Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORE INVESTMENTS LIMITED
Company Information for

CORE INVESTMENTS LIMITED

LEVER BROTHERS & CO FIRST FLOOR, 690 GREAT WEST ROAD, OSTERLEY VILLAGE, LONDON, TW7 4PU,
Company Registration Number
00958062
Private Limited Company
Active

Company Overview

About Core Investments Ltd
CORE INVESTMENTS LIMITED was founded on 1969-07-11 and has its registered office in London. The organisation's status is listed as "Active". Core Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORE INVESTMENTS LIMITED
 
Legal Registered Office
LEVER BROTHERS & CO FIRST FLOOR, 690 GREAT WEST ROAD
OSTERLEY VILLAGE
LONDON
TW7 4PU
Other companies in TW7
 
Filing Information
Company Number 00958062
Company ID Number 00958062
Date formed 1969-07-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2022
Account next due 30/03/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB210325526  
Last Datalog update: 2024-01-09 00:44:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORE INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORE INVESTMENTS LIMITED
The following companies were found which have the same name as CORE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORE INVESTMENTS (CAYMAN) LIMITED M&C CORPORATE SERVICES LIMITED PO BOX 309GT, UGLAND HOUSE SOUTH CHURCH STREET, GEORGETOWN GRAND CAYMAN, CAYMAN ISLANDS CAYMAN ISLANDS Converted / Closed Company formed on the 2004-03-04
CORE INVESTMENTS LIMITED 1-2 MARINO MART FAIRVIEW DUBLIN 3 D03E5X8 Dissolved Company formed on the 1968-08-29
Core Investments, Inc 4219 unit D south Mobile cir Aurora CO 80013 Delinquent Company formed on the 2013-07-11
CORE Investments, LLC 6750 Grand Park Drive Timnath CO 80547 Voluntarily Dissolved Company formed on the 2006-01-14
CORE INVESTMENTS INC. 102 E. PIKES PEAK AVE. STE. 20 Suite 201 Colorado Springs CO 80903 Voluntarily Dissolved Company formed on the 1993-10-01
core investments ent 2830 EDINBURGH CT Fort Collins CO 80525 Delinquent Company formed on the 2005-03-24
CORE INVESTMENTS LLC NATIONAL CITY CENTER 155 E. BROAD ST., 12TH FL COLUMBUS OH 43215 Active Company formed on the 2001-05-25
CORE INVESTMENTS LIMITED PARTERSHIP 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1998-06-24
CORE INVESTMENTS, LLC NV Permanently Revoked Company formed on the 2007-08-20
CORE INVESTMENTS LLC 1465 ECHO CANYON ST MESQUITE NV 89034 Active Company formed on the 2009-10-02
CORE INVESTMENTS AND TRADING PVT LTD A/16 HASTIRAJBAPUBHAI VASHI ROAD VILE-PARLE W MUMBAI Maharashtra 400056 STRIKE OFF Company formed on the 1993-07-07
CORE INVESTMENTS GROUP, INC. 40 MAIN STREET SUITE103 DUBUQUE IA 52001 Active Company formed on the 2016-07-01
CORE INVESTMENTS PTY LTD NSW 2221 Active Company formed on the 1980-03-28
CORE INVESTMENTS LLC. 1204 NE OLEANDER LANE HILLSBORO OR 97124 Active Company formed on the 2016-11-16
Core Investments, Inc 998 Huston St #C Grover Beach CA 93433 Active Company formed on the 2003-09-12
Core Investments Co. Group 11683 River Rim Rd San Diego CA 92126 SOS/FTB Suspended Company formed on the 2011-08-03
Core Investments, LLC Delaware Unknown
CORE INVESTMENTS INC. 2012 LISENBY AVE. SUITE A PANAMA CITY FL 32405 Inactive Company formed on the 2013-01-18
CORE INVESTMENTS AND PROPERTY MANAGEMENT CORP. 3146 BELLERICAY LN LAND O LAKES FL 34638 Inactive Company formed on the 2010-02-24
CORE INVESTMENTS INC. 11860 NW 37TH STREET SUNRISE FL 33323 Inactive Company formed on the 1997-03-17

Company Officers of CORE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
WOODBERRY SECRETARIAL LIMITED
Company Secretary 2011-08-08
NICHOLAS PAUL BATLEY HOEXTER
Director 2011-09-19
ISABELLE MATHEW
Director 2011-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL SEARLE
Director 2005-06-21 2016-03-30
SHAKIL AHMED RAJA
Director 2011-09-19 2014-08-19
GUY PHILIP MATHEW
Director 2011-09-19 2014-07-11
KONRAD PATRICK LEGG
Director 2010-04-15 2011-09-19
QUAYSECO LIMITED
Company Secretary 2007-10-24 2011-08-01
TIMOTHY MARK BUCKLEY
Director 2010-04-15 2011-06-20
ROBIN JAMES MOSTYN PUGH
Director 2007-08-10 2010-10-04
BASIL GEORGE RODNEY ALLEN
Director 2005-06-21 2008-09-30
LAURA PATRICIA MATHEW
Company Secretary 2005-06-24 2007-10-24
GUY PHILIP MATHEW
Director 2005-06-21 2007-10-09
ISABELE MARIE MATHEW
Director 2002-06-18 2005-07-04
WAYNE PATRICK ILLIDGE
Company Secretary 2003-05-14 2005-06-12
PATRICIA WINIFRED BRADEN
Company Secretary 1992-05-31 2003-06-30
THOMAS JOHN MATHEW
Director 1991-05-11 2003-05-02
PATRICIA WINIFRED BRADEN
Director 1995-01-26 2001-03-10
JENNIE STEWART MATHEW
Director 1991-05-11 2001-03-10
PATRICIA WINIFRED BRADEN
Director 1991-05-11 1993-12-31
ROGER HUGGINS
Company Secretary 1991-05-11 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WOODBERRY SECRETARIAL LIMITED WHATNEXT GLOBAL LIMITED Company Secretary 2018-06-01 CURRENT 2016-02-04 Active
WOODBERRY SECRETARIAL LIMITED GOLD MINING INVEST LTD Company Secretary 2018-02-21 CURRENT 2013-02-11 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED ETOSHAHI INTERNATIONAL LIMITED Company Secretary 2017-07-04 CURRENT 2017-07-04 Active
WOODBERRY SECRETARIAL LIMITED ASSOCIATED BRITISH ENGINEERING PLC Company Secretary 2017-07-01 CURRENT 1910-07-07 Active
WOODBERRY SECRETARIAL LIMITED 23 EATON PLACE FREEHOLD LIMITED Company Secretary 2017-06-19 CURRENT 2012-11-29 Active
WOODBERRY SECRETARIAL LIMITED JONATHAN CARTER LIMITED Company Secretary 2017-06-07 CURRENT 2008-01-17 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED PROSPECT HR LTD Company Secretary 2017-02-21 CURRENT 2008-08-15 Active
WOODBERRY SECRETARIAL LIMITED NOVOTRADE (UK) LIMITED Company Secretary 2017-02-21 CURRENT 1989-10-30 Active
WOODBERRY SECRETARIAL LIMITED LIFECARERS LIMITED Company Secretary 2017-02-21 CURRENT 2004-08-13 Active
WOODBERRY SECRETARIAL LIMITED BELLVIEW COMMUNICATIONS LIMITED Company Secretary 2017-02-14 CURRENT 1995-08-18 Active
WOODBERRY SECRETARIAL LIMITED STEINROCK & ZIEGLER LIMITED Company Secretary 2017-02-14 CURRENT 1997-05-07 Active
WOODBERRY SECRETARIAL LIMITED NUCSOFT LIMITED Company Secretary 2017-02-14 CURRENT 1998-02-13 Active
WOODBERRY SECRETARIAL LIMITED FORMATLINK LIMITED Company Secretary 2017-02-13 CURRENT 2007-01-26 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED AMOKO GROUP LTD. Company Secretary 2017-02-13 CURRENT 2008-05-28 Active
WOODBERRY SECRETARIAL LIMITED INTEGRA MEDIA LIMITED Company Secretary 2017-02-13 CURRENT 2000-11-10 Active
WOODBERRY SECRETARIAL LIMITED HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED Company Secretary 2017-02-09 CURRENT 1987-02-02 Active
WOODBERRY SECRETARIAL LIMITED 15 LG LIMITED Company Secretary 2017-02-08 CURRENT 2001-09-18 Active
WOODBERRY SECRETARIAL LIMITED BEVERSTON MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-08 CURRENT 1996-04-03 Active
WOODBERRY SECRETARIAL LIMITED 132 COMMERCIAL ST MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-08 CURRENT 1997-03-19 Active
WOODBERRY SECRETARIAL LIMITED OBSERVATORY MANAGEMENT LIMITED Company Secretary 2017-02-07 CURRENT 1994-11-01 Active
WOODBERRY SECRETARIAL LIMITED OBSERVATORY FITNESS LIMITED Company Secretary 2017-02-07 CURRENT 1995-01-10 Active
WOODBERRY SECRETARIAL LIMITED OBSERVATORY LODGE MANAGEMENT LIMITED Company Secretary 2017-02-07 CURRENT 1996-10-16 Active
WOODBERRY SECRETARIAL LIMITED HANOVER COURT (LONDON) LIMITED Company Secretary 2017-01-23 CURRENT 2001-06-14 Active
WOODBERRY SECRETARIAL LIMITED ALBION HOUSE FARRINGDON EXCHANGE MANAGEMENT LIMITED Company Secretary 2017-01-19 CURRENT 1998-03-31 Active
WOODBERRY SECRETARIAL LIMITED BEECH LAWNS LIMITED Company Secretary 2017-01-17 CURRENT 2004-04-05 Active
WOODBERRY SECRETARIAL LIMITED 89 HARCOURT TERRACE LIMITED Company Secretary 2017-01-16 CURRENT 2002-04-30 Active
WOODBERRY SECRETARIAL LIMITED EARLS TERRACE MANAGEMENT LIMITED Company Secretary 2017-01-12 CURRENT 1999-12-20 Active
WOODBERRY SECRETARIAL LIMITED THE PAVILIONS LIMITED Company Secretary 2017-01-06 CURRENT 1998-10-14 Active
WOODBERRY SECRETARIAL LIMITED ELLERTON HOUSE (BRYANSTON SQUARE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-05 CURRENT 1999-06-25 Active
WOODBERRY SECRETARIAL LIMITED LISBONINVEST LTD Company Secretary 2016-12-16 CURRENT 2015-12-15 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED LCC LONDON CONSTRUCTION COMPANY LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-23 Dissolved 2018-05-15
WOODBERRY SECRETARIAL LIMITED AF DENTAL LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active
WOODBERRY SECRETARIAL LIMITED LISBONINVEST LTD Company Secretary 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED CRAVEN ENERGY LIMITED Company Secretary 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-05-24
WOODBERRY SECRETARIAL LIMITED EUROLOCKS ONLINE LIMITED Company Secretary 2015-07-27 CURRENT 2013-07-18 Active
WOODBERRY SECRETARIAL LIMITED BAIG MIRZA LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED JONE L.A. LIMITED Company Secretary 2015-04-15 CURRENT 2015-04-15 Dissolved 2018-06-19
WOODBERRY SECRETARIAL LIMITED GOLD MINING INVEST LTD Company Secretary 2015-02-11 CURRENT 2013-02-11 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED DYNAMIC CAPITAL MANAGEMENT (UK) LIMITED Company Secretary 2014-10-20 CURRENT 2014-09-26 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED IWOCA OXYGEN PLC Company Secretary 2014-06-24 CURRENT 2014-06-24 Active
WOODBERRY SECRETARIAL LIMITED POLEPOSITION BUSINESS DEVELOPMENT LTD Company Secretary 2014-06-16 CURRENT 2014-06-16 Dissolved 2016-01-26
WOODBERRY SECRETARIAL LIMITED NORTHERN STAR PARTNERS LTD Company Secretary 2014-05-30 CURRENT 2011-10-06 Dissolved 2015-05-19
WOODBERRY SECRETARIAL LIMITED SUREIT SERVICES LTD Company Secretary 2014-05-30 CURRENT 2007-01-04 Dissolved 2015-05-26
WOODBERRY SECRETARIAL LIMITED GLENDALE TECH CONSULTING LIMITED Company Secretary 2014-05-30 CURRENT 2006-02-27 Dissolved 2016-01-19
WOODBERRY SECRETARIAL LIMITED M & J ASSOCIATES LIMITED Company Secretary 2014-05-30 CURRENT 2007-01-26 Dissolved 2016-03-01
WOODBERRY SECRETARIAL LIMITED IRELAND FX LTD Company Secretary 2014-05-30 CURRENT 2004-06-16 Active
WOODBERRY SECRETARIAL LIMITED COST REDUCTION EXPENSE AND ACCOUNT MANAGEMENT LTD Company Secretary 2014-05-30 CURRENT 2010-08-23 Active
WOODBERRY SECRETARIAL LIMITED LIFEMORE LIMITED Company Secretary 2014-05-30 CURRENT 2007-12-06 Active
WOODBERRY SECRETARIAL LIMITED ALIF RETAIL LTD Company Secretary 2014-03-26 CURRENT 2014-03-26 Dissolved 2018-04-17
WOODBERRY SECRETARIAL LIMITED LITEMARKETING LIMITED Company Secretary 2014-01-28 CURRENT 2014-01-28 Dissolved 2015-08-18
WOODBERRY SECRETARIAL LIMITED EPSY COMPUTER TECHNOLOGY LIMITED Company Secretary 2013-10-23 CURRENT 2012-10-18 Dissolved 2015-04-07
WOODBERRY SECRETARIAL LIMITED 1 DEAL STREET LIMITED Company Secretary 2013-07-10 CURRENT 1999-06-15 Active
WOODBERRY SECRETARIAL LIMITED MONTAGU COURT FREEHOLD LIMITED Company Secretary 2013-06-26 CURRENT 2012-03-06 Active
WOODBERRY SECRETARIAL LIMITED ABILITY ENERGY PLC Company Secretary 2013-04-25 CURRENT 2013-04-25 Dissolved 2014-12-09
WOODBERRY SECRETARIAL LIMITED AEAS BUSINESSMEN SERVICES LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 Dissolved 2014-10-07
WOODBERRY SECRETARIAL LIMITED CHARTERHOUSE (ELTRINGHAM STREET) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-19 CURRENT 2007-05-31 Active
WOODBERRY SECRETARIAL LIMITED BEIJMA M. DEPT. PANAMA F. IDILBI LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Dissolved 2017-04-25
WOODBERRY SECRETARIAL LIMITED LICENSE TRADE SERVICES LTD Company Secretary 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-05-05
WOODBERRY SECRETARIAL LIMITED YORK MANSIONS (BAKER STREET) LIMITED Company Secretary 2013-01-01 CURRENT 1995-12-19 Active
WOODBERRY SECRETARIAL LIMITED EPSY COMPUTER TECHNOLOGY LIMITED Company Secretary 2012-10-18 CURRENT 2012-10-18 Dissolved 2015-04-07
WOODBERRY SECRETARIAL LIMITED MAYWAVE LIMITED Company Secretary 2012-09-10 CURRENT 2012-09-10 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED ENERGY PLANTATIONS PLC Company Secretary 2012-09-05 CURRENT 2012-09-05 Dissolved 2015-06-09
WOODBERRY SECRETARIAL LIMITED AFRICASIA PALM OIL PLC Company Secretary 2012-09-05 CURRENT 2012-09-05 Dissolved 2015-06-09
WOODBERRY SECRETARIAL LIMITED THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED Company Secretary 2012-05-24 CURRENT 1997-04-30 Active
WOODBERRY SECRETARIAL LIMITED NEXUS AID (NA) CIC Company Secretary 2012-04-12 CURRENT 2012-03-08 Dissolved 2016-05-31
WOODBERRY SECRETARIAL LIMITED LAN ELECTRONICS LIMITED Company Secretary 2011-11-25 CURRENT 2005-09-05 Dissolved 2015-05-05
WOODBERRY SECRETARIAL LIMITED QUAREX LTD Company Secretary 2011-11-17 CURRENT 2011-11-17 Dissolved 2016-08-30
WOODBERRY SECRETARIAL LIMITED INHERITANCE AND PROBATE SOLUTIONS LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Dissolved 2015-08-18
WOODBERRY SECRETARIAL LIMITED NORTHGATE NATURALS LIMITED Company Secretary 2011-09-20 CURRENT 2011-09-20 Dissolved 2016-03-01
WOODBERRY SECRETARIAL LIMITED CORE FN LIMITED Company Secretary 2011-08-24 CURRENT 1983-04-26 Dissolved 2016-02-16
WOODBERRY SECRETARIAL LIMITED M. B. PLANT SALES GROUP LIMITED Company Secretary 2011-08-08 CURRENT 1941-12-13 Dissolved 2016-02-16
WOODBERRY SECRETARIAL LIMITED 18/20 WARWICK SQUARE RESIDENTS LIMITED Company Secretary 2011-08-08 CURRENT 1991-07-12 Active
WOODBERRY SECRETARIAL LIMITED CORE SERVICE STATIONS LIMITED Company Secretary 2011-08-08 CURRENT 1980-04-16 Active
WOODBERRY SECRETARIAL LIMITED ST. HILDA'S WHARF (WAPPING) FREEHOLD COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 1995-05-15 Active
WOODBERRY SECRETARIAL LIMITED ST HILDA'S WHARF (WAPPING) MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 1989-11-09 Active
WOODBERRY SECRETARIAL LIMITED BASILDON COURT RESIDENTS COMPANY LIMITED Company Secretary 2010-06-24 CURRENT 1967-05-01 Active
WOODBERRY SECRETARIAL LIMITED GELEGOLAS REFURBISHMENT TEAM LIMITED Company Secretary 2010-05-11 CURRENT 2010-05-11 Dissolved 2017-08-08
WOODBERRY SECRETARIAL LIMITED WELLTECH SOLUTIONS LIMITED Company Secretary 2010-04-19 CURRENT 2009-08-12 Dissolved 2016-10-18
WOODBERRY SECRETARIAL LIMITED FAIST LIMITED Company Secretary 2010-04-09 CURRENT 1986-12-05 Active
WOODBERRY SECRETARIAL LIMITED A1 COMPANY SERVICES LIMITED Company Secretary 2010-03-08 CURRENT 2003-04-09 Dissolved 2017-01-17
NICHOLAS PAUL BATLEY HOEXTER KEITH MCALLISTER LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active
NICHOLAS PAUL BATLEY HOEXTER ALPERTON GROUP LIMITED Director 1997-07-01 CURRENT 1992-10-26 ADMINISTRATIVE RECEIVER

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16REGISTERED OFFICE CHANGED ON 16/10/23 FROM The Station Masters House Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE
2023-10-16CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2022-12-3030/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA30/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-09CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-02-25AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-10-11AP03Appointment of Miss Nicola Joanne Mathew as company secretary on 2021-09-25
2021-10-11TM02Termination of appointment of Woodberry Secretarial Limited on 2021-09-25
2021-01-25AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL BATLEY HOEXTER
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL BATLEY HOEXTER
2019-12-13AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2018-12-20AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-12-29AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-10-06PSC07CESSATION OF ISABELLE MARIE MATHEW AS A PERSON OF SIGNIFICANT CONTROL
2017-10-06PSC02Notification of Im Estates Limited as a person with significant control on 2017-09-29
2017-01-31AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 344720
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL SEARLE
2015-12-21AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 344720
2015-10-12AR0129/09/15 ANNUAL RETURN FULL LIST
2014-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 344720
2014-09-30AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-30CH01Director's details changed for Isabel Mathew on 2014-09-29
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GUY MATHEW
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SHAKIL RAJA
2014-09-02RES01ADOPT ARTICLES 02/09/14
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 344720
2014-02-18AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/13
2013-02-28AR0131/01/13 ANNUAL RETURN FULL LIST
2012-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/12
2012-04-02AR0131/01/12 ANNUAL RETURN FULL LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SEARLE / 19/09/2011
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAKIL AHMED RAJA / 19/09/2011
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PHILIP MATHEW / 19/09/2011
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/11
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KONRAD LEGG
2011-10-27AP01DIRECTOR APPOINTED NICHOLAS PAUL BATLEY HOEXTER
2011-10-27AP01DIRECTOR APPOINTED GUY PHILIP MATHEW
2011-10-27AP01DIRECTOR APPOINTED ISABEL MATHEW
2011-10-27AP01DIRECTOR APPOINTED SHAKIL AHMED RAJA
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2011 FROM POWER HOUSE WHITEHALL ROAD HALESOWEN WEST MIDLANDS B63 3JS UNITED KINGDOM
2011-08-09AP04CORPORATE SECRETARY APPOINTED WOODBERRY SECRETARIAL LIMITED
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM ONE GLASS WHARF BRISTOL BS2 0ZX
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUCKLEY
2011-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/10
2011-02-18AR0131/01/11 FULL LIST
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PUGH
2010-10-26AP01DIRECTOR APPOINTED KONRAD PATRICK LEGG
2010-10-26AP01DIRECTOR APPOINTED TIMOTHY MARK BUCKLEY
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES MOSTYN PUGH / 16/08/2010
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH
2010-08-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUAYSECO LIMITED / 16/08/2010
2010-02-01AR0131/01/10 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES MOSTYN PUGH / 17/12/2009
2009-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/09
2009-07-06225PREVEXT FROM 30/09/2008 TO 30/03/2009
2009-02-03363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR BASIL ALLEN
2008-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-07-14RES01ADOPT ARTICLES 08/07/2008
2008-03-28391NOTICE OF RES REMOVING AUDITOR
2008-03-14363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-26353LOCATION OF REGISTER OF MEMBERS
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-13288bSECRETARY RESIGNED
2008-02-13288aNEW SECRETARY APPOINTED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: MEADOW CROFT BALCOMBE ROAD HORLEY SURREY RH6 9EH
2007-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-09-06288aNEW DIRECTOR APPOINTED
2007-03-24363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CORE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-07-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-09-04 Satisfied ONYX HAMPSHIRE LIMITED
LEGAL CHARGE 1997-09-04 Satisfied ONYX HAMPSHIRE LIMITED
THIRD PARTY LEGAL CHARGE 1997-01-13 Satisfied GULF OIL (GREAT BRITAIN) LIMITED
THIRD PARTY LEGAL CHARGE 1997-01-13 Satisfied GULF OIL (GREAT BRITAIN) LIMITED
GUARANTEE LEGAL CHARGE 1997-01-13 Satisfied GULF OIL (GREAT BRITAIN) LIMITED
THIRD PARTY LEGAL CHARGE 1996-07-10 Satisfied GULF OIL (GREAT BRITAIN) LIMITED
THIRD PARTY LEGAL CHARGE 1996-07-10 Satisfied GULF OIL (GREAT BRITAIN) LIMITED
LEGAL CHARGE 1995-05-31 Satisfied GULF OIL (GREAT BRITAIN) LIMITED
LEGAL CHARGE 1995-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-07-05 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1991-03-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-06-14 Satisfied TEXACO LIMITED
MORTGAGE & GUARANTEE CHARGE 1990-06-14 Satisfied TEXACO LIMITED
LEGAL CHARGE 1990-03-14 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1989-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1988-10-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET. 1987-10-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
LEGAL CHARGE 1985-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-09-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-09-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-09-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-09-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-09-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-12-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-06-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-30
Annual Accounts
2014-03-30
Annual Accounts
2013-03-30
Annual Accounts
2012-03-30
Annual Accounts
2011-03-30
Annual Accounts
2016-03-30
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CORE INVESTMENTS LIMITED registering or being granted any patents
Domain Names

CORE INVESTMENTS LIMITED owns 1 domain names.

core-investments.co.uk  

Trademarks
We have not found any records of CORE INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECURITY DEPOSIT DEED TUB STORE LIMITED 2008-12-03 Outstanding
RENT DEPOSIT DEED M.V.F. LIMITED 1995-11-14 Outstanding
SECURITY DEPOSIT DEED PROGRESS8 LIMITED 2013-02-02 Outstanding

We have found 3 mortgage charges which are owed to CORE INVESTMENTS LIMITED

Income
Government Income

Government spend with CORE INVESTMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-01-21 GBP £2,238
Dudley Borough Council 2014-01-21 GBP £2,238
Dudley Borough Council 2014-01-07 GBP £867
Dudley Borough Council 2014-01-07 GBP £867

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CORE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.