Cora Homes Limited NORTHAMPTON


Cora Homes started in year 2009 as Private Limited Company with registration number 06905856. The Cora Homes company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Northampton at Grovelands Business Park West Haddon Road. Postal code: NN6 8FB. Since Thursday 10th November 2022 Cora Homes Limited is no longer carrying the name Barwood Homes.

The company has 4 directors, namely Mark E., Luke S. and Bertram B. and others. Of them, Bertram B., Thomas W. have been with the company the longest, being appointed on 20 October 2017 and Mark E. has been with the company for the least time - from 24 June 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joanna G. who worked with the the company until 18 November 2014.

Cora Homes Limited Address / Contact

Office Address Grovelands Business Park West Haddon Road
Office Address2 East Haddon
Town Northampton
Post code NN6 8FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06905856
Date of Incorporation Thu, 14th May 2009
Industry Construction of domestic buildings
End of financial Year 30th December
Company age 15 years old
Account next due date Sat, 30th Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Mark E.

Position: Director

Appointed: 24 June 2022

Luke S.

Position: Director

Appointed: 01 October 2020

Bertram B.

Position: Director

Appointed: 20 October 2017

Thomas W.

Position: Director

Appointed: 20 October 2017

Robert J.

Position: Director

Appointed: 08 December 2014

Resigned: 20 October 2017

Darren B.

Position: Director

Appointed: 14 May 2013

Resigned: 30 June 2020

Joanna G.

Position: Secretary

Appointed: 28 January 2010

Resigned: 18 November 2014

Jamie G.

Position: Director

Appointed: 28 January 2010

Resigned: 24 June 2022

Joanna G.

Position: Director

Appointed: 28 January 2010

Resigned: 08 October 2015

Alan R.

Position: Director

Appointed: 28 January 2010

Resigned: 20 October 2017

Henry C.

Position: Director

Appointed: 28 January 2010

Resigned: 18 November 2014

Christian M.

Position: Director

Appointed: 28 January 2010

Resigned: 20 October 2014

Richard B.

Position: Director

Appointed: 28 January 2010

Resigned: 18 November 2014

Emw Directors Limited

Position: Corporate Director

Appointed: 14 May 2009

Resigned: 28 January 2010

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 14 May 2009

Resigned: 20 October 2017

Ian Z.

Position: Director

Appointed: 14 May 2009

Resigned: 28 January 2010

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Alterx Living Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Barwood Homes Holdings Limited that entered Northampton, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alterx Living Limited

Silver House 31-35 Beak Street, London, W1F 9SX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 24 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barwood Homes Holdings Limited

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

Legal authority England And Wales
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08702293
Notified on 8 November 2017
Ceased on 24 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Barwood Homes November 10, 2022
Seebeck 33 November 11, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 10th, January 2024
Free Download (30 pages)

Company search

Advertisements