Company NameCore Property Limited
DirectorsNigel Exley Coyne and Mark George Reeve
Company StatusActive
Company Number04474517
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nigel Exley Coyne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
Director NameMr Mark George Reeve
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cbhc Suite 3, Steeple House, 1st Floor
Church Lane
Chelmsford
Essex
CM1 1NH
Secretary NameMr Nigel Exley Coyne
NationalityBritish
StatusCurrent
Appointed19 September 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O Cbhc Suite 3, Steeple House, 1st Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Beverley Paula Coyne
25.00%
Ordinary
25 at £1Emma Stanley
25.00%
Ordinary
25 at £1Mr Mark George Reeve
25.00%
Ordinary
25 at £1Nigel Exley Coyne
25.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 March 2024 (0 days from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

30 September 2005Delivered on: 1 October 2005
Satisfied on: 8 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 woodman road warley brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 January 2005Delivered on: 8 January 2005
Satisfied on: 14 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 windmill way kelvedon hatch brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 June 2004Delivered on: 25 June 2004
Satisfied on: 15 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 becketts court canterbury way great warley brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 January 2004Delivered on: 6 February 2004
Satisfied on: 8 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 osborne road pilgrims hatch brentwood essex CM15 9LE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 August 2003Delivered on: 8 August 2003
Satisfied on: 22 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 16 wellesley road brentwood essex CH14 4XA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 March 2003Delivered on: 11 March 2003
Satisfied on: 15 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Couldsden wyatts green road wyatts green brentwood essex CM15 0PT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 January 2005Delivered on: 27 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 st peters road warley brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 August 2003Delivered on: 14 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 cromwell road brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 July 2003Delivered on: 30 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 1 barberry cottages 165 nine ashes road blackmore brentwood in the county of essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 June 2007Delivered on: 21 June 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 victoria road warley brentwood essex.
Outstanding
20 March 2007Delivered on: 28 March 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 victoria road brentwood essex. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
10 April 2006Delivered on: 11 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 4 to 8 (even numbers) victoria road brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

17 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
17 March 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
25 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
11 March 2022Amended accounts for a dormant company made up to 30 June 2020 (6 pages)
5 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
8 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
28 June 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
3 August 2018Change of details for Mr Nigel Exley Coyne as a person with significant control on 1 August 2018 (2 pages)
2 August 2018Change of details for Mr Mark George Reeve as a person with significant control on 27 July 2018 (2 pages)
1 August 2018Secretary's details changed for Mr Nigel Exley Coyne on 1 August 2018 (1 page)
1 August 2018Director's details changed for Mr Nigel Exley Coyne on 1 August 2018 (2 pages)
1 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 1 August 2018 (1 page)
1 August 2018Change of details for Mr Nigel Exley Coyne as a person with significant control on 1 August 2018 (2 pages)
19 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
6 July 2017Notification of Nigel Exley Coyne as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Nigel Exley Coyne as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Mark George Reeve as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Beverley Paula Coyne as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Beverley Paula Coyne as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
6 July 2017Notification of Mark George Reeve as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
29 June 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
3 November 2010Director's details changed for Mr Mark George Reeve on 30 June 2010 (2 pages)
3 November 2010Director's details changed for Mr Nigel Exley Coyne on 30 June 2010 (2 pages)
3 November 2010Secretary's details changed for Mr Nigel Exley Coyne on 30 June 2010 (1 page)
3 November 2010Secretary's details changed for Mr Nigel Exley Coyne on 30 June 2010 (1 page)
3 November 2010Director's details changed for Mr Nigel Exley Coyne on 30 June 2010 (2 pages)
3 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
3 November 2010Director's details changed for Mr Mark George Reeve on 30 June 2010 (2 pages)
3 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 July 2009Director's change of particulars / mark reeve / 10/07/2007 (2 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 July 2009Director's change of particulars / mark reeve / 10/07/2007 (2 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 August 2008Return made up to 01/07/08; full list of members (4 pages)
7 August 2008Return made up to 01/07/08; full list of members (4 pages)
13 August 2007Return made up to 01/07/07; full list of members (3 pages)
13 August 2007Return made up to 01/07/07; full list of members (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Return made up to 01/07/06; full list of members (3 pages)
6 July 2006Return made up to 01/07/06; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Return made up to 01/07/05; full list of members (3 pages)
29 July 2005Return made up to 01/07/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 July 2004Return made up to 01/07/04; full list of members (7 pages)
9 July 2004Return made up to 01/07/04; full list of members (7 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (1 page)
15 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Return made up to 01/07/03; full list of members (7 pages)
3 July 2003Return made up to 01/07/03; full list of members (7 pages)
31 March 2003Registered office changed on 31/03/03 from: carlton baker clarke LTD greenwood house new london road chelmsford essex CM2 0PP (1 page)
31 March 2003Registered office changed on 31/03/03 from: carlton baker clarke LTD greenwood house new london road chelmsford essex CM2 0PP (1 page)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
28 October 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
27 September 2002Registered office changed on 27/09/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
27 September 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
27 September 2002New secretary appointed;new director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
1 July 2002Incorporation (9 pages)
1 July 2002Incorporation (9 pages)