Background WavePink WaveYellow Wave

CORPORATE REAL ESTATE HOLDINGS LTD (03258548)

CORPORATE REAL ESTATE HOLDINGS LTD (03258548) is an active UK company. incorporated on 3 October 1996. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CORPORATE REAL ESTATE HOLDINGS LTD has been registered for 29 years. Current directors include BARGERY, Andrew John, BARGERY, Matthew James, DIPACE, Nunzio.

Company Number
03258548
Status
active
Type
ltd
Incorporated
3 October 1996
Age
29 years
Address
83 Queens Drive, Bedford, MK41 9BP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BARGERY, Andrew John, BARGERY, Matthew James, DIPACE, Nunzio
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATE REAL ESTATE HOLDINGS LTD

CORPORATE REAL ESTATE HOLDINGS LTD is an active company incorporated on 3 October 1996 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CORPORATE REAL ESTATE HOLDINGS LTD was registered 29 years ago.(SIC: 68310)

Status

active

Active since 29 years ago

Company No

03258548

LTD Company

Age

29 Years

Incorporated 3 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

CORPORATE REAL ESTATE INVESTMENTS LIMITED
From: 3 October 1996To: 30 April 1998
Contact
Address

83 Queens Drive Bedford, MK41 9BP,

Previous Addresses

Thrift End Farm Silsoe Road, Wardhedges Flitton Bedford Bedfordshire MK45 5EE England
From: 9 August 2018To: 10 February 2020
109 Forum House Empire Way Wembley HA9 0HJ England
From: 19 July 2017To: 9 August 2018
Jms Accounting Services No 1 Olympic Way Wembley HA9 0NP England
From: 18 April 2017To: 19 July 2017
30a Mill Street Bedford MK40 3HD
From: 20 January 2010To: 18 April 2017
1 Church Road Silsoe Bedfordshire MK45 4EH
From: 3 October 1996To: 20 January 2010
Timeline

31 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Sept 15
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
New Owner
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARGERY, Andrew John

Active
Potton, SandySG19 2SD
Born October 1977
Director
Appointed 21 Sept 2019

BARGERY, Matthew James

Active
Biddenham, BedfordMK40 4QY
Born April 1976
Director
Appointed 21 Sept 2019

DIPACE, Nunzio

Active
BedfordMK41 9BP
Born February 1958
Director
Appointed 21 Sept 2019

SHORT, Melvyn Paul

Resigned
Silsoe Road, Wardhedges, BedfordMK45 5EE
Secretary
Appointed 03 Oct 1996
Resigned 25 Sept 2015

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 03 Oct 1996
Resigned 03 Oct 1996

SHORT, Lee Amanda

Resigned
1 Church Road, SilsoedMK45 4EH
Born December 1971
Director
Appointed 03 Oct 1996
Resigned 29 Oct 2003

SHORT, Maureen Elizabeth

Resigned
Silsoe Road, Wardhedges, BedfordMK45 5EE
Born March 1945
Director
Appointed 03 Oct 1996
Resigned 25 Sept 2015

SHORT, Melvyn Paul

Resigned
Silsoe Road, Wardhedges, BedfordMK45 5EE
Born March 1946
Director
Appointed 03 Oct 1996
Resigned 21 Sept 2019

Persons with significant control

4

3 Active
1 Ceased

Mr Andrew John Bargery

Active
Potton, SandySG19 2SD
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2019

Mr Matthew James Bargery

Active
Biddenham, BedfordMK40 4QY
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2019

Mr Nunzio Dipace

Active
BedfordMK41 9BP
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2019

Mr Melvyn Paul Short

Ceased
BedfordMK41 9BP
Born February 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Sept 2019
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
287Change of Registered Office
Legacy
29 June 2004
403aParticulars of Charge Subject to s859A
Legacy
29 June 2004
403aParticulars of Charge Subject to s859A
Legacy
29 June 2004
403aParticulars of Charge Subject to s859A
Legacy
29 June 2004
403aParticulars of Charge Subject to s859A
Legacy
29 June 2004
403aParticulars of Charge Subject to s859A
Legacy
29 June 2004
403aParticulars of Charge Subject to s859A
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
27 October 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
12 March 1999
395Particulars of Mortgage or Charge
Legacy
9 December 1998
403aParticulars of Charge Subject to s859A
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
2 June 1998
403aParticulars of Charge Subject to s859A
Legacy
2 June 1998
403aParticulars of Charge Subject to s859A
Legacy
2 June 1998
403aParticulars of Charge Subject to s859A
Legacy
2 June 1998
403aParticulars of Charge Subject to s859A
Legacy
2 June 1998
403aParticulars of Charge Subject to s859A
Legacy
2 June 1998
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
29 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1998
395Particulars of Mortgage or Charge
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Legacy
26 January 1998
395Particulars of Mortgage or Charge
Legacy
23 January 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
28 March 1997
395Particulars of Mortgage or Charge
Legacy
8 February 1997
395Particulars of Mortgage or Charge
Legacy
24 January 1997
395Particulars of Mortgage or Charge
Legacy
17 January 1997
395Particulars of Mortgage or Charge
Legacy
17 January 1997
395Particulars of Mortgage or Charge
Legacy
17 January 1997
395Particulars of Mortgage or Charge
Legacy
28 December 1996
395Particulars of Mortgage or Charge
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
225Change of Accounting Reference Date
Legacy
29 November 1996
88(2)R88(2)R
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Incorporation Company
3 October 1996
NEWINCIncorporation