Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORONATION PROPERTIES LIMITED
Company Information for

CORONATION PROPERTIES LIMITED

THE CORN EXCHANGE, BRUNSWICK STREET, LIVERPOOL, MERSEYSIDE, L2 7TP,
Company Registration Number
02381228
Private Limited Company
Active

Company Overview

About Coronation Properties Ltd
CORONATION PROPERTIES LIMITED was founded on 1989-05-09 and has its registered office in Liverpool. The organisation's status is listed as "Active". Coronation Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORONATION PROPERTIES LIMITED
 
Legal Registered Office
THE CORN EXCHANGE
BRUNSWICK STREET
LIVERPOOL
MERSEYSIDE
L2 7TP
Other companies in L2
 
Filing Information
Company Number 02381228
Company ID Number 02381228
Date formed 1989-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB677667665  
Last Datalog update: 2024-08-05 19:45:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORONATION PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORONATION PROPERTIES LIMITED
The following companies were found which have the same name as CORONATION PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORONATION PROPERTIES 2000 LIMITED No 1 St Pauls Square ST PAULS SQUARE Liverpool MERSEYSIDE L3 9SJ Active - Proposal to Strike off Company formed on the 1988-03-21
CORONATION PROPERTIES INC. 13910 MAPLE CLIFF LN CYPRESS Texas 77429 FRANCHISE TAX ENDED Company formed on the 2011-04-26
CORONATION PROPERTIES, LLC 13910 MAPLE CLIFF LN. CYPRESS Texas 77429 Dissolved Company formed on the 2012-08-13
CORONATION PROPERTIES (LIVERPOOL) PTY LTD NSW 2000 Active Company formed on the 2013-03-14
CORONATION PROPERTIES PTE. LTD. TRAS STREET Singapore 079019 Active Company formed on the 2015-04-14
CORONATION PROPERTIES LIMITED Unknown Company formed on the 2013-01-29
CORONATION PROPERTIES & KAFEEL LTD CRANVEAL WORK PARK ROYAL CORONATION ROAD LONDON NW10 7QE Active Company formed on the 2017-02-14
CORONATION PROPERTIES (OLDHAM) LIMITED 176 Burnley Lane Chadderton CHADDERTON Oldham OL1 2QW Active Company formed on the 2023-04-27

Company Officers of CORONATION PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BEN DESMOND HARVEY
Company Secretary 2006-05-19
BEN DESMOND HARVEY
Director 1998-10-06
GEOFFREY OWEN MASON
Director 1991-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN CAMPBELL MCDONALD
Director 2007-02-26 2007-03-01
PHILIP GREIG TAYLOR
Company Secretary 1991-05-09 2006-05-19
MARTYN CAMPBELL MCDONALD
Director 2003-03-28 2003-03-31
ANTHONY RICHARD PARRY
Director 2002-08-12 2002-09-06
PETER WILD BULLIVANT
Director 1997-07-29 1997-08-08
PETER WILD BULLIVANT
Company Secretary 1991-08-23 1991-09-19
DAVID TERENCE HARRIS
Director 1991-05-09 1991-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN DESMOND HARVEY GIGLL LIMITED Company Secretary 2009-04-09 CURRENT 2009-04-09 Active
BEN DESMOND HARVEY BUSINESS HOMES TURNBERRY LIMITED Company Secretary 2008-08-13 CURRENT 2007-01-26 Active
BEN DESMOND HARVEY BUSINESS HOMES CARDONALD PARK LIMITED Company Secretary 2008-08-13 CURRENT 2008-02-12 Active
BEN DESMOND HARVEY BUSINESS HOMES SOLENT LIMITED Company Secretary 2008-08-13 CURRENT 1997-04-07 Liquidation
BEN DESMOND HARVEY THE FLINT TRADE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 2005-09-26 Active
BEN DESMOND HARVEY NO. 1 STORAGE SOLUTIONS LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Active
BEN DESMOND HARVEY ORC PROPERTIES LIMITED Company Secretary 2006-12-13 CURRENT 2006-10-26 Active
BEN DESMOND HARVEY THE OAKS OFFICE PARK (LITTLE STANNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-26 CURRENT 2006-01-26 Active
BEN DESMOND HARVEY SCREENFOOD LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
BEN DESMOND HARVEY BRIERLEY HILL ESTATES LIMITED Company Secretary 2005-01-20 CURRENT 2005-01-20 Liquidation
BEN DESMOND HARVEY BINDEN ESTATES LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Active
BEN DESMOND HARVEY KOMPLETE PROJECT MANAGEMENT LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-04 Dissolved 2017-06-13
BEN DESMOND HARVEY TEESBAY RETAIL PARK (1) LIMITED Company Secretary 2003-06-09 CURRENT 1998-09-28 Active
BEN DESMOND HARVEY GLADSTONE SECURITIES LIMITED Company Secretary 2002-12-13 CURRENT 2002-10-15 Dissolved 2016-02-18
BEN DESMOND HARVEY ROADSIDE RETAIL INVESTMENTS LIMITED Company Secretary 2002-09-02 CURRENT 2002-08-05 Dissolved 2013-10-15
BEN DESMOND HARVEY LIVERPOOL FILM STUDIOS LIMITED Company Secretary 2002-02-07 CURRENT 2001-08-01 Active
BEN DESMOND HARVEY NORTHERN INDUSTRIAL PROPERTIES LIMITED Company Secretary 2001-10-12 CURRENT 2001-09-05 Active
BEN DESMOND HARVEY MAXIMILLION PROPERTIES LIMITED Company Secretary 2001-05-10 CURRENT 1994-07-11 Dissolved 2015-03-30
BEN DESMOND HARVEY NORTH WEST RETAIL INVESTMENTS LIMITED Company Secretary 2001-05-10 CURRENT 1998-07-03 Active
BEN DESMOND HARVEY NORTH WEST INDUSTRIAL ESTATES LIMITED Company Secretary 2001-05-02 CURRENT 1995-12-07 Active
BEN DESMOND HARVEY BRUNSWICK BUSINESS PARK LIMITED Company Secretary 2000-02-02 CURRENT 1997-12-18 Active
BEN DESMOND HARVEY DBH SERVICED BUSINESS CENTRES LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Liquidation
BEN DESMOND HARVEY CONKY PROPERTIES LIMITED Company Secretary 1998-11-26 CURRENT 1997-10-28 Active - Proposal to Strike off
BEN DESMOND HARVEY CHASE PROPERTY DEVELOPMENTS LIMITED Company Secretary 1998-02-23 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY MALIGUES PROPERTIES LIMITED Company Secretary 1997-12-17 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY NORTHERN OFFICE INVESTMENTS LIMITED Company Secretary 1997-11-07 CURRENT 1997-10-24 Liquidation
BEN DESMOND HARVEY CALDEA NOMINEES LIMITED Company Secretary 1997-06-18 CURRENT 1997-05-20 Active
BEN DESMOND HARVEY PERRERS PROPERTIES LIMITED Company Secretary 1996-10-31 CURRENT 1996-10-17 Active
BEN DESMOND HARVEY LIVINGSTONE DEVELOPMENTS LIMITED Company Secretary 1995-05-26 CURRENT 1995-04-21 Dissolved 2017-02-14
BEN DESMOND HARVEY MASON & PARTNERS LIMITED Company Secretary 1995-05-22 CURRENT 1993-04-08 Active
BEN DESMOND HARVEY GIGLL LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
BEN DESMOND HARVEY ORC PROPERTIES LIMITED Director 2006-12-13 CURRENT 2006-10-26 Active
BEN DESMOND HARVEY MASON & PARTNERS LIMITED Director 2004-01-01 CURRENT 1993-04-08 Active
BEN DESMOND HARVEY DBH SERVICED BUSINESS CENTRES LIMITED Director 1999-03-24 CURRENT 1999-03-24 Liquidation
GEOFFREY OWEN MASON BUSINESS HOMES CARDONALD PARK LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
GEOFFREY OWEN MASON BHN EAST TURNBERRY PARK MANAGEMENT COMPANY LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
GEOFFREY OWEN MASON NO. 1 STORAGE SOLUTIONS LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
GEOFFREY OWEN MASON BUSINESS HOMES TURNBERRY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
GEOFFREY OWEN MASON BUSINESS HOMES SOLENT LIMITED Director 2006-02-22 CURRENT 1997-04-07 Liquidation
GEOFFREY OWEN MASON SCREENFOOD LIMITED Director 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
GEOFFREY OWEN MASON BINDEN ESTATES LIMITED Director 2005-01-10 CURRENT 2005-01-10 Active
GEOFFREY OWEN MASON LIVERPOOL FILM STUDIOS LIMITED Director 2002-02-07 CURRENT 2001-08-01 Active
GEOFFREY OWEN MASON NORTHERN INDUSTRIAL PROPERTIES LIMITED Director 2001-10-12 CURRENT 2001-09-05 Active
GEOFFREY OWEN MASON BRUNSWICK BUSINESS PARK LIMITED Director 1999-04-26 CURRENT 1997-12-18 Active
GEOFFREY OWEN MASON NORTH WEST RETAIL INVESTMENTS LIMITED Director 1998-09-14 CURRENT 1998-07-03 Active
GEOFFREY OWEN MASON CHASE PROPERTY DEVELOPMENTS LIMITED Director 1998-02-23 CURRENT 1997-12-03 Active
GEOFFREY OWEN MASON MALIGUES PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-03 Active
GEOFFREY OWEN MASON CALDEA NOMINEES LIMITED Director 1997-06-18 CURRENT 1997-05-20 Active
GEOFFREY OWEN MASON PERRERS PROPERTIES LIMITED Director 1996-10-31 CURRENT 1996-10-17 Active
GEOFFREY OWEN MASON NORTH WEST INDUSTRIAL ESTATES LIMITED Director 1996-04-17 CURRENT 1995-12-07 Active
GEOFFREY OWEN MASON MASON & PARTNERS LIMITED Director 1993-05-04 CURRENT 1993-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-2231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-09CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2023-06-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-07-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17PSC04Change of details for Mr. Andrew Peter Mason as a person with significant control on 2021-05-17
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-04-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIA CLARE GOODALL
2020-02-19PSC07CESSATION OF GEOFFREY OWEN MASON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-06-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-01-17CH01Director's details changed for Mr Geoffrey Owen Mason on 2018-01-16
2018-01-17PSC04PSC'S CHANGE OF PARTICULARS / MRS MARGARET CHRISTINE MASON / 16/01/2018
2018-01-17PSC04PSC'S CHANGE OF PARTICULARS / MR GEOFFREY OWEN MASON / 16/01/2018
2017-06-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2072
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-08-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 2072
2016-05-11AR0109/05/16 ANNUAL RETURN FULL LIST
2016-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33
2015-06-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2072
2015-05-26AR0109/05/15 ANNUAL RETURN FULL LIST
2014-08-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2072
2014-05-14AR0109/05/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-09AR0109/05/13 ANNUAL RETURN FULL LIST
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY OWEN MASON / 09/05/2013
2013-05-09CH03SECRETARY'S DETAILS CHNAGED FOR BEN DESMOND HARVEY on 2013-05-09
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN DESMOND HARVEY / 09/05/2013
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-23AR0109/05/12 ANNUAL RETURN FULL LIST
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-24AR0109/05/11 ANNUAL RETURN FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21RES01ADOPT ARTICLES 14/06/2010
2010-06-04AR0109/05/10 FULL LIST
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-04AD02SAIL ADDRESS CREATED
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-06-02353LOCATION OF REGISTER OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-06-17363sRETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS
2007-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-02363sRETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS
2007-03-21288bDIRECTOR RESIGNED
2007-03-20288aNEW DIRECTOR APPOINTED
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-06-13288aNEW SECRETARY APPOINTED
2006-06-13288bSECRETARY RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-22363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-13395PARTICULARS OF MORTGAGE/CHARGE
2004-08-13395PARTICULARS OF MORTGAGE/CHARGE
2004-06-15363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-19288bDIRECTOR RESIGNED
2003-05-14363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-09-13288bDIRECTOR RESIGNED
2002-08-19288aNEW DIRECTOR APPOINTED
2002-08-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-16363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-05-09288cDIRECTOR'S PARTICULARS CHANGED
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: FIFTH FLOOR THE CORN EXCHANGE FENWICK STREET LIVERPOOL MERSEYSIDE L2 7RB
2002-01-18395PARTICULARS OF MORTGAGE/CHARGE
2001-11-27395PARTICULARS OF MORTGAGE/CHARGE
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-25395PARTICULARS OF MORTGAGE/CHARGE
2001-06-20395PARTICULARS OF MORTGAGE/CHARGE
2001-06-05363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-05-30395PARTICULARS OF MORTGAGE/CHARGE
2001-05-23395PARTICULARS OF MORTGAGE/CHARGE
2001-03-06395PARTICULARS OF MORTGAGE/CHARGE
2001-03-06395PARTICULARS OF MORTGAGE/CHARGE
2001-03-06395PARTICULARS OF MORTGAGE/CHARGE
2001-03-06395PARTICULARS OF MORTGAGE/CHARGE
2001-03-06287REGISTERED OFFICE CHANGED ON 06/03/01 FROM: HARRINGTON HOUSE 17 HARRINGTON STREET LIVERPOOL L2 4AB
2001-02-08395PARTICULARS OF MORTGAGE/CHARGE
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CORONATION PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORONATION PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 56
Mortgages/Charges outstanding 55
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-08-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-07-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF AGREEMENT FOR LEASE 1999-07-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-01-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-12-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-10-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-05-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-05-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-04-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-01-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-10-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-10-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-09-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-09-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-09-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-09-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-06-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-06-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-06-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-06-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-04-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-03-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-10-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-10-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CORONATION PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORONATION PROPERTIES LIMITED
Trademarks
We have not found any records of CORONATION PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORONATION PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CORONATION PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CORONATION PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORONATION PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORONATION PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.