CORONATION MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CORONATION MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05986172

Incorporation date

02/11/2006

Size

Dormant

Contacts

Registered address

Registered address

83d Coronation Road, Southville, Bristol BS3 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2006)
dot icon01/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon24/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon22/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon19/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon21/08/2023
Notification of Jonathan Robert Taylor as a person with significant control on 2023-08-14
dot icon21/08/2023
Cessation of Jessica Grace White as a person with significant control on 2023-08-14
dot icon21/08/2023
Appointment of Mr Jonathan Robert Taylor as a director on 2023-08-14
dot icon21/08/2023
Termination of appointment of Jessica Grace White as a director on 2023-08-14
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon01/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon05/12/2022
Notification of Sharon Dawn Curtis as a person with significant control on 2022-12-05
dot icon05/12/2022
Cessation of Bethan Evans as a person with significant control on 2022-12-05
dot icon05/12/2022
Appointment of Miss Sharon Dawn Curtis as a director on 2022-12-05
dot icon05/12/2022
Termination of appointment of Bethan Evans as a director on 2022-12-05
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon07/10/2022
Notification of Emma Ruth Baker as a person with significant control on 2022-10-07
dot icon07/10/2022
Cessation of James Owen Nuttall as a person with significant control on 2022-10-07
dot icon07/10/2022
Appointment of Miss Emma Ruth Baker as a director on 2022-10-07
dot icon07/10/2022
Termination of appointment of James Owen Nuttall as a director on 2022-10-07
dot icon21/09/2022
Notification of Bethan Evans as a person with significant control on 2022-09-21
dot icon21/09/2022
Change of details for Miss Jessica Grace White as a person with significant control on 2022-09-21
dot icon21/09/2022
Notification of James Owen Nuttall as a person with significant control on 2022-09-21
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon09/09/2022
Cancellation of shares. Statement of capital on 2022-09-08
dot icon08/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon13/07/2022
Director's details changed for Miss Bethan Evans on 2022-06-30
dot icon20/06/2022
Cessation of James Owen Nuttall as a person with significant control on 2022-06-20
dot icon17/06/2022
Notification of Jessica Grace White as a person with significant control on 2022-06-17
dot icon16/06/2022
Registered office address changed from C/O James Nuttall 83B Coronation Road Southville Bristol BS3 1AT to 83D Coronation Road Southville Bristol BS3 1AT on 2022-06-16
dot icon20/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon03/02/2021
Appointment of Miss Jessica Grace White as a director on 2021-02-03
dot icon03/02/2021
Termination of appointment of Guillaume Jean Pascal Fourneaux as a director on 2021-01-07
dot icon08/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon23/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon08/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon28/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon08/12/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon29/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon17/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon12/12/2016
Confirmation statement made on 2016-11-02 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon16/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon19/12/2014
Appointment of Mr Guillaume Jean Pascal Fourneaux as a director on 2014-12-19
dot icon04/12/2014
Termination of appointment of Alexander Frank Stanistaw Jakubowski as a secretary on 2014-12-04
dot icon21/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon04/09/2014
Registered office address changed from 35 Camden Road Bristol BS3 1QA to C/O James Nuttall 83B Coronation Road Southville Bristol BS3 1AT on 2014-09-04
dot icon04/09/2014
Termination of appointment of Helen Jakubowska as a director on 2014-09-04
dot icon17/08/2014
Appointment of Miss Bethan Evans as a director on 2014-06-16
dot icon10/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon23/07/2014
Appointment of Mr James Nuttall as a director on 2014-07-23
dot icon10/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon29/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon28/01/2013
Certificate of change of name
dot icon25/01/2013
Registered office address changed from Daisey Mead, Camden Road Southville Bristol BS3 1QA on 2013-01-25
dot icon21/12/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon16/10/2012
Accounts for a dormant company made up to 2011-11-30
dot icon21/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon21/11/2011
Termination of appointment of John Corr as a director
dot icon20/11/2011
Termination of appointment of John Corr as a director
dot icon17/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon07/12/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon06/12/2010
Termination of appointment of Jonathan Rees as a director
dot icon17/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon09/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon09/11/2009
Director's details changed for Jonathan Paul William Rees on 2009-11-08
dot icon09/11/2009
Director's details changed for Helen Jakubowska on 2009-11-08
dot icon09/11/2009
Director's details changed for John Francis Corr on 2009-11-08
dot icon10/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon29/12/2008
Return made up to 02/11/08; full list of members
dot icon13/08/2008
Accounts for a dormant company made up to 2007-11-30
dot icon18/02/2008
Return made up to 02/11/07; full list of members
dot icon24/01/2008
Director's particulars changed
dot icon24/01/2008
Director's particulars changed
dot icon24/01/2008
Director's particulars changed
dot icon24/01/2008
Director's particulars changed
dot icon24/01/2008
Secretary's particulars changed
dot icon14/01/2008
Director resigned
dot icon05/11/2007
Location of debenture register
dot icon05/11/2007
Location of register of members
dot icon05/11/2007
Registered office changed on 05/11/07 from: daisey mead, 35 camden road southville bristol BS3 1QA
dot icon05/11/2007
Registered office changed on 05/11/07 from: 83A coronation road southville bristol BS3 1AT
dot icon14/11/2006
Director resigned
dot icon14/11/2006
New secretary appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
Secretary resigned;director resigned
dot icon02/11/2006
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
30/11/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
3.00
-
0.00
3.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Bethan Evans
Director
16/06/2014 - 05/12/2022
-
Miss Jessica Grace White
Director
03/02/2021 - 14/08/2023
-
Baker, Emma Ruth
Director
07/10/2022 - Present
-
Curtis, Sharon Dawn
Director
05/12/2022 - Present
-
Taylor, Jonathan Robert
Director
14/08/2023 - Present
-

Persons with Significant Control

8
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 MANAGEMENT LTD

CORONATION MANAGEMENT LTD is an(a) Active company incorporated on 02/11/2006 with the registered office located at 83d Coronation Road, Southville, Bristol BS3 1AT. There are currently 3 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 MANAGEMENT LTD?

toggle

CORONATION MANAGEMENT LTD is currently Active. It was registered on 02/11/2006 .

Where is CORONATION MANAGEMENT LTD located?

toggle

CORONATION MANAGEMENT LTD is registered at 83d Coronation Road, Southville, Bristol BS3 1AT.

What does CORONATION MANAGEMENT LTD do?

toggle

CORONATION MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORONATION MANAGEMENT LTD?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-21 with no updates.