ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Core Management Group Limited

Core Management Group Limited is an active company incorporated on 30 June 2017 with the registered office located in Rochester, Kent. Core Management Group Limited was registered 8 years ago.
Status
Active
Active since 2 years 6 months ago
Company No
10843412
Private limited company
Age
8 years
Incorporated 30 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 April 2025 (4 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (7 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Jul30 Apr 2024 (10 months)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
1st Floor, Cambridge House Neptune Way
Medway City Estate
Rochester
ME2 4NZ
England
Address changed on 14 Jul 2023 (2 years 1 month ago)
Previous address was Chichester House Neptune Way Medway City Estate Rochester ME2 4NZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1969
Napril Holding Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fasttrack Homebuyers Associates Limited
Darren Steven Fields is a mutual person.
Active
Epayme Limited
Darren Steven Fields is a mutual person.
Active
Core Finance Management Limited
Darren Steven Fields is a mutual person.
Active
Core ACS Limited
Darren Steven Fields is a mutual person.
Active
Core Joint Employment Ltd
Darren Steven Fields is a mutual person.
Active
Core Invoicing Solutions Ltd
Darren Steven Fields is a mutual person.
Active
Intelligent Property Solutions Limited
Darren Steven Fields is a mutual person.
Active
Eb Sporting Village Limited
Darren Steven Fields is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Apr 2024
For period 30 Jun30 Apr 2024
Traded for 10 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
3 Months Ago on 28 May 2025
Micro Accounts Submitted
5 Months Ago on 9 Apr 2025
Confirmation Submitted
1 Year 4 Months Ago on 24 Apr 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 26 Jan 2024
Registered Address Changed
2 Years 1 Month Ago on 14 Jul 2023
Mr Darren Steven Fields Appointed
2 Years 1 Month Ago on 14 Jul 2023
Kevin Lee Rice (PSC) Resigned
2 Years 1 Month Ago on 14 Jul 2023
Accounting Period Shortened
2 Years 1 Month Ago on 14 Jul 2023
Kevin Lee Rice Resigned
2 Years 1 Month Ago on 14 Jul 2023
Napril Holding Ltd (PSC) Appointed
2 Years 1 Month Ago on 14 Jul 2023
Get Credit Report
Discover Core Management Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 April 2025 with no updates
Submitted on 28 May 2025
Micro company accounts made up to 30 April 2024
Submitted on 9 Apr 2025
Confirmation statement made on 17 April 2024 with no updates
Submitted on 24 Apr 2024
Micro company accounts made up to 30 June 2023
Submitted on 26 Jan 2024
Notification of Napril Holding Ltd as a person with significant control on 14 July 2023
Submitted on 14 Jul 2023
Termination of appointment of Kevin Lee Rice as a director on 14 July 2023
Submitted on 14 Jul 2023
Current accounting period shortened from 30 June 2024 to 30 April 2024
Submitted on 14 Jul 2023
Cessation of Kevin Lee Rice as a person with significant control on 14 July 2023
Submitted on 14 Jul 2023
Appointment of Mr Darren Steven Fields as a director on 14 July 2023
Submitted on 14 Jul 2023
Registered office address changed from Chichester House Neptune Way Medway City Estate Rochester ME2 4NZ England to 1st Floor, Cambridge House Neptune Way Medway City Estate Rochester ME2 4NZ on 14 July 2023
Submitted on 14 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year