ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coronation Street Industrial Properties Limited

Coronation Street Industrial Properties Limited is an active company incorporated on 19 February 1981 with the registered office located in Stanmore, Greater London. Coronation Street Industrial Properties Limited was registered 44 years ago.
Status
Active
Active since 12 years ago
Company No
01546413
Private limited company
Age
44 years
Incorporated 19 February 1981
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 September 2025 (1 month ago)
Next confirmation dated 21 September 2026
Due by 5 October 2026 (10 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre
Howard Road
Stanmore
Middlesex
HA7 1FW
England
Address changed on 24 Mar 2025 (7 months ago)
Previous address was C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1947
Director • British • Lives in England • Born in Mar 1973
Secretary • British • Lives in UK • Born in Dec 1942
Berkley Square Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Dewan Foundation Limited
Ramesh Dewan, Sheena Selina Dewan, and 1 more are mutual people.
Active
Furnal Properties Limited
Sheena Selina Dewan, Zalina Dewan, and 1 more are mutual people.
Active
Thames Digital Media Limited
Sheena Selina Dewan, Zalina Dewan, and 1 more are mutual people.
Active
Chief And Ground Rents Limited
Sheena Selina Dewan, Zalina Dewan, and 1 more are mutual people.
Active
Central Office And Commercial Properties Limited
Sheena Selina Dewan, Zalina Dewan, and 1 more are mutual people.
Active
Trans-Britannia Properties Limited
Sheena Selina Dewan, Zalina Dewan, and 1 more are mutual people.
Active
Manxcharm Limited
Sheena Selina Dewan and Ramesh Dewan are mutual people.
Active
Trans-Britannia Garages Limited
Sheena Selina Dewan, Zalina Dewan, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Full Accounts Submitted
14 Days Ago on 4 Nov 2025
Confirmation Submitted
22 Days Ago on 27 Oct 2025
Registered Address Changed
7 Months Ago on 24 Mar 2025
Zalina Dewan Details Changed
8 Months Ago on 17 Mar 2025
Ramesh Dewan Details Changed
8 Months Ago on 17 Mar 2025
Berkley Square Limited (PSC) Details Changed
8 Months Ago on 17 Mar 2025
Full Accounts Submitted
11 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 24 Sep 2024
Full Accounts Submitted
2 Years Ago on 8 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 26 Sep 2023
Get Credit Report
Discover Coronation Street Industrial Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 4 Nov 2025
Confirmation statement made on 21 September 2025 with no updates
Submitted on 27 Oct 2025
Director's details changed for Ramesh Dewan on 17 March 2025
Submitted on 7 Apr 2025
Secretary's details changed for Zalina Dewan on 17 March 2025
Submitted on 7 Apr 2025
Change of details for Berkley Square Limited as a person with significant control on 17 March 2025
Submitted on 7 Apr 2025
Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 24 March 2025
Submitted on 24 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Dec 2024
Confirmation statement made on 21 September 2024 with no updates
Submitted on 24 Sep 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 8 Nov 2023
Confirmation statement made on 21 September 2023 with no updates
Submitted on 26 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year