COREHOUSE LIMITED - EAST SUSSEX
Company Profile | Company Filings |
Overview
COREHOUSE LIMITED is a Private Limited Company from EAST SUSSEX and has the status: Active.
COREHOUSE LIMITED was incorporated 30 years ago on 21/03/1994 and has the registered number: 02910818. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
COREHOUSE LIMITED was incorporated 30 years ago on 21/03/1994 and has the registered number: 02910818. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
COREHOUSE LIMITED - EAST SUSSEX
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
27 VICARAGE ROAD
EAST SUSSEX
BN20 8AS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL RICHARD ASH | British | Director | 2013-01-02 | CURRENT | |
CAROL ELIZABETH PARKS | Sep 1959 | Secretary | 1994-03-24 | CURRENT | |
ASHCROFT CAMERON SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-03-21 UNTIL 1994-03-24 | RESIGNED | ||
STEVEN TREVOR RYAN | Jun 1968 | British | Director | 1994-03-24 UNTIL 1999-03-04 | RESIGNED |
BARRIE PIRIE | Aug 1962 | British | Director | 1994-03-24 UNTIL 1997-07-30 | RESIGNED |
MARTIN PAUL KEEN | Sep 1949 | British | Director | 2006-10-17 UNTIL 2010-08-31 | RESIGNED |
GILLIAN HOWIE | Dec 1964 | British | Director | 1999-03-04 UNTIL 2006-10-17 | RESIGNED |
NEVILLE DAVID HAFFENDEN | Oct 1958 | British | Director | 2010-08-31 UNTIL 2013-01-02 | RESIGNED |
ASHCROFT CAMERON NOMINEES LIMITED | Corporate Nominee Director | 1994-03-21 UNTIL 1994-03-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Neil Richard Ash | 2016-04-06 | 11/1972 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Miss Carol Elizabeth Parks | 2016-04-06 | 9/1959 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Stephen Mark Johnson | 2016-04-06 | 4/1961 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COREHOUSE_LIMITED - Accounts | 2023-09-06 | 31-03-2023 | £-177 equity |
COREHOUSE_LIMITED - Accounts | 2022-09-14 | 31-03-2022 | £-177 equity |
COREHOUSE_LIMITED - Accounts | 2021-08-05 | 31-03-2021 | £-177 equity |
COREHOUSE_LIMITED - Accounts | 2020-09-10 | 31-03-2020 | £-177 equity |
COREHOUSE_LIMITED - Accounts | 2019-11-07 | 31-03-2019 | £-177 equity |
COREHOUSE_LIMITED - Accounts | 2018-11-14 | 31-03-2018 | £-177 equity |
COREHOUSE_LIMITED - Accounts | 2017-10-31 | 31-03-2017 | £-177 equity |
COREHOUSE_LIMITED - Accounts | 2015-12-04 | 31-03-2015 | £2 Cash £-177 equity |