Background WavePink WaveYellow Wave

CORONEL PROPERTIES (CARDIFF) LIMITED (00787919)

CORONEL PROPERTIES (CARDIFF) LIMITED (00787919) is an active UK company. incorporated on 14 January 1964. with registered office in North Finchley London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CORONEL PROPERTIES (CARDIFF) LIMITED has been registered for 62 years. Current directors include BANES, Alan Lawrence, BANES, Jonathan Elliott, Dr, BANES, Robert Charles.

Company Number
00787919
Status
active
Type
ltd
Incorporated
14 January 1964
Age
62 years
Address
Galla House, North Finchley London, N12 0BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BANES, Alan Lawrence, BANES, Jonathan Elliott, Dr, BANES, Robert Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORONEL PROPERTIES (CARDIFF) LIMITED

CORONEL PROPERTIES (CARDIFF) LIMITED is an active company incorporated on 14 January 1964 with the registered office located in North Finchley London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CORONEL PROPERTIES (CARDIFF) LIMITED was registered 62 years ago.(SIC: 68100)

Status

active

Active since 62 years ago

Company No

00787919

LTD Company

Age

62 Years

Incorporated 14 January 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Galla House 695 High Road North Finchley London, N12 0BT,

Timeline

7 key events • 1964 - 2018

Funding Officers Ownership
Company Founded
Jan 64
Director Left
Sept 14
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Mar 18
Director Joined
May 18
Director Joined
May 18
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BANES, Alan Lawrence

Active
23 Friern Mount Drive, LondonN20 9DP
Born July 1946
Director
Appointed 11 May 2009

BANES, Jonathan Elliott, Dr

Active
Galla House, North Finchley LondonN12 0BT
Born April 1975
Director
Appointed 21 May 2018

BANES, Robert Charles

Active
Galla House, North Finchley LondonN12 0BT
Born July 1976
Director
Appointed 21 May 2018

CORONEL, Laura

Resigned
Coronel House 40 Buckingham Avenue, LondonN20 9DE
Secretary
Appointed N/A
Resigned 08 Jun 2009

CORONEL, Laura

Resigned
Galla House, North Finchley LondonN12 0BT
Born February 1917
Director
Appointed N/A
Resigned 30 May 2012

CORONEL, Vincent Alan

Resigned
Coronel House 40 Buckingham Avenue, LondonN20 9DE
Born May 1919
Director
Appointed N/A
Resigned 08 Jun 2009

Persons with significant control

2

Mrs Patricia Banes

Active
Galla House, North Finchley LondonN12 0BT
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016

Mr Alan Lawrence Banes

Active
Galla House, North Finchley LondonN12 0BT
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Resolution
26 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
11 August 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Resolution
25 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2003
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1999
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1998
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1997
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Legacy
18 April 1996
287Change of Registered Office
Legacy
29 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1994
AAAnnual Accounts
Legacy
10 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1993
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
17 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Small
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Accounts With Accounts Type Small
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
3 November 1988
287Change of Registered Office
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Accounts With Accounts Type Full
25 September 1987
AAAnnual Accounts
Legacy
25 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 November 1986
AAAnnual Accounts
Legacy
29 November 1986
363363
Incorporation Company
14 January 1964
NEWINCIncorporation