Background WavePink WaveYellow Wave

CORONA HOUSE MANAGEMENT COMPANY LIMITED (06618121)

CORONA HOUSE MANAGEMENT COMPANY LIMITED (06618121) is an active UK company. incorporated on 12 June 2008. with registered office in Billingshurst. The company operates in the Construction sector, engaged in development of building projects. CORONA HOUSE MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include GOODWIN, Michele Andrea, GOODWIN, Natalie Rochelle, TOWNSEND, David Graham and 2 others.

Company Number
06618121
Status
active
Type
ltd
Incorporated
12 June 2008
Age
17 years
Address
Suite 2 Guildford Road, Billingshurst, RH14 0SB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOODWIN, Michele Andrea, GOODWIN, Natalie Rochelle, TOWNSEND, David Graham, VERE NICOLL, Simon Morison, WYNN, Andrew Thomas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORONA HOUSE MANAGEMENT COMPANY LIMITED

CORONA HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 June 2008 with the registered office located in Billingshurst. The company operates in the Construction sector, specifically engaged in development of building projects. CORONA HOUSE MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06618121

LTD Company

Age

17 Years

Incorporated 12 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Suite 2 Guildford Road Loxwood Billingshurst, RH14 0SB,

Previous Addresses

, C/O Mr & Mrs Elsmore, Silver Heights 6 Monks Well, Farnham, Surrey, GU10 1RH
From: 1 July 2010To: 6 March 2014
, Wild Harrys Hayes Lane, Slinfold, West Sussex, RH13 0SL, England
From: 12 June 2008To: 1 July 2010
Timeline

15 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Mar 14
Funding Round
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Left
Apr 15
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 24
Director Joined
Aug 24
New Owner
Mar 26
Owner Exit
Mar 26
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

GOODWIN, Michele Andrea

Active
Guildford Road, BillingshurstRH14 0SB
Born June 1948
Director
Appointed 31 Mar 2023

GOODWIN, Natalie Rochelle

Active
Guildford Road, BillingshurstRH14 0SB
Born February 1973
Director
Appointed 21 May 2014

TOWNSEND, David Graham

Active
Guildford Road, BillingshurstRH14 0SB
Born December 1952
Director
Appointed 14 Apr 2014

VERE NICOLL, Simon Morison

Active
Guildford Road, BillingshurstRH14 0SB
Born April 1968
Director
Appointed 17 Jul 2024

WYNN, Andrew Thomas

Active
Guildford Road, BillingshurstRH14 0SB
Born October 1984
Director
Appointed 16 Aug 2013

ALDRIDGE, Stuart Gleed

Resigned
Hayes Lane, SlinfoldRH13 0SL
Born May 1950
Director
Appointed 12 Jun 2008
Resigned 20 Aug 2009

CUST, Nigel Patrick

Resigned
Bridge Street, GodalmingGU7 1UA
Born June 1965
Director
Appointed 20 Aug 2009
Resigned 21 May 2014

ELSMORE, Richard Bruce

Resigned
6 Monks Well, FarnhamGU10 1RH
Born May 1959
Director
Appointed 20 Aug 2009
Resigned 08 Apr 2015

PLUMRIDGE DECEASED, Renee, Executors Of Mrs

Resigned
Bridge Street, GodalmingGU7 1UA
Born October 1929
Director
Appointed 20 Aug 2009
Resigned 17 Apr 2024

SULLIVAN, Danny Anthony

Resigned
Bridge Street, GodalmingGU7 1UA
Born January 1963
Director
Appointed 20 Aug 2009
Resigned 31 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Georgina Aldridge

Active
Guildford Road, BillingshurstRH14 0SB
Born December 1958

Nature of Control

Significant influence or control
Notified 27 Nov 2024

Mr Clive Ian Aldridge

Ceased
Guildford Road, BillingshurstRH14 0SB
Born January 1945

Nature of Control

Significant influence or control
Notified 09 May 2019
Ceased 27 Nov 2024

Mr Stuart Gleed Aldridge

Ceased
Guildford Road, BillingshurstRH14 0SB
Born May 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 May 2019
Fundings
Financials
Latest Activities

Filing History

65

Replacement Filing Of Director Appointment With Name
15 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
19 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
21 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Capital Allotment Shares
3 July 2014
SH01Allotment of Shares
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
24 June 2008
287Change of Registered Office
Incorporation Company
12 June 2008
NEWINCIncorporation