UKBizDB.co.uk

CORALMINT LIMITED

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

This company is commonly known as Coralmint Limited. The company was founded 31 years ago and was given the registration number 02783668. The firm's registered office is in LONDON. You can find them at 3rd Floor, 107-109 Great Portland Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CORALMINT LIMITED
Company Number:02783668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1993
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3rd Floor, 107-109 Great Portland Street, London, W1W 6QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O City, Chartered Accountants Suite 540, 5th Floor Linen Hall , 162-168 Regent Street, London, England, W1B 5TF

Corporate Secretary17 March 2022Active
10, Upper Berkeley Street, London, England, W1H 7PE

Director24 October 2023Active
Flat 2, 25 Cadogan Square, London, United Kingdom, SW1X 0HU

Director04 November 2002Active
1 Elliot Mews, St Johns Wood, London, NW8 9ED

Secretary01 November 2002Active
3rd, Floor, 107-109 Great Portland Street, London, United Kingdom, W1W 6QG

Corporate Secretary27 January 1993Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary26 January 1993Active
10, Upper Berkeley Street, London, United Kingdom, W1H 7PE

Director03 July 2000Active
Flat 25, Farthing Court 33 Langstone Way, Mill Hill, NW7 1GQ

Director01 March 1993Active
5, The Briars, Bushey Heath, United Kingdom, WD23 1PG

Director30 June 2012Active
25 Buckingham Mansions, Bournemouth, BH1 2PG

Director27 January 1993Active
120 East Road, London, N1 6AA

Nominee Director26 January 1993Active
64a Marlborough Place, St Johns Wood, London, NW8 0PL

Director01 March 1993Active
11 Wadham Gardens, London, NW3 3DN

Director20 January 1994Active

People with Significant Control

Rightlane Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 107-109 Great Portland Street, London, United Kingdom, W1W 6QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Cityville Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bridge House, 4 Borough High Street, London, United Kingdom, SE1 9QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Officers

Appoint corporate secretary company with name date.

Download
2022-07-14Officers

Termination secretary company with name termination date.

Download
2022-05-03Address

Change registered office address company with date old address new address.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-07Officers

Change person director company with change date.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.