CORALINE CLOSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CORALINE CLOSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03388744

Incorporation date

19/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Brian Paul Limited, 159a Chase Side, Enfield EN2 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1997)
dot icon06/01/2026
Total exemption full accounts made up to 2025-09-28
dot icon14/07/2025
Confirmation statement made on 2025-06-11 with updates
dot icon07/02/2025
Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF England to C/O Brian Paul Limited 159a Chase Side Enfield EN2 0PW on 2025-02-07
dot icon15/11/2024
Total exemption full accounts made up to 2024-09-28
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-09-28
dot icon14/07/2023
Appointment of Brian Paul (Secretaries) Limited as a secretary on 2023-06-12
dot icon14/07/2023
Termination of appointment of Brian Paul (Secretaries) Limited as a director on 2023-06-12
dot icon11/07/2023
Change of details for Mr Albert Cole as a person with significant control on 2023-06-11
dot icon11/07/2023
Change of details for Ms Sinead Mcdonald as a person with significant control on 2023-06-11
dot icon11/07/2023
Confirmation statement made on 2023-06-11 with updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-09-28
dot icon01/08/2022
Total exemption full accounts made up to 2021-09-28
dot icon05/07/2022
Confirmation statement made on 2022-06-11 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-28
dot icon15/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-09-28
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon22/08/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-09-28
dot icon02/08/2018
Confirmation statement made on 2018-06-19 with updates
dot icon26/07/2018
Micro company accounts made up to 2017-09-28
dot icon15/08/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon15/08/2017
Notification of Sinead Mcdonald as a person with significant control on 2016-07-01
dot icon15/08/2017
Notification of Albert Cole as a person with significant control on 2016-07-01
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-28
dot icon12/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-28
dot icon11/03/2016
Registered office address changed from The Shaftesbury Centre Icknield Way Letchworth Garden City Hertfordshire SG6 1RR to Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 2016-03-11
dot icon09/03/2016
Director's details changed for Albert Cole on 2016-03-09
dot icon09/03/2016
Director's details changed for Sinead Mcdonald on 2016-03-09
dot icon01/12/2015
Compulsory strike-off action has been discontinued
dot icon28/11/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon27/10/2015
First Gazette notice for compulsory strike-off
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-28
dot icon04/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-28
dot icon09/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-28
dot icon06/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-28
dot icon05/09/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon05/09/2011
Director's details changed for Sinead Mcdonald on 2011-01-01
dot icon02/08/2011
Appointment of Brian Paul (Secretaries) Limited as a director
dot icon02/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/10/2010
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2010-10-29
dot icon29/10/2010
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon10/08/2010
Total exemption small company accounts made up to 2009-09-28
dot icon06/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon30/06/2009
Return made up to 19/06/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-09-28
dot icon08/10/2008
Return made up to 19/06/08; full list of members
dot icon11/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon11/06/2008
Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW
dot icon10/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon10/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon25/01/2008
Total exemption small company accounts made up to 2007-09-28
dot icon23/07/2007
Return made up to 19/06/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-09-28
dot icon17/04/2007
Total exemption small company accounts made up to 2005-09-28
dot icon05/10/2006
Return made up to 19/06/06; change of members
dot icon18/08/2006
Return made up to 19/06/05; change of members; amend
dot icon13/06/2006
Secretary resigned
dot icon13/06/2006
New secretary appointed
dot icon17/05/2006
Return made up to 19/06/05; no change of members
dot icon12/09/2005
Accounts for a dormant company made up to 2004-09-28
dot icon17/09/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon14/07/2004
Accounts for a dormant company made up to 2003-09-28
dot icon09/07/2004
Return made up to 19/06/04; full list of members
dot icon07/07/2004
Director resigned
dot icon21/07/2003
Return made up to 19/06/03; full list of members
dot icon18/05/2003
Accounts for a dormant company made up to 2002-09-28
dot icon04/09/2002
Return made up to 19/06/02; change of members
dot icon07/11/2001
Accounts for a dormant company made up to 2001-09-28
dot icon07/11/2001
Accounts for a dormant company made up to 2000-09-28
dot icon29/10/2001
Return made up to 19/06/01; no change of members
dot icon03/10/2001
New director appointed
dot icon09/08/2001
Secretary resigned
dot icon08/07/2001
Director resigned
dot icon20/02/2001
Director resigned
dot icon18/09/2000
Director resigned
dot icon22/08/2000
Return made up to 19/06/00; full list of members
dot icon22/08/2000
Registered office changed on 22/08/00 from: 1346 high road whetstone london N20 9HJ
dot icon22/08/2000
Director resigned
dot icon04/12/1999
Full accounts made up to 1998-06-30
dot icon30/11/1999
Accounting reference date extended from 30/06/99 to 28/09/99
dot icon19/10/1999
New secretary appointed
dot icon06/01/1999
New secretary appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
Secretary resigned
dot icon13/07/1998
Return made up to 19/06/98; full list of members
dot icon29/06/1998
Ad 27/05/98--------- £ si 36@1=36 £ ic 2/38
dot icon05/08/1997
New director appointed
dot icon06/07/1997
Secretary resigned
dot icon06/07/1997
Director resigned
dot icon06/07/1997
New secretary appointed
dot icon06/07/1997
New director appointed
dot icon06/07/1997
New director appointed
dot icon19/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+161.84 % *

* during past year

Cash in Bank

£18,072.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.35K
-
0.00
16.68K
-
2022
0
10.66K
-
0.00
6.90K
-
2023
0
10.66K
-
0.00
18.07K
-
2023
0
10.66K
-
0.00
18.07K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.66K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.07K £Ascended161.84 % *

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
BRIAN PAUL (SECRETARIES) LIMITED
Corporate Director
25/07/2011 - 12/06/2023
25
Cole, Albert
Director
30/09/2004 - Present
5
Ms Sinead Mcdonald
Director
30/06/2004 - Present
-
BRIAN PAUL (SECRETARIES) LIMITED
Corporate Secretary
12/06/2023 - Present
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORALINE CLOSE RESIDENTS ASSOCIATION LIMITED

CORALINE CLOSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 19/06/1997 with the registered office located at C/O Brian Paul Limited, 159a Chase Side, Enfield EN2 0PW. There are currently 3 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 CORALINE CLOSE RESIDENTS ASSOCIATION LIMITED?

toggle

CORALINE CLOSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 19/06/1997 .

Where is CORALINE CLOSE RESIDENTS ASSOCIATION LIMITED located?

toggle

CORALINE CLOSE RESIDENTS ASSOCIATION LIMITED is registered at C/O Brian Paul Limited, 159a Chase Side, Enfield EN2 0PW.

What does CORALINE CLOSE RESIDENTS ASSOCIATION LIMITED do?

toggle

CORALINE CLOSE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORALINE CLOSE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-09-28.