Corona Properties Limited

General information

Name:

Corona Properties Ltd

Office Address:

C/o Evelyn Partners Llp 45 Gresham Street EC2V 7BG London

Number: 06463338

Incorporation date: 2008-01-03

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Corona Properties Limited has been prospering on the local market for sixteen years. Started with Registered No. 06463338 in 2008, it is registered at C/o Evelyn Partners Llp, London EC2V 7BG. The company is known as Corona Properties Limited. However, this firm also was registered as Intecare Properties until it got changed 13 years from now. This enterprise's classified under the NACE and SIC code 68209 which stands for Other letting and operating of own or leased real estate. Corona Properties Ltd reported its latest accounts for the period that ended on Sunday 31st December 2017. The business latest confirmation statement was filed on Friday 1st March 2019.

  • Previous company's names
  • Corona Properties Limited 2011-08-10
  • Intecare Properties Limited 2008-01-03

Financial data based on annual reports

Company staff

People with significant control

Equitable Sustainable Housing Limited
Address: Room 103, Mansion House Bucknalls Lane, Watford, WD25 9XX, England
Legal authority Company Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11517676
Notified on 1 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Photon Properties Limited
Address: Gpf Lewis House Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 08880039
Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 15 March 2020
Confirmation statement last made up date 01 March 2019
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
18th October 2019 - the day director's appointment was terminated (TM01)
filed on: 1st, November 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Unit 4 York House Wolsey Business Park Tolpits Lane

Post code:

WD18 9BL

City / Town:

Rickmansworth

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
16
Company Age