Company NameCorehaus Ltd
Company StatusActive
Company Number09287021
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Neilson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 2 Puma Court
Kings Business Park
Knowsley
L34 1PJ
Director NameMr Craig Alistair Peterson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 15 Parsons Court
Welbury Way, Newton Aycliffe Industrial Estate
Durham
DL5 6ZE
Director NameDr John Leonard William Beckford
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Puma Court
Kings Business Park
Knowsley
L34 1PJ
Director NameMr Norman Peterson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Puma Court
Kings Business Park
Knowsley
L34 1PJ
Secretary NameMr Mark David Chadwick
StatusCurrent
Appointed12 December 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressUnit 2 Puma Court
Kings Business Park
Knowsley
L34 1PJ

Location

Registered AddressUnit 1 Jade Business Park
Spring Road Murton
Seaham
SR7 9DR

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 4 weeks ago)
Next Return Due23 November 2024 (6 months, 2 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
13 July 2020Statement of capital following an allotment of shares on 15 June 2020
  • GBP 117.50
(4 pages)
20 December 2019Appointment of Mr Norman Peterson as a director on 12 December 2019 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
19 December 2019Appointment of Dr John Leonard William Beckford as a director on 12 December 2019 (2 pages)
19 December 2019Appointment of Mr Mark David Chadwick as a secretary on 12 December 2019 (2 pages)
30 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
14 September 2017Registered office address changed from Suites 509 - 510 5th Floor Cotton Exchange, Bixteth Street Liverpool L3 9LQ to Unit 2 Puma Court Kings Business Park Knowsley L34 1PJ on 14 September 2017 (1 page)
14 September 2017Registered office address changed from Suites 509 - 510 5th Floor Cotton Exchange, Bixteth Street Liverpool L3 9LQ to Unit 2 Puma Court Kings Business Park Knowsley L34 1PJ on 14 September 2017 (1 page)
31 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
31 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
9 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
16 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
29 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-29
  • GBP 100
(23 pages)
29 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-29
  • GBP 100
(23 pages)