July 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 28 October 2014
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 07 October 2013
CH01 - Change of particulars for director 07 October 2013
CH03 - Change of particulars for secretary 07 October 2013
AA - Annual Accounts 13 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 20 December 2010
AD01 - Change of registered office address 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
AA - Annual Accounts 19 January 2010
CH01 - Change of particulars for director 09 December 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 03 February 2008
363s - Annual Return 12 November 2007
395 - Particulars of a mortgage or charge 01 February 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 17 October 2006
AA - Annual Accounts 21 February 2006
395 - Particulars of a mortgage or charge 08 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2006
395 - Particulars of a mortgage or charge 08 February 2006
395 - Particulars of a mortgage or charge 08 February 2006
395 - Particulars of a mortgage or charge 08 February 2006
395 - Particulars of a mortgage or charge 08 February 2006
395 - Particulars of a mortgage or charge 08 February 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 24 September 2004
287 - Change in situation or address of Registered Office 18 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 02 December 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
287 - Change in situation or address of Registered Office 10 June 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 04 December 2002
363s - Annual Return 27 October 2001
395 - Particulars of a mortgage or charge 07 August 2001
395 - Particulars of a mortgage or charge 07 August 2001
395 - Particulars of a mortgage or charge 07 August 2001
395 - Particulars of a mortgage or charge 07 August 2001
395 - Particulars of a mortgage or charge 07 August 2001
395 - Particulars of a mortgage or charge 07 August 2001
395 - Particulars of a mortgage or charge 07 August 2001
AA - Annual Accounts 09 July 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 04 January 2001
395 - Particulars of a mortgage or charge 30 December 1999
395 - Particulars of a mortgage or charge 30 December 1999
395 - Particulars of a mortgage or charge 30 December 1999
395 - Particulars of a mortgage or charge 30 December 1999
395 - Particulars of a mortgage or charge 30 December 1999
395 - Particulars of a mortgage or charge 30 December 1999
395 - Particulars of a mortgage or charge 30 December 1999
363s - Annual Return 01 December 1999
AA - Annual Accounts 27 September 1999
395 - Particulars of a mortgage or charge 12 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1998
363s - Annual Return 17 November 1998
AA - Annual Accounts 16 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1998
CERTNM - Change of name certificate 29 April 1998
395 - Particulars of a mortgage or charge 31 March 1998
395 - Particulars of a mortgage or charge 20 February 1998
395 - Particulars of a mortgage or charge 26 January 1998
395 - Particulars of a mortgage or charge 23 January 1998
395 - Particulars of a mortgage or charge 22 January 1998
395 - Particulars of a mortgage or charge 22 January 1998
395 - Particulars of a mortgage or charge 22 January 1998
395 - Particulars of a mortgage or charge 22 January 1998
395 - Particulars of a mortgage or charge 22 January 1998
395 - Particulars of a mortgage or charge 22 January 1998
395 - Particulars of a mortgage or charge 23 December 1997
363s - Annual Return 03 October 1997
395 - Particulars of a mortgage or charge 28 March 1997
395 - Particulars of a mortgage or charge 08 February 1997
395 - Particulars of a mortgage or charge 24 January 1997
395 - Particulars of a mortgage or charge 17 January 1997
395 - Particulars of a mortgage or charge 17 January 1997
395 - Particulars of a mortgage or charge 17 January 1997
395 - Particulars of a mortgage or charge 28 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
225 - Change of Accounting Reference Date 29 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
NEWINC - New incorporation documents 03 October 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 January 2007 Outstanding

N/A

Mortgage 07 February 2006 Outstanding

N/A

Mortgage 07 February 2006 Outstanding

N/A

Mortgage 07 February 2006 Outstanding

N/A

Mortgage 07 February 2006 Outstanding

N/A

Mortgage 07 February 2006 Outstanding

N/A

Mortgage 07 February 2006 Outstanding

N/A

Legal charge 28 May 2004 Fully Satisfied

N/A

Legal charge 28 May 2004 Fully Satisfied

N/A

Legal charge 28 May 2004 Fully Satisfied

N/A

Legal charge 28 May 2004 Fully Satisfied

N/A

Legal charge 28 May 2004 Fully Satisfied

N/A

Legal charge 28 May 2004 Fully Satisfied

N/A

Mortgage 31 July 2001 Outstanding

N/A

Mortgage 31 July 2001 Fully Satisfied

N/A

Mortgage 31 July 2001 Fully Satisfied

N/A

Mortgage 31 July 2001 Fully Satisfied

N/A

Mortgage 31 July 2001 Fully Satisfied

N/A

Mortgage 31 July 2001 Fully Satisfied

N/A

Mortgage 31 July 2001 Fully Satisfied

N/A

Mortgage 17 December 1999 Outstanding

N/A

Mortgage 17 December 1999 Outstanding

N/A

Mortgage 17 December 1999 Outstanding

N/A

Mortgage 17 December 1999 Outstanding

N/A

Mortgage 17 December 1999 Outstanding

N/A

Mortgage 17 December 1999 Outstanding

N/A

Mortgage 17 December 1999 Outstanding

N/A

Legal mortgage 05 March 1999 Outstanding

N/A

Legal mortgage 25 March 1998 Outstanding

N/A

Legal mortgage 12 February 1998 Outstanding

N/A

Legal mortgage 16 January 1998 Outstanding

N/A

Legal mortgage 16 January 1998 Outstanding

N/A

Legal mortgage 16 January 1998 Outstanding

N/A

Legal mortgage 16 January 1998 Outstanding

N/A

Legal mortgage 16 January 1998 Outstanding

N/A

Legal mortgage 16 January 1998 Outstanding

N/A

Legal mortgage 16 January 1998 Outstanding

N/A

Legal mortgage 16 January 1998 Outstanding

N/A

Mortgage debenture 09 December 1997 Outstanding

N/A

Legal charge 27 March 1997 Fully Satisfied

N/A

Legal charge 07 February 1997 Fully Satisfied

N/A

Legal charge 23 January 1997 Fully Satisfied

N/A

Legal charge 15 January 1997 Fully Satisfied

N/A

Legal charge 15 January 1997 Fully Satisfied

N/A

Legal charge 15 January 1997 Fully Satisfied

N/A

Debenture 19 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.