Coralo Property Developments Limited LONDON


Coralo Property Developments started in year 2004 as Private Limited Company with registration number 05186873. The Coralo Property Developments company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG.

The firm has 2 directors, namely Roger S., Stephen D.. Of them, Stephen D. has been with the company the longest, being appointed on 25 August 2011 and Roger S. has been with the company for the least time - from 11 July 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Coralo Property Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05186873
Date of Incorporation Thu, 22nd Jul 2004
Industry Development of building projects
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (45 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Roger S.

Position: Director

Appointed: 11 July 2014

Stephen D.

Position: Director

Appointed: 25 August 2011

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

David B.

Position: Director

Appointed: 21 January 2014

Resigned: 11 July 2014

Nigel F.

Position: Director

Appointed: 12 September 2011

Resigned: 22 October 2020

Steven O.

Position: Director

Appointed: 02 July 2007

Resigned: 21 January 2014

Stephen M.

Position: Director

Appointed: 21 July 2006

Resigned: 02 July 2007

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Timothy J.

Position: Director

Appointed: 22 July 2004

Resigned: 22 October 2020

Bruce M.

Position: Secretary

Appointed: 22 July 2004

Resigned: 26 April 2005

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 2004

Resigned: 22 July 2004

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 July 2004

Resigned: 22 July 2004

Stephen M.

Position: Director

Appointed: 22 July 2004

Resigned: 21 July 2006

Kieran L.

Position: Director

Appointed: 22 July 2004

Resigned: 12 September 2011

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Judith K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is The R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Judith K.

Notified on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The R.

Notified on 22 July 2017
Ceased on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 19th, June 2023
Free Download (8 pages)

Company search

Advertisements