CORAL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CORAL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02477530

Incorporation date

06/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1990)
dot icon06/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/01/2025
Secretary's details changed for Mrs Annabelle Celia Grattan Stephens on 2025-01-28
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/03/2024
Registered office address changed from Belmont Belmont Road Hewelsfield Common Glos GL15 6UZ to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 2024-03-21
dot icon21/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon21/03/2024
Director's details changed for James David Stephens on 2024-03-21
dot icon21/03/2024
Director's details changed for Mr Miller George Stephens on 2024-03-21
dot icon21/03/2024
Change of details for James David Stephens as a person with significant control on 2024-03-21
dot icon06/07/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon20/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon09/09/2022
Change of details for James David Stephens as a person with significant control on 2022-08-30
dot icon08/09/2022
Cessation of Miller George Stephens as a person with significant control on 2022-08-30
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon14/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon09/04/2021
Confirmation statement made on 2021-02-27 with updates
dot icon15/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon04/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon02/12/2019
Notification of Miller George Stephens as a person with significant control on 2019-11-25
dot icon25/11/2019
Termination of appointment of Annabelle Celia Grattan Stephens as a director on 2019-11-25
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon11/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon18/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon08/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon01/11/2017
Appointment of Mrs Annabelle Celia Grattan Stephens as a director on 2017-10-24
dot icon31/10/2017
Change of details for James David Stephens as a person with significant control on 2017-10-24
dot icon31/10/2017
Appointment of Mr Miller George Stephens as a director on 2017-10-24
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/04/2013
Registered office address changed from Belmont Belmont Road Hewelsfield Common Gloucestershire GL15 6UZ on 2013-04-15
dot icon11/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon29/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon23/05/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/07/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon09/11/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/03/2009
Return made up to 27/02/09; full list of members
dot icon12/03/2009
Location of register of members
dot icon10/09/2008
Return made up to 27/02/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/04/2007
Return made up to 27/02/07; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon07/04/2006
Return made up to 27/02/06; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/04/2005
Return made up to 27/02/05; full list of members
dot icon17/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon05/04/2004
Return made up to 27/02/04; full list of members
dot icon24/02/2004
Registered office changed on 24/02/04 from: archway house 18 moor street chepstow monmouthshire NP16 5DB
dot icon17/07/2003
Registered office changed on 17/07/03 from: st. Ewens bridge street chepstow gwent NP16 5EY
dot icon08/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon12/03/2003
Return made up to 27/02/03; full list of members
dot icon07/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon02/04/2002
Return made up to 27/02/02; full list of members
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Certificate of reduction of issued capital
dot icon25/05/2001
Reduction of iss capital and minute (oc)
dot icon27/03/2001
Return made up to 27/02/01; full list of members
dot icon09/02/2001
Full accounts made up to 2000-09-30
dot icon15/03/2000
Return made up to 27/02/00; full list of members
dot icon19/11/1999
Full accounts made up to 1999-09-30
dot icon27/05/1999
Full accounts made up to 1998-09-30
dot icon27/04/1999
Return made up to 27/02/99; no change of members
dot icon23/07/1998
Full accounts made up to 1997-09-30
dot icon11/05/1998
Return made up to 27/02/98; full list of members
dot icon24/07/1997
Full accounts made up to 1996-09-30
dot icon04/04/1997
Return made up to 27/02/97; no change of members
dot icon19/06/1996
Full accounts made up to 1995-09-30
dot icon23/05/1996
Return made up to 27/02/96; no change of members
dot icon07/06/1995
Full accounts made up to 1994-09-30
dot icon25/04/1995
Return made up to 27/02/95; full list of members
dot icon05/06/1994
Accounts for a small company made up to 1993-09-30
dot icon08/03/1994
Return made up to 27/02/94; no change of members
dot icon04/02/1994
Declaration of satisfaction of mortgage/charge
dot icon16/07/1993
Accounts for a small company made up to 1992-09-30
dot icon07/04/1993
Return made up to 27/02/93; full list of members
dot icon05/07/1992
Secretary's particulars changed
dot icon05/07/1992
Accounts for a small company made up to 1991-09-30
dot icon28/02/1992
Return made up to 27/02/92; no change of members
dot icon07/01/1992
Particulars of mortgage/charge
dot icon31/07/1991
Full accounts made up to 1990-09-30
dot icon08/03/1991
Return made up to 27/02/91; full list of members
dot icon05/02/1991
Ad 05/01/91--------- £ si 89998@1=89998 £ ic 2/90000
dot icon05/02/1991
Resolutions
dot icon05/02/1991
£ nc 1000/100000 05/01/91
dot icon23/11/1990
Accounting reference date notified as 30/09
dot icon15/11/1990
New director appointed
dot icon15/11/1990
New director appointed
dot icon15/11/1990
Registered office changed on 15/11/90 from: kings buildings lydney glos GL5 5HE
dot icon27/07/1990
Certificate of change of name
dot icon23/03/1990
Resolutions
dot icon23/03/1990
Registered office changed on 23/03/90 from: classic house 174-180 old street london EC1V 9BP
dot icon23/03/1990
Secretary resigned;new secretary appointed
dot icon23/03/1990
Director resigned;new director appointed
dot icon06/03/1990
Incorporation
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
30/09/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
76.51K
-
0.00
3.74K
-
2022
2
11.99K
-
0.00
102.38K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Miller George
Director
24/10/2017 - Present
5

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 CORAL DEVELOPMENTS LIMITED

CORAL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 06/03/1990 with the registered office located at Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORAL DEVELOPMENTS LIMITED?

toggle

CORAL DEVELOPMENTS LIMITED is currently Active. It was registered on 06/03/1990 .

Where is CORAL DEVELOPMENTS LIMITED located?

toggle

CORAL DEVELOPMENTS LIMITED is registered at Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN.

What does CORAL DEVELOPMENTS LIMITED do?

toggle

CORAL DEVELOPMENTS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CORAL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-27 with no updates.