CORONATION PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CORONATION PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02381228

Incorporation date

09/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Corn Exchange, Brunswick Street, Liverpool, Merseyside L2 7TPCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1989)
dot icon05/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Termination of appointment of Geoffrey Owen Mason as a director on 2022-06-30
dot icon09/05/2023
Appointment of Mr Andrew Peter Mason as a director on 2022-06-30
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon10/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Change of details for Mr. Andrew Peter Mason as a person with significant control on 2021-05-17
dot icon11/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon13/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/02/2020
Notification of Christopher Ian Mason as a person with significant control on 2020-02-13
dot icon19/02/2020
Notification of Andrew Peter Mason as a person with significant control on 2020-02-13
dot icon19/02/2020
Notification of Antonia Clare Goodall as a person with significant control on 2020-02-13
dot icon19/02/2020
Cessation of Margaret Christine Mason as a person with significant control on 2020-02-13
dot icon19/02/2020
Cessation of Geoffrey Owen Mason as a person with significant control on 2020-02-13
dot icon09/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon17/01/2018
Director's details changed for Mr Geoffrey Owen Mason on 2018-01-16
dot icon17/01/2018
Change of details for Mrs Margaret Christine Mason as a person with significant control on 2018-01-16
dot icon17/01/2018
Change of details for Mr Geoffrey Owen Mason as a person with significant control on 2018-01-16
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon16/02/2016
Satisfaction of charge 33 in full
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon18/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon09/05/2013
Secretary's details changed for Ben Desmond Harvey on 2013-05-09
dot icon09/05/2013
Director's details changed for Mr Geoffrey Owen Mason on 2013-05-09
dot icon09/05/2013
Director's details changed for Ben Desmond Harvey on 2013-05-09
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Resolutions
dot icon04/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Register inspection address has been changed
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 09/05/09; full list of members
dot icon02/06/2009
Location of register of members
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 09/05/08; no change of members
dot icon04/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/06/2007
Return made up to 09/05/07; no change of members
dot icon21/03/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon13/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 09/05/06; full list of members
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
Secretary resigned
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon22/06/2005
Return made up to 09/05/05; full list of members
dot icon05/10/2004
Full accounts made up to 2003-12-31
dot icon13/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon15/06/2004
Return made up to 09/05/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon19/06/2003
Director resigned
dot icon19/06/2003
New director appointed
dot icon14/05/2003
Return made up to 09/05/03; full list of members
dot icon13/09/2002
Director resigned
dot icon19/08/2002
New director appointed
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Return made up to 09/05/02; full list of members
dot icon09/05/2002
Director's particulars changed
dot icon02/04/2002
Registered office changed on 02/04/02 from: fifth floor the corn exchange fenwick street liverpool merseyside L2 7RB
dot icon18/01/2002
Particulars of mortgage/charge
dot icon27/11/2001
Particulars of mortgage/charge
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon25/07/2001
Particulars of mortgage/charge
dot icon20/06/2001
Particulars of mortgage/charge
dot icon05/06/2001
Return made up to 09/05/01; full list of members
dot icon30/05/2001
Particulars of mortgage/charge
dot icon23/05/2001
Particulars of mortgage/charge
dot icon06/03/2001
Particulars of mortgage/charge
dot icon06/03/2001
Particulars of mortgage/charge
dot icon06/03/2001
Particulars of mortgage/charge
dot icon06/03/2001
Particulars of mortgage/charge
dot icon06/03/2001
Registered office changed on 06/03/01 from: harrington house 17 harrington street liverpool L2 4AB
dot icon08/02/2001
Particulars of mortgage/charge
dot icon31/01/2001
Accounts for a small company made up to 1999-12-31
dot icon19/12/2000
Particulars of mortgage/charge
dot icon16/11/2000
Particulars of mortgage/charge
dot icon03/10/2000
Particulars of mortgage/charge
dot icon03/10/2000
Particulars of mortgage/charge
dot icon21/09/2000
Particulars of mortgage/charge
dot icon14/07/2000
Particulars of mortgage/charge
dot icon14/07/2000
Particulars of mortgage/charge
dot icon14/07/2000
Particulars of mortgage/charge
dot icon14/07/2000
Particulars of mortgage/charge
dot icon18/05/2000
Return made up to 09/05/00; full list of members
dot icon19/04/2000
Particulars of mortgage/charge
dot icon15/03/2000
Particulars of mortgage/charge
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon20/10/1999
Particulars of mortgage/charge
dot icon25/09/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon07/07/1999
Particulars of mortgage/charge
dot icon07/07/1999
Particulars of mortgage/charge
dot icon25/06/1999
Particulars of mortgage/charge
dot icon24/05/1999
Return made up to 09/05/99; full list of members
dot icon29/01/1999
Statement of affairs
dot icon29/01/1999
Ad 25/11/98--------- £ si 72@1=72 £ ic 2000/2072
dot icon19/01/1999
Particulars of mortgage/charge
dot icon17/12/1998
Resolutions
dot icon08/12/1998
Resolutions
dot icon08/12/1998
Resolutions
dot icon08/12/1998
£ nc 2000/3000 25/11/98
dot icon02/12/1998
Particulars of mortgage/charge
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon19/10/1998
New director appointed
dot icon15/10/1998
Particulars of mortgage/charge
dot icon29/05/1998
Particulars of mortgage/charge
dot icon15/05/1998
Return made up to 09/05/98; full list of members
dot icon06/05/1998
Particulars of mortgage/charge
dot icon21/04/1998
Particulars of mortgage/charge
dot icon03/04/1998
Particulars of mortgage/charge
dot icon03/04/1998
Particulars of mortgage/charge
dot icon17/01/1998
Particulars of mortgage/charge
dot icon24/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon01/10/1997
Particulars of mortgage/charge
dot icon27/09/1997
Particulars of mortgage/charge
dot icon27/09/1997
Particulars of mortgage/charge
dot icon27/09/1997
Particulars of mortgage/charge
dot icon27/09/1997
Particulars of mortgage/charge
dot icon13/08/1997
Director resigned
dot icon12/08/1997
New director appointed
dot icon04/08/1997
Accounting reference date extended from 30/08/97 to 31/12/97
dot icon25/06/1997
Particulars of mortgage/charge
dot icon25/06/1997
Particulars of mortgage/charge
dot icon25/06/1997
Particulars of mortgage/charge
dot icon25/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Return made up to 09/05/97; full list of members
dot icon27/05/1997
Full accounts made up to 1996-08-31
dot icon22/04/1997
Particulars of mortgage/charge
dot icon13/03/1997
Particulars of mortgage/charge
dot icon11/03/1997
Statement of affairs
dot icon11/03/1997
Ad 22/01/97--------- £ si 1000@1
dot icon26/02/1997
Ad 22/01/97--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon26/01/1997
Nc inc already adjusted 20/01/97
dot icon26/01/1997
Resolutions
dot icon26/01/1997
Resolutions
dot icon26/01/1997
Resolutions
dot icon26/01/1997
Resolutions
dot icon13/06/1996
Full accounts made up to 1995-08-31
dot icon01/05/1996
Return made up to 09/05/96; no change of members
dot icon16/01/1996
Registered office changed on 16/01/96 from: 12TH floor silkhouse court tithebarn street liverpool L2 2LE
dot icon13/06/1995
Full accounts made up to 1994-08-31
dot icon17/05/1995
Return made up to 09/05/95; full list of members
dot icon04/05/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Return made up to 09/05/94; full list of members
dot icon25/05/1994
Accounts for a small company made up to 1993-08-31
dot icon10/05/1993
Return made up to 09/05/93; full list of members
dot icon21/02/1993
Full accounts made up to 1992-08-31
dot icon11/05/1992
Return made up to 09/05/92; full list of members
dot icon01/04/1992
Full accounts made up to 1991-08-31
dot icon24/09/1991
Secretary resigned
dot icon12/09/1991
Director resigned
dot icon07/09/1991
New secretary appointed
dot icon17/05/1991
Return made up to 09/05/91; full list of members
dot icon26/03/1991
Full accounts made up to 1990-08-31
dot icon04/12/1990
Return made up to 01/11/90; full list of members
dot icon26/02/1990
Memorandum and Articles of Association
dot icon26/02/1990
Resolutions
dot icon16/01/1990
Director resigned;new director appointed
dot icon30/10/1989
Particulars of mortgage/charge
dot icon24/10/1989
Registered office changed on 24/10/89 from: state house 22 dale street liverpool L2 4UR
dot icon23/10/1989
Wd 17/10/89 ad 13/10/89--------- £ si 998@1=998 £ ic 2/1000
dot icon17/10/1989
Particulars of mortgage/charge
dot icon12/10/1989
Director resigned;new director appointed
dot icon12/10/1989
Secretary resigned;new secretary appointed
dot icon12/10/1989
Registered office changed on 12/10/89 from: 2 baches street london N1 6UB
dot icon25/09/1989
Accounting reference date notified as 30/08
dot icon22/09/1989
Certificate of change of name
dot icon22/09/1989
Certificate of change of name
dot icon09/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Ben Desmond
Director
06/10/1998 - Present
5
Mason, Andrew
Director
30/06/2022 - Present
59

Persons with Significant Control

5
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 PROPERTIES LIMITED

CORONATION PROPERTIES LIMITED is an(a) Active company incorporated on 09/05/1989 with the registered office located at The Corn Exchange, Brunswick Street, Liverpool, Merseyside L2 7TP. There are currently 2 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 PROPERTIES LIMITED?

toggle

CORONATION PROPERTIES LIMITED is currently Active. It was registered on 09/05/1989 .

Where is CORONATION PROPERTIES LIMITED located?

toggle

CORONATION PROPERTIES LIMITED is registered at The Corn Exchange, Brunswick Street, Liverpool, Merseyside L2 7TP.

What does CORONATION PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CORONATION PROPERTIES LIMITED?

toggle

The latest filing was on 05/04/2026: Total exemption full accounts made up to 2025-12-31.