CORE CONSTRUCTION GROUP LIMITED

CORE CONSTRUCTION GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCORE CONSTRUCTION GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05302851
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORE CONSTRUCTION GROUP LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CORE CONSTRUCTION GROUP LIMITED located?

    Registered Office Address
    2175 Century Way
    Thorpe Park
    LS15 8ZB Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CORE CONSTRUCTION GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE PORTFORD GROUP LIMITEDDec 02, 2004Dec 02, 2004

    What are the latest accounts for CORE CONSTRUCTION GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CORE CONSTRUCTION GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 02, 2025
    Next Confirmation Statement DueDec 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2024
    OverdueYes

    What are the latest filings for CORE CONSTRUCTION GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 02, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 02, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 02, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 02, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 02, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Certificate of change of name

    Company name changed the portford group LIMITED\certificate issued on 16/03/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 16, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 15, 2016

    RES15

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Dec 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Dec 02, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of John David William Carter as a director on Nov 30, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Who are the officers of CORE CONSTRUCTION GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUFFY, John Patrick
    Rough Hills
    Linton Lane, Linton
    LS22 4HH Wetherby
    West Yorkshire
    Director
    Rough Hills
    Linton Lane, Linton
    LS22 4HH Wetherby
    West Yorkshire
    EnglandIrish12793290003
    HILLS, Mark Robert
    Village Farm House
    Roecliffe
    YO51 9LY York
    North Yorkshire
    Secretary
    Village Farm House
    Roecliffe
    YO51 9LY York
    North Yorkshire
    British84894560002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    CARTER, John David William
    Low Field House
    24 Low Field Lane, Staveley
    HG5 9LB Knaresborough
    North Yorkshire
    Director
    Low Field House
    24 Low Field Lane, Staveley
    HG5 9LB Knaresborough
    North Yorkshire
    EnglandBritish86948230001
    HILLS, Mark Robert
    Village Farm House
    Roecliffe
    YO51 9LY York
    North Yorkshire
    Director
    Village Farm House
    Roecliffe
    YO51 9LY York
    North Yorkshire
    EnglandBritish84894560002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of CORE CONSTRUCTION GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Patrick Duffy
    2175 Century Way
    Thorpe Park
    LS15 8ZB Leeds
    West Yorkshire
    Apr 06, 2016
    2175 Century Way
    Thorpe Park
    LS15 8ZB Leeds
    West Yorkshire
    No
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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