Coronation Properties Limited LIVERPOOL


Founded in 1989, Coronation Properties, classified under reg no. 02381228 is an active company. Currently registered at The Corn Exchange L2 7TP, Liverpool the company has been in the business for thirty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Andrew M. and Ben H.. In addition one secretary - Ben H. - is with the company. At present 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.

Coronation Properties Limited Address / Contact

Office Address The Corn Exchange
Office Address2 Brunswick Street
Town Liverpool
Post code L2 7TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02381228
Date of Incorporation Tue, 9th May 1989
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Andrew M.

Position: Director

Appointed: 30 June 2022

Ben H.

Position: Secretary

Appointed: 19 May 2006

Ben H.

Position: Director

Appointed: 06 October 1998

Geoffrey M.

Position: Director

Resigned: 30 June 2022

Martyn M.

Position: Director

Appointed: 26 February 2007

Resigned: 01 March 2007

Martyn M.

Position: Director

Appointed: 28 March 2003

Resigned: 31 March 2003

Anthony P.

Position: Director

Appointed: 12 August 2002

Resigned: 06 September 2002

Peter B.

Position: Director

Appointed: 29 July 1997

Resigned: 08 August 1997

Peter B.

Position: Secretary

Appointed: 23 August 1991

Resigned: 19 September 1991

Philip T.

Position: Secretary

Appointed: 09 May 1991

Resigned: 19 May 2006

David H.

Position: Director

Appointed: 09 May 1991

Resigned: 29 August 1991

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As BizStats found, there is Andrew M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Christopher M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Antonia G., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew M.

Notified on 13 February 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Christopher M.

Notified on 13 February 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Antonia G.

Notified on 13 February 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Geoffrey M.

Notified on 6 April 2016
Ceased on 13 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Margaret M.

Notified on 6 April 2016
Ceased on 13 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, June 2023
Free Download (13 pages)

Company search

Advertisements