UKBizDB.co.uk

CORONATION PROPERTIES 2000 LIMITED

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

This company is commonly known as Coronation Properties 2000 Limited. The company was founded 36 years ago and was given the registration number 02232960. The firm's registered office is in LIVERPOOL. You can find them at No 1, St Pauls Square, Liverpool, Merseyside. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CORONATION PROPERTIES 2000 LIMITED
Company Number:02232960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1988
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:No 1, St Pauls Square, Liverpool, Merseyside, L3 9SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corn Exchange, Brunswick Street, Liverpool, England, L2 0PJ

Secretary14 March 2019Active
The Corn Exchange, Brunswick Street, Liverpool, England, L2 0PJ

Director14 March 2019Active
1, St Paul's Square, Liverpool, L3 9SJ

Secretary-Active
1, St. Pauls Square, Liverpool, L3 9SJ

Director-Active
1, St Paul's Square, Liverpool, L3 9SJ

Director-Active
The Corn Exchange, Brunswick Street, Liverpool, England, L2 0PJ

Director14 March 2019Active
Newsham, Wellfield Lane Lathon, Ormskirk, L40 6HH

Director-Active

People with Significant Control

Andrerw Peter Mason
Notified on:22 March 2022
Status:Active
Date of birth:June 1965
Nationality:British
Address:No 1, St Pauls Square, Liverpool, L3 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Christopher Ian Mason
Notified on:22 March 2022
Status:Active
Date of birth:June 1967
Nationality:British
Address:No 1, St Pauls Square, Liverpool, L3 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Antonia Clare Goodall
Notified on:22 March 2022
Status:Active
Date of birth:February 1970
Nationality:British
Address:No 1, St Pauls Square, Liverpool, L3 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Antonia Clare Goodall
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:The Corn Exchange, Brunswick Street, Liverpool, England, L2 0PJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Peter Wild Bullivant
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Address:No 1, St Pauls Square, Liverpool, L3 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Andrew Peter Mason
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:The Corn Exchange, Brunswick Street, Liverpool, England, L2 0PJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Christopher Ian Mason
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:The Corn Exchange, Brunswick Street, Liverpool, England, L2 0PJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (6 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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-25Dissolution

Dissolution application strike off company.

Download
2022-10-25Resolution

Resolution.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.