UKBizDB.co.uk

CORONATION AVENUE (MANAGEMENT) COMPANY LIMITED

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

This company is commonly known as Coronation Avenue (management) Company Limited. The company was founded 31 years ago and was given the registration number 02768125. The firm's registered office is in WEST THURROCK. You can find them at C/o Arrow Leasehold Management Ltd Trafalgar House, 712 London Raod, West Thurrock, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CORONATION AVENUE (MANAGEMENT) COMPANY LIMITED
Company Number:02768125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Arrow Leasehold Management Ltd Trafalgar House, 712 London Raod, West Thurrock, Essex, England, RM20 3JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trafalgar House, London Road, West Thurrock, England, RM20 3JT

Corporate Secretary28 July 2015Active
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH

Director27 January 2012Active
3 Bushell Way, Kirby Cross, Frinton-On-Sea, CO13 0TW

Secretary29 November 2005Active
260 Coronation Court, Coronation Avenue East Tilbury, Grays, RM18 8TB

Secretary-Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary27 December 2001Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary05 July 2000Active
107 Epping New Road, Buckhurst Hill, IG9 5TQ

Secretary09 August 1996Active
298 Coronation Court, Coronation Avenue East Tilbury, Grays, RM18 8TB

Secretary01 December 1993Active
2 Tower House, Hoddesdon, EN11 8UR

Secretary16 February 2005Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary02 June 2008Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Corporate Secretary02 June 2006Active
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ

Corporate Secretary25 July 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 November 1992Active
Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU

Director06 November 2013Active
248 Coronation Court, Coronation Avenue East Tilbury, Grays, RM18 8TB

Director-Active
248 Coronation Court, East Tilbury, Tilbury, RM18 8TB

Director03 August 2006Active
288 Coronation Court, East Tilbury, Essex, RM18 8TB

Director05 July 2000Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Director10 February 2003Active
278 Coronation Court, Coronation Avenue East Tilbury, Grays, RM18 8TB

Director-Active
236, Coronation Avenue, East Tilbury, Tilbury, United Kingdom, RM18 8TB

Director20 December 2009Active
236 Coronation Avenue, East Tilbury, Tilbury, RM18 8TB

Director01 January 2006Active
32 Keynsham Avenue, Woodford Green, IG8 9SZ

Director09 August 1996Active
298 Coronation Court, Coronation Avenue East Tilbury, Grays, RM18 8TB

Director01 December 1993Active
12, Lodge Field Road, Chestfield, Whitstable, CT5 3RF

Director17 December 2009Active
280 Coronation Court, East Tilbury, Essex, RM18 8TB

Director04 July 2000Active
2 Tower House, Hoddesdon, EN11 8UR

Director25 February 2005Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 1FB

Director27 March 2012Active
232 Coronation Court, Coronation Avenue East Tilbury, Grays, RM18 8TB

Director-Active
C/O Arrow Leasehold Management Ltd, Trafalgar House, 712 London Raod, West Thurrock, England, RM20 3JT

Director21 March 2019Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director29 December 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 November 1992Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Corporate Director29 November 2005Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-28Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Address

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

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Officers

Change corporate secretary company with change date.

Download
2018-06-01Address

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

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption full.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Officers

Change person director company with change date.

Download
2015-08-17Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.