Coronet Properties Limited LEEDS


Founded in 2002, Coronet Properties, classified under reg no. 04507397 is an active company. Currently registered at Hunslet Works, LS10 2RU, Leeds the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Frederick L., appointed on 20 August 2002. In addition, a secretary was appointed - Frederick L., appointed on 20 August 2002. As of 16 June 2024, there were 2 ex directors - Peter L., Kimberley L. and others listed below. There were no ex secretaries.

Coronet Properties Limited Address / Contact

Office Address Hunslet Works,
Office Address2 Pepper Road
Town Leeds
Post code LS10 2RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04507397
Date of Incorporation Fri, 9th Aug 2002
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Frederick L.

Position: Director

Appointed: 20 August 2002

Frederick L.

Position: Secretary

Appointed: 20 August 2002

Peter L.

Position: Director

Appointed: 10 October 2002

Resigned: 03 June 2015

Kimberley L.

Position: Director

Appointed: 10 October 2002

Resigned: 03 June 2015

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 09 August 2002

Resigned: 30 August 2002

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 09 August 2002

Resigned: 30 August 2002

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Frederick L. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Frederick L.

Notified on 1 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-761 921-744 035-523 328-344 140      
Balance Sheet
Cash Bank On Hand   2 61291 331     
Current Assets35 889283 538260 552152 024171 38983 89350 32674 33316 27717 466
Debtors17482 500 69 620268     
Net Assets Liabilities -744 035-783 880-344 14239 28215 3068 70218 52120 00317 369
Total Inventories   79 79079 790     
Cash Bank In Hand60181 038        
Net Assets Liabilities Including Pension Asset Liability-761 921-744 035-523 328-344 140      
Stocks Inventory35 114120 000        
Reserves/Capital
Called Up Share Capital33        
Profit Loss Account Reserve-761 924-744 038        
Shareholder Funds-761 921-744 035-523 328-344 140      
Other
Creditors 1 027 5741 044 443496 164210 67199 19959 02855 812319 10897
Net Current Assets Liabilities-761 921-744 035-523 328-344 14039 28215 3058 70218 521302 83117 369
Total Assets Less Current Liabilities-761 921-744 035-523 328-344 14039 28215 3058 70218 52120 00317 369
Average Number Employees During Period    143111
Fixed Assets        322 834 
Creditors Due Within One Year797 8101 027 573783 880496 164      
Number Shares Allotted 3        
Other Debtors Due After One Year17482 500        
Par Value Share 1        
Share Capital Allotted Called Up Paid33        
Tangible Fixed Assets Cost Or Valuation6 8626 862        
Tangible Fixed Assets Depreciation6 8626 862        
Amount Specific Advance Or Credit Directors753 057963 057        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Micro company accounts made up to 2023-12-31
filed on: 3rd, April 2024
Free Download (3 pages)

Company search