CORONA GAS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORONA GAS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02879748

Incorporation date

10/12/1993

Size

Full

Contacts

Registered address

Registered address

Building 2 Level 2, Croxley Park, Watford WD18 8YACopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1993)
dot icon12/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon17/11/2025
Full accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon15/10/2024
Full accounts made up to 2024-03-31
dot icon30/09/2024
Termination of appointment of Paul Christian Plewman as a director on 2024-09-27
dot icon30/09/2024
Appointment of Mr Rishil Surendrakumar Patel as a director on 2024-09-27
dot icon29/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon09/11/2023
Full accounts made up to 2023-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon07/12/2022
Full accounts made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon06/12/2021
Full accounts made up to 2021-03-31
dot icon12/03/2021
Full accounts made up to 2020-03-31
dot icon08/03/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon23/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon15/10/2019
Full accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon14/01/2019
Change of details for Corona Energy Retail 1 Limited as a person with significant control on 2018-11-28
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon29/11/2018
Appointment of Mrs Shaheda Begum Thomas as a secretary on 2018-11-23
dot icon28/11/2018
Registered office address changed from Edward Hyde Building 38 Clarendon Road Watford WD17 1JW to Building 2 Level 2 Croxley Park Watford WD18 8YA on 2018-11-28
dot icon01/06/2018
Termination of appointment of Matthew Basil D Long as a secretary on 2018-06-01
dot icon23/04/2018
Termination of appointment of Matthew Richard Gray as a director on 2018-04-23
dot icon02/01/2018
Confirmation statement made on 2017-12-10 with no updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon08/12/2017
Appointment of Mr Philip Philip Morton as a director on 2017-12-08
dot icon08/12/2017
Termination of appointment of Justin Barnes Price as a director on 2017-12-08
dot icon21/04/2017
Appointment of Mr Matthew Basil D Long as a secretary on 2017-03-28
dot icon14/02/2017
Termination of appointment of Peter Graham Olsen as a secretary on 2017-02-08
dot icon24/01/2017
Director's details changed for Mr Paul Christian Plewman on 2016-12-08
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon17/10/2016
Appointment of Mr Justin Barnes Price as a director on 2016-10-06
dot icon17/10/2016
Appointment of Mr Neil Trevor Mitchell as a director on 2016-10-06
dot icon17/10/2016
Termination of appointment of Gary David Russell as a director on 2016-10-06
dot icon04/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon14/10/2014
Full accounts made up to 2014-03-31
dot icon30/07/2014
Director's details changed for Mr Paul Christian Plewman on 2013-09-28
dot icon07/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon10/05/2013
Termination of appointment of Christian Coles as a director
dot icon06/02/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon06/02/2013
Director's details changed for Christian James Coles on 2010-10-19
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon11/01/2012
Director's details changed for Matthew Richard Gray on 2011-04-28
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon22/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon22/12/2010
Secretary's details changed for Mr Peter Graham Olsen on 2010-05-06
dot icon28/10/2010
Full accounts made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon07/01/2010
Director's details changed for Christian James Coles on 2010-01-07
dot icon07/01/2010
Director's details changed for Paul Plewman on 2010-01-07
dot icon07/01/2010
Director's details changed for Matthew Richard Gray on 2010-01-07
dot icon07/01/2010
Director's details changed for Gary David Russell on 2010-01-07
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon23/06/2009
Registered office changed on 23/06/2009 from 1THE exchange brent cross gardens london NW4 3RJ
dot icon23/02/2009
Appointment terminated director kieron farry
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 10/12/08; full list of members
dot icon01/12/2008
Appointment terminated secretary nicholas ansbro
dot icon01/12/2008
Secretary appointed mr peter graham olsen
dot icon26/08/2008
Appointment terminated director geoffrey carroll
dot icon19/03/2008
Director appointed matthew richard gray
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon14/01/2008
Return made up to 10/12/07; full list of members
dot icon30/12/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon30/07/2007
Director resigned
dot icon30/07/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon16/01/2007
Return made up to 10/12/06; full list of members
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon23/10/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Return made up to 10/12/05; full list of members
dot icon30/03/2005
Full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 10/12/04; full list of members
dot icon06/09/2004
Particulars of mortgage/charge
dot icon24/08/2004
Declaration of satisfaction of mortgage/charge
dot icon24/08/2004
Declaration of satisfaction of mortgage/charge
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon13/07/2004
Auditor's resignation
dot icon15/04/2004
Return made up to 10/12/03; full list of members
dot icon03/03/2004
Secretary resigned
dot icon03/03/2004
New secretary appointed
dot icon06/10/2003
Certificate of change of name
dot icon23/09/2003
Certificate of change of name
dot icon22/07/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon11/07/2003
Particulars of mortgage/charge
dot icon20/12/2002
Director resigned
dot icon13/12/2002
Return made up to 10/12/02; full list of members
dot icon21/11/2002
Full accounts made up to 2002-06-30
dot icon05/08/2002
Full accounts made up to 2001-06-30
dot icon26/07/2002
New secretary appointed
dot icon26/07/2002
Secretary resigned
dot icon26/06/2002
Declaration of satisfaction of mortgage/charge
dot icon26/06/2002
Declaration of satisfaction of mortgage/charge
dot icon26/06/2002
Declaration of satisfaction of mortgage/charge
dot icon02/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon24/01/2002
Return made up to 10/12/01; full list of members
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon09/07/2001
Particulars of mortgage/charge
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon12/02/2001
Director resigned
dot icon05/01/2001
Particulars of mortgage/charge
dot icon04/01/2001
Return made up to 10/12/00; full list of members
dot icon23/05/2000
New secretary appointed
dot icon23/05/2000
Secretary resigned
dot icon05/04/2000
Secretary's particulars changed
dot icon04/04/2000
Certificate of re-registration from Public Limited Company to Private
dot icon04/04/2000
Re-registration of Memorandum and Articles
dot icon04/04/2000
Application for reregistration from PLC to private
dot icon04/04/2000
Resolutions
dot icon04/04/2000
Resolutions
dot icon24/03/2000
Return made up to 10/12/99; full list of members
dot icon10/03/2000
Registered office changed on 10/03/00 from: 19 berkeley street, london, W1X 5AE
dot icon20/10/1999
Full accounts made up to 1999-06-30
dot icon04/08/1999
Full accounts made up to 1998-06-30
dot icon22/02/1999
Return made up to 10/12/98; full list of members
dot icon26/01/1999
Delivery ext'd 3 mth 30/06/98
dot icon17/11/1998
Particulars of mortgage/charge
dot icon19/02/1998
Director's particulars changed
dot icon19/02/1998
Secretary's particulars changed
dot icon10/02/1998
Return made up to 10/12/97; full list of members
dot icon05/12/1997
Resolutions
dot icon05/12/1997
Ad 18/06/97--------- £ si 33167@1=33167 £ ic 16833/50000
dot icon07/11/1997
Full accounts made up to 1997-06-30
dot icon08/08/1997
£ ic 250166/16833 18/06/97 £ sr 233333@1=233333
dot icon08/08/1997
£ ic 300000/250166 30/12/96 £ sr 49834@1=49834
dot icon01/08/1997
Particulars of mortgage/charge
dot icon02/07/1997
Certificate of change of name
dot icon01/07/1997
Resolutions
dot icon16/06/1997
Director's particulars changed
dot icon22/05/1997
New director appointed
dot icon23/04/1997
Accounting reference date extended from 30/04/97 to 30/06/97
dot icon11/03/1997
Director resigned
dot icon10/02/1997
New secretary appointed
dot icon10/02/1997
Secretary resigned
dot icon07/02/1997
Auditor's resignation
dot icon16/01/1997
£ ic 300000/225250 30/12/96 £ sr 74750@1=74750
dot icon16/01/1997
Resolutions
dot icon22/12/1996
Return made up to 10/12/96; full list of members
dot icon23/10/1996
Full accounts made up to 1996-04-30
dot icon23/10/1996
Accounting reference date extended from 31/03/96 to 30/04/96
dot icon11/10/1996
Particulars of mortgage/charge
dot icon22/02/1996
Return made up to 10/12/95; full list of members
dot icon30/01/1996
Director resigned
dot icon10/11/1995
Amended full accounts made up to 1995-03-31
dot icon14/08/1995
Full accounts made up to 1995-03-31
dot icon26/06/1995
New director appointed
dot icon15/06/1995
New secretary appointed
dot icon15/06/1995
Registered office changed on 15/06/95 from: 15 grosvenor gardens, london, SW1W 0BD
dot icon13/06/1995
Director resigned
dot icon13/06/1995
Director resigned
dot icon13/06/1995
Director resigned
dot icon13/06/1995
Secretary resigned
dot icon28/04/1995
Director resigned;new director appointed
dot icon29/01/1995
Return made up to 10/12/94; full list of members
dot icon25/01/1995
Ad 13/01/95--------- £ si 299998@1=299998 £ ic 2/300000
dot icon25/01/1995
Nc inc already adjusted 13/01/95
dot icon25/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Accounting reference date notified as 31/03
dot icon19/07/1994
New director appointed
dot icon19/07/1994
Director resigned;new director appointed
dot icon19/07/1994
New director appointed
dot icon19/07/1994
New director appointed
dot icon28/06/1994
Certificate of change of name
dot icon11/03/1994
Memorandum and Articles of Association
dot icon04/03/1994
Resolutions
dot icon04/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/03/1994
Director resigned;new director appointed
dot icon04/03/1994
Registered office changed on 04/03/94 from: 2 baches street london N1 6UB
dot icon02/03/1994
Certificate of change of name
dot icon10/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 CORONA GAS MANAGEMENT LIMITED

CORONA GAS MANAGEMENT LIMITED is an(a) Active company incorporated on 10/12/1993 with the registered office located at Building 2 Level 2, Croxley Park, Watford WD18 8YA. 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 CORONA GAS MANAGEMENT LIMITED?

toggle

CORONA GAS MANAGEMENT LIMITED is currently Active. It was registered on 10/12/1993 .

Where is CORONA GAS MANAGEMENT LIMITED located?

toggle

CORONA GAS MANAGEMENT LIMITED is registered at Building 2 Level 2, Croxley Park, Watford WD18 8YA.

What does CORONA GAS MANAGEMENT LIMITED do?

toggle

CORONA GAS MANAGEMENT LIMITED operates in the Wholesale of other fuels and related products (46.71/9 - SIC 2007) sector.

What is the latest filing for CORONA GAS MANAGEMENT LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-10 with no updates.