Background WavePink WaveYellow Wave

CORONATION PROPERTIES LIMITED (02381228)

CORONATION PROPERTIES LIMITED (02381228) is an active UK company. incorporated on 9 May 1989. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CORONATION PROPERTIES LIMITED has been registered for 36 years. Current directors include HARVEY, Ben Desmond, MASON, Andrew Peter.

Company Number
02381228
Status
active
Type
ltd
Incorporated
9 May 1989
Age
36 years
Address
The Corn Exchange, Liverpool, L2 7TP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARVEY, Ben Desmond, MASON, Andrew Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORONATION PROPERTIES LIMITED

CORONATION PROPERTIES LIMITED is an active company incorporated on 9 May 1989 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CORONATION PROPERTIES LIMITED was registered 36 years ago.(SIC: 68100)

Status

active

Active since 36 years ago

Company No

02381228

LTD Company

Age

36 Years

Incorporated 9 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

SNOWRING LIMITED
From: 9 May 1989To: 25 September 1989
Contact
Address

The Corn Exchange Brunswick Street Liverpool, L2 7TP,

Timeline

9 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
May 89
Loan Cleared
Feb 16
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
May 23
Director Left
May 23
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HARVEY, Ben Desmond

Active
The Corn Exchange, LiverpoolL2 7TP
Secretary
Appointed 19 May 2006

HARVEY, Ben Desmond

Active
The Corn Exchange, LiverpoolL2 7TP
Born June 1971
Director
Appointed 06 Oct 1998

MASON, Andrew Peter

Active
The Corn Exchange, LiverpoolL2 7TP
Born June 1965
Director
Appointed 30 Jun 2022

BULLIVANT, Peter Wild

Resigned
State House 22 Dale Street, LiverpoolL2 4UR
Secretary
Appointed 23 Aug 1991
Resigned 19 Sept 1991

TAYLOR, Philip Greig

Resigned
State House 22 Dale Street, LiverpoolL2 4UR
Secretary
Appointed N/A
Resigned 19 May 2006

BULLIVANT, Peter Wild

Resigned
State House 22 Dale Street, LiverpoolL2 4UR
Born October 1939
Director
Appointed 29 Jul 1997
Resigned 08 Aug 1997

HARRIS, David Terence

Resigned
46 Sea Road, WallaseyL45 0JU
Born June 1940
Director
Appointed N/A
Resigned 29 Aug 1991

MASON, Geoffrey Owen

Resigned
The Corn Exchange, LiverpoolL2 7TP
Born March 1940
Director
Appointed N/A
Resigned 30 Jun 2022

MCDONALD, Martyn Campbell

Resigned
68 Trafalgar Road, SouthportPR8 2NJ
Born June 1961
Director
Appointed 26 Feb 2007
Resigned 01 Mar 2007

MCDONALD, Martyn Campbell

Resigned
13 Hastings Road Hillside, SouthportPR8 2LN
Born June 1961
Director
Appointed 28 Mar 2003
Resigned 31 Mar 2003

PARRY, Anthony Richard

Resigned
71 Stanton, BebingtonCH63 3AT
Born May 1958
Director
Appointed 12 Aug 2002
Resigned 06 Sept 2002

Persons with significant control

5

3 Active
2 Ceased

Mr Andrew Peter Mason

Active
The Corn Exchange, LiverpoolL2 7TP
Born June 1965

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
Notified 13 Feb 2020

Mrs Antonia Clare Goodall

Active
The Corn Exchange, LiverpoolL2 7TP
Born February 1970

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
Notified 13 Feb 2020

Mr Christopher Ian Mason

Active
The Corn Exchange, LiverpoolL2 7TP
Born June 1967

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
Notified 13 Feb 2020

Mr Geoffrey Owen Mason

Ceased
The Corn Exchange, LiverpoolL2 7TP
Born March 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2020

Mrs Margaret Christine Mason

Ceased
The Corn Exchange, LiverpoolL2 7TP
Born August 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2020
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Total Exemption Full
5 April 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
19 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Secretary Company With Change Date
9 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Resolution
21 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Move Registers To Sail Company
4 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
353353
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
17 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2007
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288cChange of Particulars
Legacy
2 April 2002
287Change of Registered Office
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
395Particulars of Mortgage or Charge
Legacy
23 May 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
287Change of Registered Office
Legacy
8 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
15 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
20 October 1999
395Particulars of Mortgage or Charge
Legacy
25 September 1999
395Particulars of Mortgage or Charge
Legacy
4 August 1999
395Particulars of Mortgage or Charge
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
24 May 1999
363sAnnual Return (shuttle)
Statement Of Affairs
29 January 1999
SASA
Legacy
29 January 1999
88(2)P88(2)P
Legacy
19 January 1999
395Particulars of Mortgage or Charge
Resolution
17 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Legacy
8 December 1998
123Notice of Increase in Nominal Capital
Legacy
2 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Legacy
29 May 1998
395Particulars of Mortgage or Charge
Legacy
15 May 1998
363sAnnual Return (shuttle)
Legacy
6 May 1998
395Particulars of Mortgage or Charge
Legacy
21 April 1998
395Particulars of Mortgage or Charge
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Legacy
17 January 1998
395Particulars of Mortgage or Charge
Legacy
24 October 1997
395Particulars of Mortgage or Charge
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Legacy
1 October 1997
395Particulars of Mortgage or Charge
Legacy
27 September 1997
395Particulars of Mortgage or Charge
Legacy
27 September 1997
395Particulars of Mortgage or Charge
Legacy
27 September 1997
395Particulars of Mortgage or Charge
Legacy
27 September 1997
395Particulars of Mortgage or Charge
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
225Change of Accounting Reference Date
Legacy
25 June 1997
395Particulars of Mortgage or Charge
Legacy
25 June 1997
395Particulars of Mortgage or Charge
Legacy
25 June 1997
395Particulars of Mortgage or Charge
Legacy
25 June 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
22 April 1997
395Particulars of Mortgage or Charge
Legacy
13 March 1997
395Particulars of Mortgage or Charge
Statement Of Affairs
11 March 1997
SASA
Legacy
11 March 1997
88(2)O88(2)O
Legacy
26 February 1997
88(2)P88(2)P
Legacy
26 January 1997
123Notice of Increase in Nominal Capital
Resolution
26 January 1997
RESOLUTIONSResolutions
Resolution
26 January 1997
RESOLUTIONSResolutions
Resolution
26 January 1997
RESOLUTIONSResolutions
Resolution
26 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
287Change of Registered Office
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
4 May 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1994
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1993
AAAnnual Accounts
Legacy
11 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
24 September 1991
288288
Legacy
12 September 1991
288288
Legacy
7 September 1991
288288
Legacy
17 May 1991
363b363b
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
4 December 1990
363aAnnual Return
Memorandum Articles
26 February 1990
MEM/ARTSMEM/ARTS
Resolution
26 February 1990
RESOLUTIONSResolutions
Legacy
16 January 1990
288288
Legacy
30 October 1989
395Particulars of Mortgage or Charge
Legacy
24 October 1989
287Change of Registered Office
Legacy
23 October 1989
88(2)R88(2)R
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
12 October 1989
288288
Legacy
12 October 1989
288288
Legacy
12 October 1989
287Change of Registered Office
Legacy
25 September 1989
224224
Certificate Change Of Name Company
22 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 September 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 1989
NEWINCIncorporation