CORELOGIC SOLUTIONS LIMITED
Overview
| Company Name | CORELOGIC SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04066186 |
| 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 CORELOGIC SOLUTIONS LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is CORELOGIC SOLUTIONS LIMITED located?
| Registered Office Address | Fore 2 2 Huskisson Way B90 4SS Shirley, Solihull West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORELOGIC SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| UKVALUATION LTD | Nov 30, 2000 | Nov 30, 2000 |
| ALNERY NO. 2091 LIMITED | Sep 06, 2000 | Sep 06, 2000 |
What are the latest accounts for CORELOGIC SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CORELOGIC SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Aug 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 27, 2025 |
| Overdue | No |
What are the latest filings for CORELOGIC SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 19 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 27, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||||||
Appointment of Lisa Dominique Taylor (Claes) as a director on Jul 20, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of David Randall Hayes as a director on Jun 23, 2023 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 31 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 32 pages | AA | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Confirmation statement made on Sep 27, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Jan Renee Shanklin Morris as a secretary on Oct 22, 2020 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Angela Lee Grinstead Ahmad as a secretary on Oct 09, 2020 | 1 pages | TM02 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 24 pages | AA | ||||||||||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||||||||||
Registered office address changed from 1st Floor 39 Houndsditch London EC3A 7DB England to Fore 2 2 Huskisson Way Shirley, Solihull West Midlands B90 4SS on Oct 22, 2019 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Sep 27, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Who are the officers of CORELOGIC SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Jan Renee Shanklin | Secretary | c/o Corelogic Legal Department Suite 900 92618 Irvine 40 Pacifica Avenue California United States | 275747880001 | |||||||
| BALAS, Jim Louis | Director | Pacifica Avenue, Suite 900 92618 Irvine 40 California United States | United States | American | 191318420001 | |||||
| DRIVER, David William | Director | 2 Huskisson Way B90 4SS Shirley, Solihull Fore 2 West Midlands United Kingdom | United Kingdom | British | 206585080001 | |||||
| TAYLOR (CLAES), Lisa Dominique | Director | 2 Huskisson Way B90 4SS Shirley, Solihull Fore 2 West Midlands United Kingdom | Australia | Australian | 311990390001 | |||||
| AHMAD, Angela Lee Grinstead, Mrs. | Secretary | c/o Corelogic Pacifica Avenue, Suite 900 92618 Irvine 40 California United States | 238090150001 | |||||||
| DONOVAN, Peter William | Secretary | 6 Oldfield Close BR1 2LL Bromley Kent | British | 56232250001 | ||||||
| DUBOIS, Pierre-Andre | Secretary | Flat 2101 26 Hertsmere Road Canary Wharf E14 4EF London | British | 126098690001 | ||||||
| SAMUELS, Sandor E | Secretary | 17527 Embassy Drive Encino California 91316 Usa | American | 64923550001 | ||||||
| THEOLOGIDES, Stergios | Secretary | c/o Corelogic, Inc. 40 Pacifica Avenue, Suite 900 92618 Irvine Corelogic California Usa | 163287270001 | |||||||
| TUPMAN, John Edmund Carroll | Secretary | 8 Grotes Place SE3 0QH London | British | 69600830001 | ||||||
| WITHERSPOON, Mark Stephen | Secretary | Little Headfoldswood Plaistow Road, Loxwood RH14 0TR Billingshurst West Sussex | British | 277833370001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALLEN, Susan | Director | 4 First American Way Santa Ana California 92707 United States | Usa | United States | 155401370001 | |||||
| BLIZZARD, Robert Steven | Director | Hartlington Hall Burnsall BD23 6BY Skipton North Yorkshire | Usa | 60041720001 | ||||||
| BOONE, Thomas H | Director | 4163 Oak Place Drive Thousand Oaks California 91362 Usa | American | 64325750001 | ||||||
| BRUNING, Peter Kasimir | Director | Foxdale House The Poplars LE7 9AT Billesdon Leicestershire | England | British | 79100260001 | |||||
| CLEMINSON, Harold John | Director | 54 Lombard Street EC3P 3AH London | British | 43598530002 | ||||||
| COMMONS, Lisa-Jane Claire | Director | 39 Houndsditch EC3A 7DB London 1st Floor England | England | British | 206530490001 | |||||
| DEEPROSE, Richard William Griffith | Director | 54 Lombard Street EC3P 3AH London | British | 62807120003 | ||||||
| HAYES, David Randall | Director | c/o Legal Dept Corelogic Pacifica Avenue, Suite 900 92618 Irvine 40 California United States | United States | American | 203344000001 | |||||
| HINSHELWOOD, Wallace Simon Duthie | Director | 11 Wheelwrights Close CM23 4GH Bishops Stortford Hertfordshire | United Kingdom | British | 91642420002 | |||||
| JONES, Thomas James | Director | Breary Lane East Bramhope LS16 9BH Leeds 9 North Yorkshire | British | 85087840001 | ||||||
| KEATING, Michael Domnic | Director | 2050 Glastonbury Road Westlake Village California Ca91361 Usa | American | 100519640001 | ||||||
| LEA, Michael | Director | 2207 Via Tempo Cardiff California Ca 92007 Usa | Usa | 81087200001 | ||||||
| LEWIS, Richard | Director | 21211 Tulsa Street Chatsworth California Ca 91311 Usa | American | 74668720002 | ||||||
| MARON, Michael | Director | 12804 Baywind Point FOREIGN San Diego San Diego 92130 | American | 117867210001 | ||||||
| MCCALLION, Anne Dewey | Director | 4164 Oak Place Drive CA91362 Thousand Oaks Ca91362 Usa | American | 91010400001 | ||||||
| MCKELLAR, Robert John | Director | Lye House, Lye Lane Cleeve Hill GL52 3QD Cheltenham Gloucestershire | British | 69748850004 | ||||||
| RICHARDSON, Mark William | Director | 54 Lombard Street EC3P 3AH London | British | 100124380001 | ||||||
| SMITH, Karla | Director | Floor (South Tower) 26 Elmfield Road BR1 1WA Bromley 6th Kent United Kingdom | Usa | American | 159263130001 | |||||
| STIMSON, Peter | Director | Floor (South Tower) 26 Elmfield Road BR1 1WA Bromley 6th Kent United Kingdom | United Kingdom | British | 163461470001 | |||||
| STORM, Pamela, Director | Director | Concourse Parkway 30328 Atlanta 6 Georgia Usa | Usa, Georgia | American | 177581790001 | |||||
| THORPE, David Mark | Director | The Coach House Hall Place Penshurst Road Leigh TN11 8HH Tonbridge Kent | England | British | 11809630020 | |||||
| TOBIN, Nigel Anthony | Director | 11 Riddlesdale Avenue TN4 9AB Tunbridge Wells Kent | United Kingdom | British | 111376510001 | |||||
| TROTT, Paul | Director | Ty Helgen 23 Grovelands Barnwood GL4 3JF Gloucester Gloucestershire | United Kingdom | British | 123666320001 |
Who are the persons with significant control of CORELOGIC SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Corelogic, Inc. | Apr 06, 2016 | Pacifica Avenue, Suite 900 92618 Irvine 40 California United States | No | ||||||||||
| |||||||||||||
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