ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Core Property Limited

Core Property Limited is a dormant company incorporated on 1 July 2002 with the registered office located in Chelmsford, Essex. Core Property Limited was registered 23 years ago.
Status
Dormant
Dormant since 1 year 5 months ago
Company No
04474517
Private limited company
Age
23 years
Incorporated 1 July 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 July 2025 (2 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Dormant
Next accounts for period 29 June 2025
Due by 29 March 2026 (6 months remaining)
Contact
Address
C/O Cbhc Suite 3, Steeple House, 1st Floor
Church Lane
Chelmsford
Essex
CM1 1NH
England
Address changed on 25 Jan 2024 (1 year 7 months ago)
Previous address was Suite 3, Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
5
Mr Nigel Exley Coyne
PSC • PSC • PSC • British • Lives in UK • Born in Apr 1966
Director • Secretary • Estate Agent • British • Lives in UK • Born in Apr 1966
Director • Estate Agent • British • Lives in England • Born in Apr 1968
Mr Mark George Reeve
PSC • British • Lives in UK • Born in Apr 1968
Mrs Beverley Paula Coyne
PSC • British • Lives in UK • Born in Jan 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pluslink Marketing Limited
Nigel Exley Coyne and are mutual people.
Active
Keith Ashton Estates Limited
Nigel Exley Coyne and are mutual people.
Active
Legal Business Property Lawyers Ltd
Nigel Exley Coyne and Mark George Reeve are mutual people.
Active
Mortgage Business Financial Advisers Ltd
Nigel Exley Coyne and Mark George Reeve are mutual people.
Active
Mortgage Business Properties Limited
Nigel Exley Coyne and Mark George Reeve are mutual people.
Active
Core Investments (Essex) Limited
Nigel Exley Coyne and Mark George Reeve are mutual people.
Active
Mortgage Business Residential Limited
Nigel Exley Coyne and Mark George Reeve are mutual people.
Active
1 Tindal Street Management Company Limited
Nigel Exley Coyne and Mark George Reeve are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£27.27K
Same as previous period
Total Liabilities
-£84.92K
Same as previous period
Net Assets
-£57.65K
Same as previous period
Debt Ratio (%)
311%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 8 Jul 2025
Dormant Accounts Submitted
6 Months Ago on 7 Mar 2025
Confirmation Submitted
1 Year Ago on 19 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 11 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 25 Jan 2024
Mr Nigel Exley Coyne (PSC) Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mrs Beverley Paula Coyne (PSC) Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mr Mark George Reeve (PSC) Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mr Nigel Exley Coyne Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mr Nigel Exley Coyne Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Get Credit Report
Discover Core Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 July 2025 with updates
Submitted on 8 Jul 2025
Accounts for a dormant company made up to 30 June 2024
Submitted on 7 Mar 2025
Change of details for Mr Nigel Exley Coyne as a person with significant control on 7 December 2023
Submitted on 20 Aug 2024
Confirmation statement made on 1 July 2024 with updates
Submitted on 19 Aug 2024
Change of details for Mrs Beverley Paula Coyne as a person with significant control on 7 December 2023
Submitted on 19 Aug 2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
Submitted on 7 Aug 2024
Change of details for Mr Mark George Reeve as a person with significant control on 7 December 2023
Submitted on 6 Aug 2024
Secretary's details changed for Mr Nigel Exley Coyne on 7 December 2023
Submitted on 2 Jul 2024
Director's details changed for Mr Nigel Exley Coyne on 7 December 2023
Submitted on 2 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 11 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year