19 CORONATION AVENUE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

19 CORONATION AVENUE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10520110

Incorporation date

12/12/2016

Size

Micro Entity

Contacts

Registered address

Registered address

1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2016)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/09/2025
Termination of appointment of Warwick Carter as a director on 2025-06-28
dot icon21/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon30/10/2024
Micro company accounts made up to 2023-12-31
dot icon28/10/2024
Registered office address changed from 7 Cockhall Close Litlington Royston SG8 0RB England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2024-10-28
dot icon23/07/2024
Appointment of Mr Johnathan William Hewitt Carter as a director on 2024-07-04
dot icon23/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon17/07/2024
Appointment of Mr Luke Steven Goodchild as a director on 2024-07-04
dot icon17/07/2024
Termination of appointment of Patrycja Magdalena Bielecka as a director on 2024-07-04
dot icon17/07/2024
Termination of appointment of Stephen Bernard Oliver as a director on 2024-07-04
dot icon17/07/2024
Termination of appointment of Andrea Yvonne Oliver as a director on 2024-07-04
dot icon09/07/2024
Appointment of Mr Simon Andrew James Lemay as a director on 2024-07-04
dot icon11/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon03/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/07/2023
Termination of appointment of Kiya Leighton as a director on 2022-11-11
dot icon05/07/2023
Appointment of Mr Tristan Frampton as a director on 2022-11-11
dot icon19/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon01/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon25/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/09/2021
Appointment of Miss Kiya Leighton as a director on 2021-09-01
dot icon08/09/2021
Appointment of Mr Warwick Carter as a director on 2021-09-01
dot icon06/09/2021
Director's details changed for Miss Patrycja Magdalena Bielecka on 2021-09-02
dot icon06/09/2021
Registered office address changed from 135 Trowbridge Road Bradford on Avon BA15 1EQ United Kingdom to 7 Cockhall Close Litlington Royston SG8 0RB on 2021-09-06
dot icon10/04/2021
Termination of appointment of Eleanor Crouch as a director on 2021-04-10
dot icon10/04/2021
Termination of appointment of Eleanor Crouch as a secretary on 2021-04-10
dot icon10/04/2021
Termination of appointment of Emma Victoria Nankivell as a director on 2021-04-10
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon01/10/2020
Micro company accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon22/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon08/08/2018
Micro company accounts made up to 2017-12-31
dot icon01/01/2018
Confirmation statement made on 2017-12-11 with updates
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon22/02/2017
Appointment of Ms Patrycja Magdalena Bielecka as a director on 2017-02-21
dot icon13/02/2017
Appointment of Ms Emma Nankivell as a director on 2017-02-12
dot icon10/02/2017
Appointment of Mrs Andrea Yvonne Oliver as a director on 2017-02-10
dot icon10/02/2017
Appointment of Mr Stephen Bernard Oliver as a director on 2017-02-10
dot icon12/12/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.44K
-
0.00
-
-
2022
0
14.58K
-
0.00
-
-
2022
0
14.58K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.58K £Ascended1.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Warwick
Director
01/09/2021 - 28/06/2025
-
Oliver, Andrea Yvonne
Director
10/02/2017 - 04/07/2024
-
Lemay, Simon Andrew James
Director
04/07/2024 - Present
-
Crouch, Eleanor, Dr
Secretary
12/12/2016 - 10/04/2021
-
Crouch, Eleanor, Dr
Director
12/12/2016 - 10/04/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 CORONATION AVENUE FREEHOLD LIMITED

19 CORONATION AVENUE FREEHOLD LIMITED is an(a) Active company incorporated on 12/12/2016 with the registered office located at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 19 CORONATION AVENUE FREEHOLD LIMITED?

toggle

19 CORONATION AVENUE FREEHOLD LIMITED is currently Active. It was registered on 12/12/2016 .

Where is 19 CORONATION AVENUE FREEHOLD LIMITED located?

toggle

19 CORONATION AVENUE FREEHOLD LIMITED is registered at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ.

What does 19 CORONATION AVENUE FREEHOLD LIMITED do?

toggle

19 CORONATION AVENUE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 CORONATION AVENUE FREEHOLD LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.