CORONATION GLEN ESTATE LIMITED

Register to unlock more data on OkredoRegister

CORONATION GLEN ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08404361

Incorporation date

15/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

19 Crabtree Drive, Whiteoaks, Leatherhead KT22 8LGCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2013)
dot icon01/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon10/06/2025
Micro company accounts made up to 2024-09-30
dot icon03/06/2024
Micro company accounts made up to 2023-09-30
dot icon08/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon24/06/2023
Micro company accounts made up to 2022-09-30
dot icon01/06/2022
Micro company accounts made up to 2021-09-30
dot icon19/03/2022
Termination of appointment of Elizabeth Eleanor Bingham as a director on 2022-03-16
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon26/10/2021
Registered office address changed from Chadacre 31 Crabtree Drive Leatherhead KT22 8LG England to 19 Crabtree Drive Whiteoaks Leatherhead KT22 8LG on 2021-10-26
dot icon26/10/2021
Termination of appointment of Robert Page as a director on 2021-10-22
dot icon26/10/2021
Termination of appointment of Robert Page as a secretary on 2021-10-22
dot icon28/05/2021
Registered office address changed from Whiteoaks 19 Crabtree Drive Leatherhead Surrey KT22 8LG England to Chadacre 31 Crabtree Drive Leatherhead KT22 8LG on 2021-05-28
dot icon26/05/2021
Appointment of Mr Robert Page as a secretary on 2021-05-26
dot icon26/05/2021
Appointment of Mr Robert Page as a director on 2021-05-26
dot icon26/05/2021
Termination of appointment of David Edwin Meikle as a director on 2021-05-25
dot icon02/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon16/01/2021
Micro company accounts made up to 2020-09-30
dot icon22/06/2020
Micro company accounts made up to 2019-09-30
dot icon18/04/2020
Appointment of Mrs Jane Louise Pointeau as a director on 2020-04-18
dot icon26/03/2020
Appointment of Mrs Elizabeth Eleanor Bingham as a director on 2020-03-13
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon18/02/2020
Registered office address changed from Copthorne 20 Crabtree Drive Leatherhead Surrey KT22 8LJ England to Whiteoaks 19 Crabtree Drive Leatherhead Surrey KT22 8LG on 2020-02-18
dot icon18/02/2020
Termination of appointment of Mark Geoffrey William Burgess as a secretary on 2020-02-18
dot icon18/02/2020
Termination of appointment of Mark Geoffrey William Burgess as a director on 2020-02-18
dot icon16/02/2020
Termination of appointment of Barbara Ann Vernon as a secretary on 2020-02-03
dot icon16/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon27/01/2020
Registered office address changed from Whiteoaks Crabtree Drive Givons Grove Leatherhead Surrey KT22 8LG to Copthorne 20 Crabtree Drive Leatherhead Surrey KT22 8LJ on 2020-01-27
dot icon15/01/2020
Appointment of Mr Mark Geoffrey William Burgess as a director on 2020-01-13
dot icon15/01/2020
Appointment of Mr Mark Geoffrey William Burgess as a secretary on 2020-01-13
dot icon11/12/2019
Termination of appointment of Trevor William West as a director on 2019-12-10
dot icon11/12/2019
Termination of appointment of James Alexander Neil Cockeram as a director on 2019-12-05
dot icon09/06/2019
Micro company accounts made up to 2018-09-30
dot icon26/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon19/03/2018
Micro company accounts made up to 2017-09-30
dot icon18/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon09/06/2017
Micro company accounts made up to 2016-09-30
dot icon27/03/2017
Resolutions
dot icon27/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon25/10/2016
Appointment of Mr James Alexander Neil Cockeram as a director on 2016-10-11
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/06/2016
Termination of appointment of Anthony Malcolm Vincent Hoare as a director on 2016-05-12
dot icon29/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon29/02/2016
Director's details changed for Ms Barbara Ann Holland on 2015-08-14
dot icon29/02/2016
Secretary's details changed for Ms Barbara Ann Holland on 2015-08-14
dot icon14/12/2015
Termination of appointment of Debra Beverly Brooks as a director on 2015-11-17
dot icon23/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon18/11/2014
Appointment of Mr David Edwin Meikle as a director on 2014-10-15
dot icon28/10/2014
Appointment of Mrs Debra Beverly Brooks as a director on 2014-10-15
dot icon19/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/01/2014
Previous accounting period shortened from 2014-02-28 to 2013-09-30
dot icon15/01/2014
Termination of appointment of Barbara Hutton as a secretary
dot icon09/01/2014
Appointment of Ms Barbara Ann Holland as a secretary
dot icon09/01/2014
Appointment of Ms Barbara Ann Hutton as a secretary
dot icon09/01/2014
Registered office address changed from White Hayes Garden Close Givons Grove Leatherhead Surrey KT22 8LT England on 2014-01-09
dot icon01/08/2013
Memorandum and Articles of Association
dot icon05/03/2013
Appointment of Mr Trevor William West as a director
dot icon05/03/2013
Termination of appointment of Trevor West as a director
dot icon27/02/2013
Appointment of Miss Barbara Ann Holland as a director
dot icon27/02/2013
Appointment of Mr Martyn Harold Williams as a director
dot icon27/02/2013
Appointment of Mr Anthony Malcolm Vincent Hoare as a director
dot icon15/02/2013
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
01/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
0
133.26K
-
0.00
-
-
2022
0
135.01K
-
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
Harriss, Lawrence Percival
Director
15/02/2013 - Present
3
Williams, Martyn Harold
Director
25/02/2013 - Present
3
Pointeau, Jane Louise
Director
18/04/2020 - Present
1
Vernon, Barbara Ann
Director
25/02/2013 - Present
1

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+
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 CORONATION GLEN ESTATE LIMITED

CORONATION GLEN ESTATE LIMITED is an(a) Active company incorporated on 15/02/2013 with the registered office located at 19 Crabtree Drive, Whiteoaks, Leatherhead KT22 8LG. 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 CORONATION GLEN ESTATE LIMITED?

toggle

CORONATION GLEN ESTATE LIMITED is currently Active. It was registered on 15/02/2013 .

Where is CORONATION GLEN ESTATE LIMITED located?

toggle

CORONATION GLEN ESTATE LIMITED is registered at 19 Crabtree Drive, Whiteoaks, Leatherhead KT22 8LG.

What does CORONATION GLEN ESTATE LIMITED do?

toggle

CORONATION GLEN ESTATE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CORONATION GLEN ESTATE LIMITED?

toggle

The latest filing was on 01/03/2026: Confirmation statement made on 2026-03-01 with updates.