UKBizDB.co.uk

CORALCHASE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coralchase Limited. The company was founded 37 years ago and was given the registration number 02088230. The firm's registered office is in LONDON. You can find them at 27 Spencer Road, Chiswick, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CORALCHASE LIMITED
Company Number:02088230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:27 Spencer Road, Chiswick, London, W4 3SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 27 Spencer Road, London, W4 3SS

Secretary28 January 2001Active
27 Spencer Road, Chiswick, London, W4 3SS

Director28 February 2014Active
Flat 2, 27, Spencer Road, London, W4 3SS

Director01 October 2006Active
Flat 2, 27 Spencer Road, London, W4 3SS

Director08 January 1993Active
27 Spencer Road, Chiswick, London, W4 3SS

Director15 November 1992Active
27 Spencer Road, London, W4 3SS

Secretary-Active
Basement Flat, 27 Spencer Street, London, W4 3SS

Secretary15 November 1992Active
27 Spencer Road, London, W4 3SS

Secretary07 April 1994Active
Flat 3, 27 Spencer Road, London, W4 3SS

Director29 April 1994Active
27 Spencer Road, London, W4 3SS

Director-Active
27 Spencer Road, Chiswick, London, W4 3SS

Director05 January 2011Active
Flat 1, 27 Spencer Road, London, W4 3SS

Director28 January 2001Active
151 Park Road, Chiswick, London, W4 3EX

Director28 January 2001Active
27 Spencer Road, London, W4 3SS

Director-Active
Basement Flat, 27 Spencer Street, London, W4 3SS

Director15 November 1992Active
27 Spencer Road, London, W4 3SS

Director07 April 1994Active

People with Significant Control

Mr Andrzej Marek Antoni Kowalski
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:27 Spencer Road, London, W4 3SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Margrethe Kowalska
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:27 Spencer Road, London, W4 3SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption full.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-01-22Accounts

Accounts with accounts type total exemption full.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Accounts

Accounts with accounts type total exemption full.

Download
2014-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-31Officers

Appoint person director company with name date.

Download
2014-03-02Officers

Termination director company with name.

Download
2014-01-03Accounts

Accounts with accounts type total exemption full.

Download
2013-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.