CORAL ESTATES LIMITED
Overview
Company Name | CORAL ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00726729 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CORAL ESTATES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CORAL ESTATES LIMITED located?
Registered Office Address | 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road E20 1EJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORAL ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
MARK LANE (INVESTMENTS) LIMITED | Jun 13, 1962 | Jun 13, 1962 |
What are the latest accounts for CORAL ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CORAL ESTATES LIMITED?
Last Confirmation Statement Made Up To | May 26, 2026 |
---|---|
Next Confirmation Statement Due | Jun 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 26, 2025 |
Overdue | No |
What are the latest filings for CORAL ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Mark Hicks on Jun 30, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jun 30, 2023 | 1 pages | CH04 | ||||||||||
Change of details for Coral (Holdings) Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Andrew Mark Hicks on Feb 22, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Registered office address changed from 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ England to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on Jul 03, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on Jun 30, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 26, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Andrew Davison as a director on Oct 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Paul Pitt-Brooke as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian John Bower as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Davison as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Director's details changed for Mr Robert Matthew Wood on Aug 28, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Bernard Leonard Dimmock as a director on Jul 22, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital on Jul 11, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Appointment of Mr Bernard Leonard Dimmock as a director on Jan 14, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of CORAL ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom |
| 60530770003 | ||||||||||
DAVISON, Andrew | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place, United Kingdom | England | British | Retail Property Director | 291624820001 | ||||||||
HICKS, Andrew Mark | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place, United Kingdom | England | British | Company Director | 266338080002 | ||||||||
TAYLOR, Timothy Robert | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place, United Kingdom | England | British | Senior Development Manager | 291580990001 | ||||||||
WOOD, Robert Matthew | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place, United Kingdom | England | British | Accountant | 221820740002 | ||||||||
HAINCOCK, Roger John | Secretary | Etwall Hayes Etwall DE65 6NR Derby Derbyshire | British | 12031790001 | ||||||||||
NOBLE, Michael Jeremy | Secretary | Goathill Farm Well Hill Lane Well Hill BR6 7QJ Chelsfield Kent | British | 32786810004 | ||||||||||
WHITEHEAD, Philip Ernest | Secretary | 3 Nutfields Ightham TN15 9EA Sevenoaks Kent | British | 48512990001 | ||||||||||
WHITEHEAD, Philip Ernest | Secretary | 3 Nutfields Ightham TN15 9EA Sevenoaks Kent | British | 48512990001 | ||||||||||
GALA CORAL SECRETARIES LIMITED | Secretary | Queensway 71 Queensway W2 4QH London 71 England | 69240850005 | |||||||||||
BATKINS, Ronald James | Director | Bracondale House 2 Witham Lodge CM8 1HG Witham Essex | British | Director | 558100001 | |||||||||
BELL, Christopher | Director | The Old Vicarage Orchard Place NN13 5JT Westbury Northamptonshire | British | Company Director | 37952640001 | |||||||||
BOWER, Adrian John | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | England | British | Director | 291311530001 | ||||||||
BOWTELL, Paul | Director | Queensway W2 4QH London 71 England | United Kingdom | British | Cfo | 164343080001 | ||||||||
CARTER, Richard | Director | 54 Crescent Road KT2 7RF Kingston Upon Thames Surrey | British | Personnel Director | 707660001 | |||||||||
CHAMBERS, Mark Russell | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | United Kingdom | British | Accountant | 274684350001 | ||||||||
CRONK, John Julian Tristam | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | British | Company Secretary | 6422100001 | |||||||||
DAVISON, Andrew | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | England | British | Head Of Estates And Assets | 291624820001 | ||||||||
DIMMOCK, Bernard Leonard | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | England | British | Senior Development Manager | 291624860001 | ||||||||
GOULDEN, Neil Geoffrey | Director | Queensway W2 4QH London 71 England | England | British | Director | 151637880001 | ||||||||
HARRISON, Dominic Stephen | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | United Kingdom | British | Chief Executive | 107909600001 | ||||||||
HETHERINGTON, David Alexander | Director | 1 The Rise Bannister Hill Borden ME9 8HY Sittingbourne Kent | United Kingdom | British | Director | 5954940002 | ||||||||
HORNBY, Andy | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | England | British | Executive | 164219860001 | ||||||||
HUGHES, Gary William | Director | Queensway 71 Queensway W2 4QH London 71 England | Scotland | British | Chief Financial Officer | 151269910001 | ||||||||
JONES, Stephen Alec | Director | 10 Clematis Gardens IG8 0BU Woodford Green Essex | British | Director | 11372830002 | |||||||||
KERR, John David | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | England | British | Company Director | 113056030001 | ||||||||
LEAVER, Carl Anthony | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | United Kingdom | British | Chief Executive Officer | 159381090001 | ||||||||
LOVELL, Anthony Percy | Director | 19 Sylvan Tryst CM12 0AX Billericay Essex | British | Manager | 11499620001 | |||||||||
LOVELL, Anthony Percy | Director | 19 Sylvan Tryst CM12 0AX Billericay Essex | British | Manager | 11499620001 | |||||||||
MILES, Colin Gordon | Director | The Brills Brook End HP22 5RF Weston Turville Bucks | British | Company Director | 72570010001 | |||||||||
MORGAN, John Henry | Director | Sparrows Farm Henham Road, Debden Green CB11 3LZ Saffron Walden Essex | British | Director | 65636540001 | |||||||||
O'REILLY, John Patrick | Director | Ilex Cottage 65 West Street Welford NN6 6HU Northampton Northamptonshire | Great Britain | British | Company Director | 70670640001 | ||||||||
PITT-BROOKE, Richard Paul | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | England | British | Solicitor | 291579930001 | ||||||||
ROSS, Alan Spencer | Director | 1a Palace Gate Kensington W8 5LS London | British | Company Director | 69823550001 | |||||||||
SCOTT, Robert | Director | Kentishes Farm Stisted CM7 8BX Braintree Essex | British | Chief Executive Officer | 63735270002 |
Who are the persons with significant control of CORAL ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coral (Holdings) Limited | Apr 06, 2016 | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0