Company NameThe Coronation Road Management Company Limited
DirectorsKapil Kishore Wadhwani and Teespen Property Holding Limited
Company StatusActive
Company Number02435964
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 October 1989(34 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Kapil Kishore Wadhwani
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2023(34 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House Leytonstone
London
E11 1GA
Director NameTeespen Property Holding Limited (Corporation)
StatusCurrent
Appointed17 January 2020(30 years, 3 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressMiddlesbrough Council PO Box 506
Civic Centre
Middlesbrough
TS1 9GA
Director NameMr Michael Pope
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years after company formation)
Appointment Duration18 years, 6 months (resigned 27 April 2010)
RoleDirector Of Technical Operations
Country of ResidenceEngland
Correspondence AddressBeech House
Tetsworth
Oxon
OX9 7AS
Director NameBrian Trevor Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years after company formation)
Appointment Duration24 years, 5 months (resigned 31 March 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Harman Place
Purley
Surrey
CR8 1AX
Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years after company formation)
Appointment Duration27 years, 11 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Secretary NameMr Michael Pope
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years after company formation)
Appointment Duration18 years, 6 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
Tetsworth
Oxon
OX9 7AS
Director NameMr Christopher David Watson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(20 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameMr Philip David Haworth
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tilgate Forest Business Park Brighton Road
Crawley
West Sussex
RH11 9BP
Director NameMr Timothy William Lumsdon
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(29 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Square
London
W1G 0LB

Location

Registered Address3rd Floor
Great Titchfield House, 14-18 Great Titchfield St
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

18 November 2020Change of details for Mr Timothy William Lumsden as a person with significant control on 17 January 2020 (2 pages)
18 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 February 2020Confirmation statement made on 24 October 2019 with no updates (3 pages)
4 February 2020Withdrawal of a person with significant control statement on 4 February 2020 (2 pages)
4 February 2020Notification of Timothy William Lumsden as a person with significant control on 18 September 2019 (2 pages)
4 February 2020Notification of Teespen Property Holding Limited as a person with significant control on 17 January 2020 (1 page)
25 January 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020Appointment of Teespen Property Holding Limited as a director on 17 January 2020 (3 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
14 October 2019Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP to 3 Cavendish Square London W1G 0LB on 14 October 2019 (2 pages)
1 October 2019Termination of appointment of Malcolm Clark as a director on 18 September 2019 (1 page)
1 October 2019Appointment of Mr Timothy William Lumsdon as a director on 18 September 2019 (2 pages)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
4 September 2017Termination of appointment of Philip David Haworth as a director on 10 August 2017 (3 pages)
4 September 2017Termination of appointment of Philip David Haworth as a director on 10 August 2017 (3 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 November 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
4 May 2016Termination of appointment of Brian Trevor Smith as a director on 31 March 2016 (2 pages)
4 May 2016Termination of appointment of Brian Trevor Smith as a director on 31 March 2016 (2 pages)
20 April 2016Appointment of Philip David Haworth as a director on 1 April 2016 (3 pages)
20 April 2016Appointment of Philip David Haworth as a director on 1 April 2016 (3 pages)
23 November 2015Annual return made up to 24 October 2015 no member list (3 pages)
23 November 2015Annual return made up to 24 October 2015 no member list (3 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 November 2014Annual return made up to 24 October 2014 no member list (3 pages)
19 November 2014Annual return made up to 24 October 2014 no member list (3 pages)
30 July 2014Termination of appointment of Christopher David Watson as a director on 15 July 2014 (2 pages)
30 July 2014Termination of appointment of Christopher David Watson as a director on 15 July 2014 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Annual return made up to 24 October 2013 no member list (4 pages)
4 December 2013Annual return made up to 24 October 2013 no member list (4 pages)
5 December 2012Termination of appointment of Michael Pope as a director (1 page)
5 December 2012Annual return made up to 24 October 2012 no member list (4 pages)
5 December 2012Termination of appointment of Michael Pope as a director (1 page)
5 December 2012Annual return made up to 24 October 2012 no member list (4 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 January 2012Termination of appointment of Michael Pope as a secretary (2 pages)
27 January 2012Termination of appointment of Michael Pope as a secretary (2 pages)
13 January 2012Annual return made up to 24 October 2011 no member list (6 pages)
13 January 2012Annual return made up to 24 October 2011 no member list (6 pages)
26 October 2011Registered office address changed from 79 Limpsfield Road Sanderstead South Croydon Surrey CR2 9LB on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from 79 Limpsfield Road Sanderstead South Croydon Surrey CR2 9LB on 26 October 2011 (2 pages)
7 June 2011Appointment of Mr Christopher David Watson as a director (3 pages)
7 June 2011Appointment of Mr Christopher David Watson as a director (3 pages)
18 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 November 2010Annual return made up to 24 October 2010 no member list (5 pages)
17 November 2010Annual return made up to 24 October 2010 no member list (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
19 November 2009Director's details changed for Mr Michael Pope on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Michael Pope on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Michael Pope on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 24 October 2009 no member list (4 pages)
19 November 2009Annual return made up to 24 October 2009 no member list (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
18 December 2008Annual return made up to 24/10/08 (3 pages)
18 December 2008Annual return made up to 24/10/08 (3 pages)
12 November 2008Annual return made up to 24/10/07 (3 pages)
12 November 2008Annual return made up to 24/10/07 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
8 December 2006Annual return made up to 24/10/06 (4 pages)
8 December 2006Annual return made up to 24/10/06 (4 pages)
9 December 2005Annual return made up to 24/10/05 (4 pages)
9 December 2005Annual return made up to 24/10/05 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
2 December 2004Annual return made up to 24/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 2004Annual return made up to 24/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 2003Annual return made up to 24/10/03 (4 pages)
19 November 2003Annual return made up to 24/10/03 (4 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
27 November 2002Annual return made up to 24/10/02 (4 pages)
27 November 2002Annual return made up to 24/10/02 (4 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 January 2002Annual return made up to 24/10/01 (4 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 January 2002Annual return made up to 24/10/01 (4 pages)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 December 2000Annual return made up to 24/10/00 (4 pages)
18 December 2000Annual return made up to 24/10/00 (4 pages)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 March 2000Amended accounts made up to 31 March 1999 (2 pages)
23 March 2000Amended accounts made up to 31 March 1999 (2 pages)
11 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
11 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 November 1999Annual return made up to 24/10/99 (4 pages)
23 November 1999Annual return made up to 24/10/99 (4 pages)
5 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
5 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 November 1998Annual return made up to 24/10/98 (4 pages)
24 November 1998Annual return made up to 24/10/98 (4 pages)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
5 December 1997Annual return made up to 24/10/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 December 1997Annual return made up to 24/10/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
27 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
6 February 1997Registered office changed on 06/02/97 from: c/o chartex international PLC sovereign one sovereign park coronation road london NW10 (1 page)
6 February 1997Registered office changed on 06/02/97 from: c/o chartex international PLC sovereign one sovereign park coronation road london NW10 (1 page)
30 October 1996Annual return made up to 24/10/96 (4 pages)
30 October 1996Annual return made up to 24/10/96 (4 pages)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
9 November 1995Annual return made up to 24/10/95 (4 pages)
9 November 1995Annual return made up to 24/10/95 (4 pages)
14 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
14 March 1991Memorandum and Articles of Association (20 pages)
14 March 1991Memorandum and Articles of Association (20 pages)
14 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
12 March 1991Memorandum and Articles of Association (22 pages)
12 March 1991Memorandum and Articles of Association (22 pages)
25 October 1989Incorporation (9 pages)
25 October 1989Incorporation (9 pages)