Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORA HOMES LIMITED
Company Information for

CORA HOMES LIMITED

GROVELANDS BUSINESS PARK WEST HADDON ROAD, EAST HADDON, NORTHAMPTON, NN6 8FB,
Company Registration Number
06905856
Private Limited Company
Active

Company Overview

About Cora Homes Ltd
CORA HOMES LIMITED was founded on 2009-05-14 and has its registered office in Northampton. The organisation's status is listed as "Active". Cora Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CORA HOMES LIMITED
 
Legal Registered Office
GROVELANDS BUSINESS PARK WEST HADDON ROAD
EAST HADDON
NORTHAMPTON
NN6 8FB
Other companies in NN4
 
Previous Names
BARWOOD HOMES LIMITED10/11/2022
SEEBECK 33 LIMITED11/11/2009
Filing Information
Company Number 06905856
Company ID Number 06905856
Date formed 2009-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB324863493  
Last Datalog update: 2024-06-07 10:09:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORA HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORA HOMES LIMITED
The following companies were found which have the same name as CORA HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORA HOMES LLC 1109 NIGHTHAWK RD FORT WORTH TX 76108 Active Company formed on the 2022-07-14

Company Officers of CORA HOMES LIMITED

Current Directors
Officer Role Date Appointed
DARREN JAMES BLAND
Director 2013-05-14
BERTRAM RICHARD BROADHEAD
Director 2017-10-20
JAMIE GIBBINS
Director 2010-01-28
THOMAS EDWARD LOCKYER WALSH
Director 2017-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
EMW SECRETARIES LIMITED
Company Secretary 2009-05-14 2017-10-20
ROBERT JOHN JONES
Director 2014-12-08 2017-10-20
ALAN JAMES RUDGE
Director 2010-01-28 2017-10-20
JOANNA AVRIL GREENSLADE
Director 2010-01-28 2015-10-08
JOANNA AVRIL GREENSLADE
Company Secretary 2010-01-28 2014-11-18
RICHARD WILLIAM BOWEN
Director 2010-01-28 2014-11-18
HENRY BRIAN CHAPMAN
Director 2010-01-28 2014-11-18
CHRISTIAN PETER MATTHEWS
Director 2010-01-28 2014-10-20
EMW DIRECTORS LIMITED
Director 2009-05-14 2010-01-28
IAN LESLIE ZANT-BOER
Director 2009-05-14 2010-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JAMES BLAND CORA PROJECTS LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
DARREN JAMES BLAND BARWOOD HOMES HOLDINGS LIMITED Director 2017-10-20 CURRENT 2013-09-23 Active - Proposal to Strike off
DARREN JAMES BLAND BH MIDDLETON LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
DARREN JAMES BLAND BH K SUTTON LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
BERTRAM RICHARD BROADHEAD PIGEON (BURY WEST) LIMITED Director 2018-04-26 CURRENT 2017-08-09 Active
BERTRAM RICHARD BROADHEAD PIGEON (BURY WEST PROMOTIONS) LIMITED Director 2018-04-26 CURRENT 2017-11-13 Active
BERTRAM RICHARD BROADHEAD ALTERIS PARTNERS LIMITED Director 2018-04-25 CURRENT 2015-01-12 Active
BERTRAM RICHARD BROADHEAD CORA PROJECTS LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
BERTRAM RICHARD BROADHEAD BARWOOD DEVELOPMENT SECURITIES LIMITED Director 2017-10-20 CURRENT 2009-08-12 Active
BERTRAM RICHARD BROADHEAD BARWOOD VENTURES HOLDINGS LIMITED Director 2017-10-20 CURRENT 2013-09-23 Active
BERTRAM RICHARD BROADHEAD BH K SUTTON LIMITED Director 2017-10-20 CURRENT 2014-05-23 Active - Proposal to Strike off
BERTRAM RICHARD BROADHEAD BH MIDDLETON LIMITED Director 2017-10-20 CURRENT 2014-09-11 Active - Proposal to Strike off
BERTRAM RICHARD BROADHEAD BARWOOD HOMES HOLDINGS LIMITED Director 2017-10-20 CURRENT 2013-09-23 Active - Proposal to Strike off
BERTRAM RICHARD BROADHEAD BARWOOD VENTURES LIMITED Director 2017-10-20 CURRENT 2007-09-13 Active
JAMIE GIBBINS KINETON MEWS MANAGEMENT COMPANY LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
JAMIE GIBBINS BARWOOD ADDERBURY MANAGEMENT COMPANY LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
JAMIE GIBBINS SPRINGHILL RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
JAMIE GIBBINS STORKIT MEADOWS MANAGEMENT COMPANY LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
JAMIE GIBBINS SHIPSTON ROAD ALDERMINSTER MANAGEMENT COMPANY LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
JAMIE GIBBINS STRANCLIFFE GARDENS MANAGEMENT COMPANY LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
JAMIE GIBBINS LITTLE RUSHES MANAGEMENT COMPANY LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
JAMIE GIBBINS BH MIDDLETON LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
JAMIE GIBBINS BH K SUTTON LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
JAMIE GIBBINS MONSELL GRANGE MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2015-09-08
JAMIE GIBBINS BARWOOD VENTURES HOLDINGS LIMITED Director 2013-11-04 CURRENT 2013-09-23 Active
JAMIE GIBBINS BARWOOD HOMES HOLDINGS LIMITED Director 2013-09-23 CURRENT 2013-09-23 Active - Proposal to Strike off
JAMIE GIBBINS BH YARDLEY LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active - Proposal to Strike off
JAMIE GIBBINS THE OLD GLEBE MANAGEMENT COMPANY LIMITED Director 2011-05-18 CURRENT 2011-05-18 Active
JAMIE GIBBINS BARWOOD VENTURES LIMITED Director 2010-03-24 CURRENT 2007-09-13 Active
JAMIE GIBBINS BARWOOD DEVELOPMENT SECURITIES LIMITED Director 2010-02-05 CURRENT 2009-08-12 Active
THOMAS EDWARD LOCKYER WALSH BARWOOD DEVELOPMENT SECURITIES LIMITED Director 2017-10-20 CURRENT 2009-08-12 Active
THOMAS EDWARD LOCKYER WALSH BARWOOD VENTURES HOLDINGS LIMITED Director 2017-10-20 CURRENT 2013-09-23 Active
THOMAS EDWARD LOCKYER WALSH BH K SUTTON LIMITED Director 2017-10-20 CURRENT 2014-05-23 Active - Proposal to Strike off
THOMAS EDWARD LOCKYER WALSH BH MIDDLETON LIMITED Director 2017-10-20 CURRENT 2014-09-11 Active - Proposal to Strike off
THOMAS EDWARD LOCKYER WALSH BARWOOD HOMES HOLDINGS LIMITED Director 2017-10-20 CURRENT 2013-09-23 Active - Proposal to Strike off
THOMAS EDWARD LOCKYER WALSH BARWOOD VENTURES LIMITED Director 2017-10-20 CURRENT 2007-09-13 Active
THOMAS EDWARD LOCKYER WALSH ALTERIS 2 LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
THOMAS EDWARD LOCKYER WALSH THE REAL PARTNERS (2017) LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2022-11-10Company name changed barwood homes LIMITED\certificate issued on 10/11/22
2022-11-10Company name changed barwood homes LIMITED\certificate issued on 10/11/22
2022-11-10CERTNMCompany name changed barwood homes LIMITED\certificate issued on 10/11/22
2022-08-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-12MEM/ARTSARTICLES OF ASSOCIATION
2022-07-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-07-06RES01ADOPT ARTICLES 06/07/22
2022-07-01MEM/ARTSARTICLES OF ASSOCIATION
2022-06-28PSC02Notification of Alterx Living Limited as a person with significant control on 2022-06-24
2022-06-28PSC07CESSATION OF BARWOOD HOMES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE GIBBINS
2022-06-28AP01DIRECTOR APPOINTED MR MARK EDWARD EUSTACE
2022-06-28SH0124/06/22 STATEMENT OF CAPITAL GBP 100
2022-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 069058560015
2022-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 069058560014
2022-06-06CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069058560007
2021-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-01AP01DIRECTOR APPOINTED MR LUKE TIMOTHY SIMMONS
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES BLAND
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 069058560013
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 069058560012
2018-11-26MEM/ARTSARTICLES OF ASSOCIATION
2018-11-26RES01ADOPT ARTICLES 26/11/18
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 069058560011
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-05-23PSC05Change of details for Barwood Homes Hooldings Limited as a person with significant control on 2018-05-23
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 069058560010
2017-11-08PSC02Notification of Barwood Homes Hooldings Limited as a person with significant control on 2017-11-08
2017-11-08PSC09Withdrawal of a person with significant control statement on 2017-11-08
2017-11-06RES01ADOPT ARTICLES 06/11/17
2017-11-06CC04Statement of company's objects
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN JONES
2017-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069058560003
2017-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069058560004
2017-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069058560005
2017-10-30AP01DIRECTOR APPOINTED MR BERTRAM RICHARD BROADHEAD
2017-10-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC
2017-10-30AP01DIRECTOR APPOINTED MR THOMAS EDWARD LOCKYER WALSH
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES RUDGE
2017-10-30TM02Termination of appointment of Emw Secretaries Limited on 2017-10-20
2017-10-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2017-10-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/17 FROM Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 069058560009
2017-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 069058560008
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES BLAND / 02/06/2017
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 069058560007
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 069058560006
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069058560002
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 069058560005
2016-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-31AR0114/05/16 FULL LIST
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA GREENSLADE
2015-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-29AR0114/05/15 FULL LIST
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CHAPMAN
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWEN
2014-12-23TM02APPOINTMENT TERMINATED, SECRETARY JOANNA GREENSLADE
2014-12-23AP01DIRECTOR APPOINTED ROBERT JOHN JONES
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MATTHEWS
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 069058560002
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 069058560003
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 069058560004
2014-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-29AR0114/05/14 FULL LIST
2013-11-08RES13SECTION 190 31/10/2013
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES BLAND / 29/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GIBBINS / 24/10/2013
2013-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-10AP01DIRECTOR APPOINTED DARREN JAMES BLAND
2013-06-05AR0114/05/13 FULL LIST
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0114/05/12 FULL LIST
2011-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-02AR0114/05/11 FULL LIST
2011-05-18AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-02AR0114/05/10 FULL LIST
2010-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-21AD02SAIL ADDRESS CREATED
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY BRIAN CHAPMAN / 01/04/2010
2010-02-02AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2010-02-02AP01DIRECTOR APPOINTED RICHARD WILLIAM BOWEN
2010-02-02AP01DIRECTOR APPOINTED HENRY BRIAN CHAPMAN
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR EMW DIRECTORS LIMITED
2010-02-02AP01DIRECTOR APPOINTED CHRISTIAN PETER MATTHEWS
2010-02-02AP01DIRECTOR APPOINTED MRS JOANNA AVRIL GREENSLADE
2010-02-02AP03SECRETARY APPOINTED MRS JOANNA AVRIL GREENSLADE
2010-02-02AP01DIRECTOR APPOINTED MR JAMIE GIBBINS
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN ZANT-BOER
2010-02-02AP01DIRECTOR APPOINTED ALAN JAMES RUDGE
2009-11-11RES15CHANGE OF NAME 09/11/2009
2009-11-11CERTNMCOMPANY NAME CHANGED SEEBECK 33 LIMITED CERTIFICATE ISSUED ON 11/11/09
2009-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-14New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CORA HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORA HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-04 Outstanding CLOSE BROTHERS LIMITED
2017-08-29 Outstanding CLOSE BROTHERS LIMITED
2017-08-14 Outstanding CLOSE BROTHERS LIMITED
2016-10-20 Outstanding CLOSE BROTHERS LIMITED
2016-10-04 Outstanding CLOSE BROTHERS LIMITED
2016-08-02 Satisfied HARDINGSTONE PROPERTY LLP
2014-07-24 Satisfied HARRY AUBREY-FLETCHER
2014-07-24 Satisfied BARWOOD VENTURES LIMITED
2014-07-24 Satisfied JOANNA GREENSLADE
ASSIGNMENT BY WAY OF SECURITY OF INSURANCES 2011-08-12 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORA HOMES LIMITED

Intangible Assets
Patents
We have not found any records of CORA HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORA HOMES LIMITED
Trademarks
We have not found any records of CORA HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORA HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CORA HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CORA HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORA HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORA HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.