Company NameCoral House Management Company Limited
DirectorsAnthony David Goodey and Lucy Anne Drew
Company StatusActive
Company Number01864918
CategoryPrivate Limited Company
Incorporation Date20 November 1984(39 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony David Goodey
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(36 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Peacocks
Harlow
CM19 5NZ
Director NameMiss Lucy Anne Drew
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2021(36 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Coral House
Fold Croft
Harlow
CM20 1SB
Director NameMary Dorothy Allport
Date of BirthJanuary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1993)
RoleRetired
Correspondence Address2 Coral Houses
Harlow
Essex
CM20 1SB
Director NameSheila Evelyn Bowors
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 1995)
RoleRetired
Correspondence Address5 Coral Houses
Harlow
Essex
CM20 1SB
Secretary NameDebbie Lund
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration2 months (resigned 05 March 1992)
RoleCompany Director
Correspondence Address7 Coral Houses
Harlow
Essex
CM20 1SB
Secretary NameMrs Joanne Elaine Roberts
NationalityBritish
StatusResigned
Appointed01 December 1992(8 years after company formation)
Appointment Duration4 years (resigned 03 December 1996)
RoleHousewife
Correspondence Address1 Coral Houses
Harlow
Essex
CM20 1SB
Director NameMr Phillip Marsden Cook
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(8 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 October 2007)
RoleTelecommunications Supervisor
Correspondence Address7 Coral House
Fold Croft
Harlow
Essex
CM20 1SB
Director NameSamantha Julia Ardley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 1997)
RoleInsurance Administrator
Correspondence Address4 Coral House
Fold Croft
Harlow
Essex
CM20 1SB
Secretary NamePatricia Ann Moir
NationalityBritish
StatusResigned
Appointed03 December 1996(12 years after company formation)
Appointment Duration8 months (resigned 07 August 1997)
RoleCompany Director
Correspondence Address8 Coral House
Fold Croft
Harlow
Essex
CM20 1SB
Secretary NameDorothy Vera Cooper
NationalityBritish
StatusResigned
Appointed07 August 1997(12 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 October 2008)
RoleManaging Agent
Country of ResidenceEngland
Correspondence Address21 Thorley Park Road
Bishop's Stortford
Hertfordshire
CM23 3NG
Director NameTony Ayling
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(12 years, 9 months after company formation)
Appointment Duration20 years (resigned 18 August 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Coral House
Fold Croft
Harlow
Essex
CM20 1SB
Director NameVictoria Anne Wootton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(25 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address283 Fold Croft
Harlow
Essex
CM20 1SE
Secretary NameMr John Glover
StatusResigned
Appointed08 August 2012(27 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 May 2021)
RoleCompany Director
Correspondence Address1 Bansons Yard
Chipping Ongar
Essex
CM5 9AA

Location

Registered AddressC/O Ppm
80 High Street
Braintree
Essex
CM7 1JP
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

10 at £1Anthony Goodey
12.50%
Ordinary
10 at £1Chalford Services
12.50%
Ordinary
10 at £1Hailey Jayne Pearce
12.50%
Ordinary
10 at £1M. Millar
12.50%
Ordinary
10 at £1Mr T. Ayling
12.50%
Ordinary
10 at £1Mrs E. Goodey
12.50%
Ordinary
10 at £1Neil Scott
12.50%
Ordinary
10 at £1Victoria Baker
12.50%
Ordinary

Financials

Year2014
Net Worth£4,630
Cash£3,730
Current Liabilities£1,069

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

2 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
17 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 July 2022Registered office address changed from 99 Peacocks Harlow CM19 5NZ England to C/O Ppm 80 High Street Braintree Essex CM7 1JP on 6 July 2022 (1 page)
4 February 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
3 February 2022Termination of appointment of Victoria Anne Wootton as a director on 1 July 2021 (1 page)
3 February 2022Registered office address changed from 1 Bansons Yard Chipping Ongar Essex CM5 9AA to 99 Peacocks Harlow CM19 5NZ on 3 February 2022 (1 page)
19 June 2021Appointment of Miss Lucy Anne Drew as a director on 19 June 2021 (2 pages)
18 May 2021Termination of appointment of John Glover as a secretary on 10 May 2021 (1 page)
15 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 April 2021Appointment of Mr Anthony David Goodey as a director on 12 April 2021 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 May 2018Director's details changed for Victoria Anne Baker on 9 May 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
18 August 2017Termination of appointment of Tony Ayling as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Tony Ayling as a director on 18 August 2017 (1 page)
21 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 80
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 80
(5 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 80
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 80
(5 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 80
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 80
(5 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 August 2012Appointment of Mr John Glover as a secretary (1 page)
8 August 2012Appointment of Mr John Glover as a secretary (1 page)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Registered office address changed from 1 Bransons Yard Chipping Ongar Essex CM5 9AA on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 1 Bransons Yard Chipping Ongar Essex CM5 9AA on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 1 Bransons Yard Chipping Ongar Essex CM5 9AA on 5 January 2011 (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 March 2010Appointment of Victoria Anne Baker as a director (3 pages)
29 March 2010Appointment of Victoria Anne Baker as a director (3 pages)
11 March 2010Registered office address changed from 5 Coral House Fold Croft Harlow Essex CM20 1SB on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from 5 Coral House Fold Croft Harlow Essex CM20 1SB on 11 March 2010 (2 pages)
21 January 2010Director's details changed for Tony Ayling on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Tony Ayling on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Tony Ayling on 1 October 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (6 pages)
20 January 2009Return made up to 31/12/08; full list of members (6 pages)
16 October 2008Appointment terminated secretary dorothy cooper (1 page)
16 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 October 2008Appointment terminated secretary dorothy cooper (1 page)
6 February 2008Return made up to 31/12/07; change of members (6 pages)
6 February 2008Return made up to 31/12/07; change of members (6 pages)
29 October 2007Director resigned (1 page)
29 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 October 2007Director resigned (1 page)
12 March 2007Return made up to 31/12/06; full list of members (10 pages)
12 March 2007Return made up to 31/12/06; full list of members (10 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 February 2006Return made up to 31/12/05; full list of members (10 pages)
9 February 2006Return made up to 31/12/05; full list of members (10 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 February 2005Return made up to 31/12/04; full list of members (10 pages)
23 February 2005Return made up to 31/12/04; full list of members (10 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
10 March 2004Return made up to 31/12/03; full list of members (9 pages)
10 March 2004Return made up to 31/12/03; full list of members (9 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
10 March 2003Return made up to 31/12/02; full list of members (9 pages)
10 March 2003Return made up to 31/12/02; full list of members (9 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
8 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/02
(8 pages)
8 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/02
(8 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(8 pages)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(8 pages)
10 October 2000Full accounts made up to 31 December 1999 (7 pages)
10 October 2000Full accounts made up to 31 December 1999 (7 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 1999Full accounts made up to 31 December 1998 (8 pages)
18 October 1999Full accounts made up to 31 December 1998 (8 pages)
8 April 1999Return made up to 31/12/98; no change of members (4 pages)
8 April 1999Return made up to 31/12/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 May 1998Registered office changed on 30/05/98 from: c/o tayco services LIMITED 21 thorley park road bishops stortford hertfordshire CM23 3NG (1 page)
30 May 1998Registered office changed on 30/05/98 from: c/o tayco services LIMITED 21 thorley park road bishops stortford hertfordshire CM23 3NG (1 page)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 28/01/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 28/01/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned (1 page)
12 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/01/97
(6 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/01/97
(6 pages)
11 December 1996Full accounts made up to 31 December 1995 (11 pages)
11 December 1996Full accounts made up to 31 December 1995 (11 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 10/01/96
(6 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 10/01/96
(6 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: 1 coral house fold croft harlow essex CM20 1SB (1 page)
24 April 1995Registered office changed on 24/04/95 from: 1 coral house fold croft harlow essex CM20 1SB (1 page)