90 CORONATION ROAD LIMITED

Register to unlock more data on OkredoRegister

90 CORONATION ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01589475

Incorporation date

06/10/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 2 Compton Scorpion Cottage, Ilmington, Shipston-On-Stour, Warwickshire CV36 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1986)
dot icon21/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon20/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/05/2025
Registered office address changed from 14 Hazlitt Road Hazlitt Road London W14 0JY England to 2 2 Compton Scorpion Cottage Ilmington Shipston-on-Stour Warwickshire CV36 4PJ on 2025-05-09
dot icon14/01/2025
Register inspection address has been changed to 2 Compton Scorpion Cottages Compton Scorpion Cottages Shipston on Stour Warwickshire CV36 4PJ
dot icon14/01/2025
Register(s) moved to registered inspection location 2 Compton Scorpion Cottages Compton Scorpion Cottages Shipston on Stour Warwickshire CV36 4PJ
dot icon12/01/2025
Change of details for Miss Lowdy Brabyn as a person with significant control on 2024-12-13
dot icon12/01/2025
Micro company accounts made up to 2024-04-30
dot icon12/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon26/07/2023
Micro company accounts made up to 2023-04-30
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon06/01/2023
Micro company accounts made up to 2022-04-30
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-04-30
dot icon21/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon19/01/2021
Registered office address changed from Longdon Manor Darlingscott Shipston-on-Stour Warwickshire CV36 4PW to 14 Hazlitt Road Hazlitt Road London W14 0JY on 2021-01-19
dot icon19/01/2021
Micro company accounts made up to 2020-04-30
dot icon19/01/2021
Appointment of Miss Lowdy Brabyn as a director on 2020-05-01
dot icon18/01/2021
Appointment of Miss Jane Elizabeth Coulter as a director on 2021-01-18
dot icon16/01/2021
Cessation of Jane Brabyn as a person with significant control on 2020-03-31
dot icon27/04/2020
Notification of Lowdy Brabyn as a person with significant control on 2020-04-24
dot icon27/04/2020
Termination of appointment of Jane Brabyn as a director on 2020-04-24
dot icon13/02/2020
Micro company accounts made up to 2019-04-30
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon05/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon05/01/2019
Micro company accounts made up to 2018-04-30
dot icon05/01/2018
Micro company accounts made up to 2017-04-30
dot icon04/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon18/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon21/05/2014
Amended accounts made up to 2013-04-30
dot icon13/02/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon13/02/2014
Director's details changed for Timothy Allen on 2014-01-01
dot icon13/02/2014
Secretary's details changed for Timothy Allen on 2014-01-01
dot icon31/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon02/10/2013
Registered office address changed from 90 Coronation Road Southville Bristol Avon BS3 1AX on 2013-10-02
dot icon03/05/2013
Total exemption full accounts made up to 2012-04-30
dot icon15/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon13/03/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon10/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon01/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon22/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon22/01/2010
Director's details changed for Timothy Allen on 2010-01-22
dot icon22/01/2010
Director's details changed for Jane Brabyn on 2010-01-22
dot icon25/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon08/01/2009
Return made up to 02/01/09; full list of members
dot icon27/02/2008
Return made up to 02/01/08; full list of members
dot icon27/02/2008
Appointment terminated secretary roger wood
dot icon29/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon18/12/2007
New secretary appointed
dot icon19/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon30/01/2007
Return made up to 02/01/07; full list of members
dot icon16/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon27/01/2006
Return made up to 02/01/06; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-04-30
dot icon25/02/2005
Return made up to 02/01/05; full list of members
dot icon24/05/2004
Total exemption full accounts made up to 2003-04-30
dot icon31/03/2004
Return made up to 02/01/03; full list of members; amend
dot icon02/02/2004
New director appointed
dot icon24/04/2003
Return made up to 02/01/03; full list of members
dot icon07/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon28/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon31/01/2002
Return made up to 02/01/02; full list of members
dot icon16/05/2001
New director appointed
dot icon16/05/2001
Return made up to 02/01/01; full list of members
dot icon04/05/2001
New secretary appointed
dot icon27/02/2001
New director appointed
dot icon20/02/2001
Full accounts made up to 2000-04-30
dot icon29/02/2000
Full accounts made up to 1999-04-30
dot icon12/01/2000
Return made up to 02/01/00; full list of members
dot icon11/03/1999
Return made up to 02/01/99; no change of members
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon04/02/1998
Director resigned
dot icon29/01/1998
Secretary's particulars changed;director's particulars changed
dot icon29/01/1998
New director appointed
dot icon29/01/1998
Return made up to 02/01/98; full list of members
dot icon17/03/1997
Full accounts made up to 1996-04-30
dot icon17/03/1997
Return made up to 02/01/97; full list of members
dot icon22/03/1996
Full accounts made up to 1995-04-30
dot icon01/02/1996
Return made up to 02/01/96; no change of members
dot icon07/03/1995
Auditor's resignation
dot icon23/02/1995
Accounts for a small company made up to 1994-04-30
dot icon27/01/1995
Return made up to 02/01/95; no change of members
dot icon22/02/1994
Full accounts made up to 1993-04-30
dot icon20/01/1994
Return made up to 02/01/94; full list of members
dot icon25/04/1993
Full accounts made up to 1992-04-30
dot icon01/02/1993
Return made up to 02/01/93; no change of members
dot icon19/02/1992
Return made up to 02/01/92; no change of members
dot icon19/02/1992
Registered office changed on 19/02/92
dot icon03/12/1991
Full accounts made up to 1991-04-30
dot icon03/12/1991
Full accounts made up to 1990-04-30
dot icon24/04/1991
Return made up to 02/01/91; full list of members
dot icon18/01/1990
Full accounts made up to 1989-04-30
dot icon18/01/1990
Full accounts made up to 1988-04-30
dot icon18/01/1990
Full accounts made up to 1986-04-30
dot icon18/01/1990
Full accounts made up to 1987-04-30
dot icon18/01/1990
Full accounts made up to 1985-04-30
dot icon11/01/1990
Return made up to 02/01/90; full list of members
dot icon07/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/09/1988
Return made up to 12/06/88; full list of members
dot icon16/08/1988
New secretary appointed;new director appointed
dot icon01/04/1987
Return made up to 30/03/87; full list of members
dot icon23/08/1986
Director resigned;new director appointed
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.16K
-
0.00
-
-
2023
0
851.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Timothy
Director
05/01/2004 - Present
-
Brabyn, Lowdy
Director
01/05/2020 - Present
-
Allen, Timothy
Secretary
21/11/2007 - Present
-
Coulter, Jane Elizabeth
Director
18/01/2021 - Present
-

Persons with Significant Control

2
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 90 CORONATION ROAD LIMITED

90 CORONATION ROAD LIMITED is an(a) Active company incorporated on 06/10/1981 with the registered office located at 2 2 Compton Scorpion Cottage, Ilmington, Shipston-On-Stour, Warwickshire CV36 4PJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 90 CORONATION ROAD LIMITED?

toggle

90 CORONATION ROAD LIMITED is currently Active. It was registered on 06/10/1981 .

Where is 90 CORONATION ROAD LIMITED located?

toggle

90 CORONATION ROAD LIMITED is registered at 2 2 Compton Scorpion Cottage, Ilmington, Shipston-On-Stour, Warwickshire CV36 4PJ.

What does 90 CORONATION ROAD LIMITED do?

toggle

90 CORONATION ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 90 CORONATION ROAD LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-12 with updates.