CORONATION RESIDENTIAL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORONATION RESIDENTIAL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11637501

Incorporation date

23/10/2018

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire GL50 3DACopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2018)
dot icon03/11/2025
Appointment of Young & Gilling Ltd as a secretary on 2025-10-15
dot icon03/11/2025
Confirmation statement made on 2025-10-22 with updates
dot icon23/10/2025
Termination of appointment of David James Turner as a secretary on 2025-10-15
dot icon23/10/2025
Secretary's details changed
dot icon30/04/2025
Micro company accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with updates
dot icon27/09/2023
Termination of appointment of Christopher David Clarke as a director on 2022-03-10
dot icon27/09/2023
Termination of appointment of Lisa Charlotte Pacey as a director on 2022-03-10
dot icon26/09/2023
Appointment of Mr Andrew David Morris as a director on 2022-01-27
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-22 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/11/2021
Secretary's details changed for Mr David James Turner on 2021-11-03
dot icon12/11/2021
Director's details changed for Mr Christopher David Clarke on 2021-11-03
dot icon12/11/2021
Director's details changed for Ms Lisa Charlotte Pacey on 2021-11-03
dot icon12/11/2021
Director's details changed for Mr Roger Lee Whyborn on 2021-11-03
dot icon12/11/2021
Director's details changed for Mr Marbin Duncan Hudson on 2021-11-03
dot icon11/11/2021
Appointment of Mr David James Turner as a secretary on 2021-11-03
dot icon11/11/2021
Termination of appointment of Andrews Leasehold Management as a secretary on 2021-11-03
dot icon11/11/2021
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 2021-11-11
dot icon11/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon11/11/2020
Appointment of Andrews Leasehold Management as a secretary on 2020-10-01
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon22/10/2020
Termination of appointment of James Tarr as a secretary on 2020-09-30
dot icon22/09/2020
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 2020-09-22
dot icon15/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/11/2019
Registered office address changed from 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 2019-11-04
dot icon22/10/2019
Notification of a person with significant control statement
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon22/10/2019
Cessation of Christopher David Clarke as a person with significant control on 2019-10-22
dot icon10/10/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon23/01/2019
Notification of Christopher David Clarke as a person with significant control on 2019-01-23
dot icon23/01/2019
Director's details changed for Mr Roger Lee Whyborn on 2019-01-23
dot icon23/01/2019
Director's details changed for Ms Lisa Charlotte Pacey on 2019-01-23
dot icon23/01/2019
Director's details changed for Mr Marbin Duncan Hudson on 2019-01-23
dot icon23/01/2019
Director's details changed for Mr Christopher David Clarke on 2019-01-23
dot icon23/01/2019
Appointment of Mr James Tarr as a secretary on 2019-01-21
dot icon23/01/2019
Cessation of Cheltenham Borough Homes Limited as a person with significant control on 2019-01-21
dot icon23/01/2019
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to 133 st. Georges Road Bristol BS1 5UW on 2019-01-23
dot icon23/10/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.00
-
0.00
-
-
2022
-
19.00
-
0.00
-
-
2022
-
19.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

19.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ANDREWS LETTING AND MANAGEMENT LIMITED
Corporate Secretary
01/10/2020 - 03/11/2021
88
Mr Andrew David Morris
Director
27/01/2022 - Present
2
Clarke, Christopher David
Director
23/10/2018 - 10/03/2022
-
Whyborn, Roger Lee
Director
23/10/2018 - Present
2
Pacey, Lisa Charlotte
Director
23/10/2018 - 10/03/2022
-

Persons with Significant Control

2
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 RESIDENTIAL MANAGEMENT COMPANY LIMITED

CORONATION RESIDENTIAL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/10/2018 with the registered office located at First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire GL50 3DA. 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 RESIDENTIAL MANAGEMENT COMPANY LIMITED?

toggle

CORONATION RESIDENTIAL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/10/2018 .

Where is CORONATION RESIDENTIAL MANAGEMENT COMPANY LIMITED located?

toggle

CORONATION RESIDENTIAL MANAGEMENT COMPANY LIMITED is registered at First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire GL50 3DA.

What does CORONATION RESIDENTIAL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CORONATION RESIDENTIAL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/11/2025: Appointment of Young & Gilling Ltd as a secretary on 2025-10-15.