ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Core Living Limited

Core Living Limited is an active company incorporated on 19 June 2018 with the registered office located in Birmingham, West Midlands. Core Living Limited was registered 7 years ago.
Status
Active
Active since 6 years ago
Company No
11421509
Private limited company
Age
7 years
Incorporated 19 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 June 2025 (4 months ago)
Next confirmation dated 18 June 2026
Due by 2 July 2026 (7 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
1 Newhall Street
Birmingham
B3 3NH
United Kingdom
Address changed on 12 Jun 2023 (2 years 5 months ago)
Previous address was 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England
Telephone
0121 5169508
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1980
Director • British • Lives in England • Born in May 1956
Director • British • Lives in UK • Born in Sep 1978
Director • British • Lives in UK • Born in Oct 1951
Godwin Residential Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GC No.34 Limited
Stuart Phillip Pratt, Andrew John Mitchell, and 2 more are mutual people.
Active
GC No.37 Limited
Stuart Phillip Pratt, Andrew John Mitchell, and 2 more are mutual people.
Active
Ssar Capital Limited
Stuart Phillip Pratt, Andrew John Mitchell, and 2 more are mutual people.
Active
GC No.44 Limited
Stuart Phillip Pratt, Andrew John Mitchell, and 2 more are mutual people.
Active
Godwin Capital No.7 Limited
Stuart Phillip Pratt, Andrew John Mitchell, and 2 more are mutual people.
Active
Godwin Advisory Limited
Stuart Phillip Pratt, Andrew John Mitchell, and 2 more are mutual people.
Active
Godwin Capital Holdings Limited
Stuart Phillip Pratt, Andrew John Mitchell, and 2 more are mutual people.
Active
Godwin Capital Limited
Stuart Phillip Pratt, Andrew John Mitchell, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£553.96K
Increased by £517K (+1399%)
Total Liabilities
-£1.67M
Increased by £691.75K (+71%)
Net Assets
-£1.12M
Decreased by £174.74K (+19%)
Debt Ratio (%)
302%
Decreased by 2348.49% (-89%)
Latest Activity
Confirmation Submitted
4 Months Ago on 2 Jul 2025
Micro Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 21 Jun 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 18 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 19 Jun 2023
Mr Richard Selkirk Johnston Details Changed
2 Years 5 Months Ago on 12 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 12 Jun 2023
Godwin Residential Limited (PSC) Details Changed
2 Years 5 Months Ago on 12 Jun 2023
Mr Andrew John Mitchell Details Changed
2 Years 5 Months Ago on 12 Jun 2023
Mr Stuart Phillip Pratt Details Changed
2 Years 5 Months Ago on 12 Jun 2023
Get Credit Report
Discover Core Living Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 June 2025 with no updates
Submitted on 2 Jul 2025
Micro company accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 18 June 2024 with no updates
Submitted on 21 Jun 2024
Micro company accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Confirmation statement made on 18 June 2023 with no updates
Submitted on 19 Jun 2023
Director's details changed for Mr Stephen James Pratt on 12 June 2023
Submitted on 12 Jun 2023
Director's details changed for Mr Stuart Phillip Pratt on 12 June 2023
Submitted on 12 Jun 2023
Director's details changed for Mr Andrew John Mitchell on 12 June 2023
Submitted on 12 Jun 2023
Change of details for Godwin Residential Limited as a person with significant control on 12 June 2023
Submitted on 12 Jun 2023
Registered office address changed from 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England to 1 Newhall Street Birmingham B3 3NH on 12 June 2023
Submitted on 12 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year