CORE INVESTMENTS LIMITED
Overview
Company Name | CORE INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00958062 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CORE INVESTMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CORE INVESTMENTS LIMITED located?
Registered Office Address | Lever Brothers & Co First Floor, 690 Great West Road Osterley Village TW7 4PU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CORE INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for CORE INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Sep 29, 2025 |
---|---|
Next Confirmation Statement Due | Oct 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 29, 2024 |
Overdue | No |
What are the latest filings for CORE INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Station Masters House Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to Lever Brothers & Co First Floor, 690 Great West Road Osterley Village London TW7 4PU on Oct 16, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Miss Nicola Joanne Mathew as a secretary on Sep 25, 2021 | 2 pages | AP03 | ||
Termination of appointment of Woodberry Secretarial Limited as a secretary on Sep 25, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Sep 29, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas Paul Batley Hoexter as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Sep 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Sep 29, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2017 | 8 pages | AA | ||
Confirmation statement made on Sep 29, 2017 with no updates | 3 pages | CS01 | ||
Cessation of Isabelle Marie Mathew as a person with significant control on Sep 29, 2017 | 1 pages | PSC07 | ||
Notification of Im Estates Limited as a person with significant control on Sep 29, 2017 | 1 pages | PSC02 | ||
Total exemption small company accounts made up to Mar 30, 2016 | 5 pages | AA | ||
Confirmation statement made on Sep 29, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of David Michael Searle as a director on Mar 30, 2016 | 1 pages | TM01 | ||
Who are the officers of CORE INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MATHEW, Nicola Joanne | Secretary | First Floor, 690 Great West Road Osterley Village TW7 4PU London Lever Brothers & Co United Kingdom | 288207260001 | |||||||||||
MATHEW, Isabelle | Director | First Floor, 690 Great West Road Osterley Village TW7 4PU London Lever Brothers & Co United Kingdom | United Kingdom | British | None | 164124820002 | ||||||||
BRADEN, Patricia Winifred | Secretary | Lark Rise Vanderbreen Street Bisley GL6 7BN Stroud Gloucestershire | British | 27190890001 | ||||||||||
HUGGINS, Roger | Secretary | Rosebank Churchill Road GL7 1AH Cirencester Gloucestershire | British | 1284340001 | ||||||||||
ILLIDGE, Wayne Patrick | Secretary | 17 Greyhound Lane Norton DY8 3AA Stourbridge West Midlands | British | Financial Director | 37867120001 | |||||||||
MATHEW, Laura Patricia | Secretary | Top Flat 1 Redcliffe Gardens SW10 9BG London | British | 106978830001 | ||||||||||
QUAYSECO LIMITED | Secretary | Glass Wharf BS2 0ZX Bristol One | 50174700001 | |||||||||||
WOODBERRY SECRETARIAL LIMITED | Secretary | 2 Woodberry Grove North Finchley N12 0DR London Winnington House United Kingdom |
| 149403080001 | ||||||||||
ALLEN, Basil George Rodney | Director | Freedom Cottage School Crescent GL19 3RE Staunton Gloucestershire | British | Director | 37862540003 | |||||||||
BRADEN, Patricia Winifred | Director | Lark Rise Vanderbreen Street Bisley GL6 7BN Stroud Gloucestershire | British | Director | 27190890001 | |||||||||
BRADEN, Patricia Winifred | Director | Lark Rise Vanderbreen Street Bisley GL6 7BN Stroud Gloucestershire | British | Company Director | 27190890001 | |||||||||
BUCKLEY, Timothy Mark | Director | Glass Wharf BS2 0ZX Bristol One | United Kingdom | British | Director | 78607600003 | ||||||||
HOEXTER, Nicholas Paul Batley | Director | Thornbury Road Osterley Village TW7 4QE Isleworth The Station Masters House Middlesex United Kingdom | England | British | None | 9117220001 | ||||||||
LEGG, Konrad Patrick | Director | Hartlake Road Tudeley TN11 OPR Tonbridge Tudeley Hall Kent Uk | England | British | None | 8330400001 | ||||||||
MATHEW, Guy Philip | Director | Thornbury Road Osterley Village TW7 4QE Isleworth The Station Masters House Middlesex United Kingdom | England | British | None | 164124840001 | ||||||||
MATHEW, Guy Philip | Director | 13b Alma Road SW18 1AA London | United Kingdom | British | Director | 106978990001 | ||||||||
MATHEW, Isabele Marie | Director | Eaton Terrace SW1W 8TR London 49 | England | British | Property Director | 131400120001 | ||||||||
MATHEW, Jennie Stewart | Director | Sutton Place Farm Hoe Lane Abinger Hammer RH5 6PN Dorking Surrey | British | Company Director | 16257920002 | |||||||||
MATHEW, Thomas John | Director | Rectory Farm House Church Lane OX10 6BQ Wallingford Oxfordshire | British | Company Director | 45636030002 | |||||||||
PUGH, Robin James Mostyn | Director | BS2 0ZX Bristol One Glass Wharf United Kingdom | United Kingdom | British | Director | 64458370003 | ||||||||
RAJA, Shakil Ahmed | Director | Thornbury Road Osterley Village TW7 4QE Isleworth The Station Masters House Middlesex United Kingdom | England | British | Accountant | 106199410001 | ||||||||
SEARLE, David Michael | Director | Thornbury Road Osterley Village TW7 4QE Isleworth The Station Masters House Middlesex United Kingdom | England | British | Director | 107248040001 |
Who are the persons with significant control of CORE INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Im Estates Limited | Sep 29, 2017 | Thornbury Road TW7 4QE Isleworth 168 England | No | ||||
| |||||||
Natures of Control
| |||||||
Ms Isabelle Marie Mathew | Jul 01, 2016 | Thornbury Road Osterley Village TW7 4QE Isleworth The Station Masters House Middlesex | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0