Background WavePink WaveYellow Wave

CORA HOMES LIMITED (06905856)

CORA HOMES LIMITED (06905856) is an active UK company. incorporated on 14 May 2009. with registered office in Northampton. The company operates in the Construction sector, engaged in construction of domestic buildings. CORA HOMES LIMITED has been registered for 16 years. Current directors include BROADHEAD, Bertram Richard, WALSH, Thomas Edward Lockyer, WESTWOOD, Matthew Frederic.

Company Number
06905856
Status
active
Type
ltd
Incorporated
14 May 2009
Age
16 years
Address
Grovelands Business Park West Haddon Road, Northampton, NN6 8FB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BROADHEAD, Bertram Richard, WALSH, Thomas Edward Lockyer, WESTWOOD, Matthew Frederic
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORA HOMES LIMITED

CORA HOMES LIMITED is an active company incorporated on 14 May 2009 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CORA HOMES LIMITED was registered 16 years ago.(SIC: 41202)

Status

active

Active since 16 years ago

Company No

06905856

LTD Company

Age

16 Years

Incorporated 14 May 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

BARWOOD HOMES LIMITED
From: 11 November 2009To: 10 November 2022
SEEBECK 33 LIMITED
From: 14 May 2009To: 11 November 2009
Contact
Address

Grovelands Business Park West Haddon Road East Haddon Northampton, NN6 8FB,

Previous Addresses

Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA
From: 2 February 2010To: 30 October 2017
Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
From: 14 May 2009To: 2 February 2010
Timeline

55 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jun 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Oct 15
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Jan 18
Loan Secured
Aug 18
Loan Secured
Dec 18
Loan Secured
Jun 19
Director Left
Jul 20
Director Joined
Sept 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
Loan Secured
Jun 22
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
1
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BROADHEAD, Bertram Richard

Active
31-35 Beak Street, LondonW1F 9SX
Born June 1983
Director
Appointed 20 Oct 2017

WALSH, Thomas Edward Lockyer

Active
31-35 Beak Street, LondonW1F 9SX
Born June 1977
Director
Appointed 20 Oct 2017

WESTWOOD, Matthew Frederic

Active
West Haddon Road, NorthamptonNN6 8FB
Born November 1990
Director
Appointed 27 Sept 2024

GREENSLADE, Joanna Avril

Resigned
Park Court, NorthamptonNN4 5EA
Secretary
Appointed 28 Jan 2010
Resigned 18 Nov 2014

EMW SECRETARIES LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 14 May 2009
Resigned 20 Oct 2017

BLAND, Darren James

Resigned
West Haddon Road, NorthamptonNN6 8FB
Born November 1977
Director
Appointed 14 May 2013
Resigned 30 Jun 2020

BOWEN, Richard William

Resigned
Park Court, NorthamptonNN4 5EA
Born July 1966
Director
Appointed 28 Jan 2010
Resigned 18 Nov 2014

CHAPMAN, Henry Brian

Resigned
Park Court, NorthamptonNN4 5EA
Born September 1969
Director
Appointed 28 Jan 2010
Resigned 18 Nov 2014

EUSTACE, Mark Edward

Resigned
West Haddon Road, NorthamptonNN6 8FB
Born September 1962
Director
Appointed 24 Jun 2022
Resigned 27 Jul 2024

GIBBINS, Jamie

Resigned
Park Court, NorthamptonNN4 5EA
Born April 1971
Director
Appointed 28 Jan 2010
Resigned 24 Jun 2022

GREENSLADE, Joanna Avril

Resigned
Park Court, NorthamptonNN4 5EA
Born June 1971
Director
Appointed 28 Jan 2010
Resigned 08 Oct 2015

JONES, Robert John

Resigned
Roman Way, NorthamptonNN4 5EA
Born June 1968
Director
Appointed 08 Dec 2014
Resigned 20 Oct 2017

MATTHEWS, Christian Peter

Resigned
Park Court, NorthamptonNN4 5EA
Born November 1965
Director
Appointed 28 Jan 2010
Resigned 20 Oct 2014

RUDGE, Alan James

Resigned
West Haddon Road, NorthamptonNN6 8FB
Born October 1947
Director
Appointed 28 Jan 2010
Resigned 20 Oct 2017

SIMMONS, Luke Timothy

Resigned
West Haddon Road, NorthamptonNN6 8FB
Born March 1967
Director
Appointed 01 Oct 2020
Resigned 27 Sept 2024

ZANT-BOER, Ian Leslie

Resigned
Maidford Road, FarthingstoneNN12 8HE
Born January 1953
Director
Appointed 14 May 2009
Resigned 28 Jan 2010

EMW DIRECTORS LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate director
Appointed 14 May 2009
Resigned 28 Jan 2010

Persons with significant control

2

1 Active
1 Ceased

Alterx Living Limited

Active
31-35 Beak Street, LondonW1F 9SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2022
West Haddon Road, NorthamptonNN6 8FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2017
Ceased 24 Jun 2022
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Group
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
10 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Memorandum Articles
12 July 2022
MAMA
Resolution
12 July 2022
RESOLUTIONSResolutions
Resolution
6 July 2022
RESOLUTIONSResolutions
Memorandum Articles
1 July 2022
MAMA
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Memorandum Articles
26 November 2018
MAMA
Resolution
26 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2017
PSC09Update to PSC Statements
Resolution
6 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
6 November 2017
CC04CC04
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
30 October 2017
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
30 October 2017
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
30 October 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Resolution
8 November 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
15 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Legacy
12 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Sail Address Company With Old Address
18 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Move Registers To Sail Company
24 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
2 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Certificate Change Of Name Company
11 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2009
CONNOTConfirmation Statement Notification
Incorporation Company
14 May 2009
NEWINCIncorporation