Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Corona Property Services Limited
Corona Property Services Limited is a dissolved company incorporated on 1 August 2002 with the registered office located in Lytham St. Annes, Lancashire. Corona Property Services Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 April 2017
(8 years ago)
Was
14 years old
at the time of dissolution
Company No
04501083
Private limited company
Age
23 years
Incorporated
1 August 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2008
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
13 September 2025
Due by
13 September 2025
(55 years remaining)
Learn more about Corona Property Services Limited
Contact
Address
284 Clifton Drive South
Lytham St. Annes
Lancashire
FY8 1LH
Same address for the past
11 years
Companies in FY8 1LH
Telephone
Unreported
Email
Available in Endole App
Website
Coronaproperty.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr David Morris
Director • Secretary • Surveyor • British • Born in Nov 1940
Philip Edward Chitty
Director • Surveyor • British • Born in Feb 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2008)
Period Ended
31 Dec 2008
For period
31 Dec
⟶
31 Dec 2008
Traded for
12 months
Cash in Bank
£36.72K
Increased by £16.56K (+82%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£216.46K
Increased by £36.43K (+20%)
Total Liabilities
-£215.71K
Increased by £38.35K (+22%)
Net Assets
£744
Decreased by £1.92K (-72%)
Debt Ratio (%)
100%
Increased by 1.14% (+1%)
See 10 Year Full Financials
Latest Activity
Insolvency Filed
9 Years Ago on 18 Feb 2016
Insolvency Filed
10 Years Ago on 29 Jan 2015
Registered Address Changed
11 Years Ago on 28 Feb 2014
Liquidator Appointed
11 Years Ago on 27 Feb 2014
Court Order to Wind Up
14 Years Ago on 18 Jan 2011
Compulsory Strike-Off Suspended
14 Years Ago on 31 Dec 2010
Compulsory Gazette Notice
14 Years Ago on 30 Nov 2010
Registered Address Changed
15 Years Ago on 10 Dec 2009
Small Accounts Submitted
15 Years Ago on 30 Sep 2009
Small Accounts Submitted
16 Years Ago on 1 Nov 2008
Get Alerts
Get Credit Report
Discover Corona Property Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 30 Apr 2017
Notice of final account prior to dissolution
Submitted on 30 Jan 2017
Insolvency filing
Submitted on 18 Feb 2016
Insolvency filing
Submitted on 29 Jan 2015
Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG United Kingdom on 28 February 2014
Submitted on 28 Feb 2014
Appointment of a liquidator
Submitted on 27 Feb 2014
Order of court to wind up
Submitted on 18 Jan 2011
Compulsory strike-off action has been suspended
Submitted on 31 Dec 2010
First Gazette notice for compulsory strike-off
Submitted on 30 Nov 2010
Registered office address changed from 22 the Slipway, Marina Keep Port Solent Portsmouth Hampshire PO6 4TR on 10 December 2009
Submitted on 10 Dec 2009
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs