CORONA REAL ESTATE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CORONA REAL ESTATE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08542562

Incorporation date

23/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

5-7 Tanner Street, London SE1 3LECopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2013)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon22/05/2025
Director's details changed for Mr Jonathan Felix Knight on 2025-05-22
dot icon22/05/2025
Change of details for Mr Jonathan Felix Knight as a person with significant control on 2025-05-22
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon03/04/2024
Registered office address changed from 96B First Floor Bermondsey Street London SE1 3UB England to 5-7 5-7 Tanner Street London SE1 3LE on 2024-04-03
dot icon03/04/2024
Registered office address changed from 5-7 5-7 Tanner Street London SE1 3LE United Kingdom to 5-7 Tanner Street London SE1 3LE on 2024-04-03
dot icon16/03/2024
Amended total exemption full accounts made up to 2021-05-31
dot icon16/03/2024
Amended total exemption full accounts made up to 2020-05-31
dot icon16/03/2024
Amended total exemption full accounts made up to 2022-05-31
dot icon16/03/2024
Amended total exemption full accounts made up to 2019-05-31
dot icon15/03/2024
Amended total exemption full accounts made up to 2018-05-31
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon22/08/2023
Registered office address changed from 16 Maltings Place 169 Tower Bridge Road London SE1 3JB England to 96B First Floor Bermondsey Street London SE1 3UB on 2023-08-22
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-05-31
dot icon28/06/2022
Micro company accounts made up to 2020-05-31
dot icon24/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon05/07/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon20/05/2021
Registered office address changed from 16 16 Maltings Place 169 Tower Bridge Road London SE1 3JB England to 16 Maltings Place 169 Tower Bridge Road London SE1 3JB on 2021-05-20
dot icon20/05/2021
Registered office address changed from 10 Poplar Walk Herne Hill London SE24 0BU United Kingdom to 16 16 Maltings Place 169 Tower Bridge Road London SE1 3JB on 2021-05-20
dot icon25/11/2020
Compulsory strike-off action has been discontinued
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon23/11/2020
Micro company accounts made up to 2019-05-31
dot icon06/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon22/07/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon10/04/2019
Micro company accounts made up to 2018-05-31
dot icon22/07/2018
Director's details changed for Mr Jonathan Felix Knight on 2018-07-22
dot icon22/07/2018
Change of details for Mr Jonathan Felix Knight as a person with significant control on 2018-07-22
dot icon22/07/2018
Registered office address changed from The Gallery 14 Upland Road East Dulwich London SE22 9EE to 10 Poplar Walk Herne Hill London SE24 0BU on 2018-07-22
dot icon29/06/2018
Micro company accounts made up to 2017-05-31
dot icon06/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon25/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon12/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/07/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon31/05/2014
Termination of appointment of Simpart Secretarial Services Limited as a secretary
dot icon20/01/2014
Registered office address changed from C/O Michael Simkins Llp 3Rd Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 2014-01-20
dot icon23/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
170.79K
-
0.00
-
-
2022
4
109.65K
-
0.00
-
-
2022
4
109.65K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

109.65K £Descended-35.80 % *

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
Knight, Jonathan Felix
Director
23/05/2013 - Present
19

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORONA REAL ESTATE PARTNERS LIMITED

CORONA REAL ESTATE PARTNERS LIMITED is an(a) Active company incorporated on 23/05/2013 with the registered office located at 5-7 Tanner Street, London SE1 3LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CORONA REAL ESTATE PARTNERS LIMITED?

toggle

CORONA REAL ESTATE PARTNERS LIMITED is currently Active. It was registered on 23/05/2013 .

Where is CORONA REAL ESTATE PARTNERS LIMITED located?

toggle

CORONA REAL ESTATE PARTNERS LIMITED is registered at 5-7 Tanner Street, London SE1 3LE.

What does CORONA REAL ESTATE PARTNERS LIMITED do?

toggle

CORONA REAL ESTATE PARTNERS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CORONA REAL ESTATE PARTNERS LIMITED have?

toggle

CORONA REAL ESTATE PARTNERS LIMITED had 4 employees in 2022.

What is the latest filing for CORONA REAL ESTATE PARTNERS LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.