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 Properties Limited
Corona Properties Limited is a liquidation company incorporated on 3 January 2008 with the registered office located in . Corona Properties Limited was registered 17 years ago.
Watch Company
Status
Liquidation
In compulsory liquidation since
10 months ago
Company No
06463338
Private limited company
Age
17 years
Incorporated
3 January 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2001 days
Dated
1 March 2019
(6 years ago)
Next confirmation dated
1 March 2020
Was due on
15 March 2020
(5 years ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
2168 days
For period
1 Jan
⟶
31 Dec 2017
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2018
Was due on
30 September 2019
(5 years ago)
Learn more about Corona Properties Limited
Contact
Address
C/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address changed on
7 Jul 2022
(3 years ago)
Previous address was
25 Moorgate London EC2R 6AY
Companies in
Telephone
01727236178
Email
Available in Endole App
Website
Lumiereuk.com
See All Contacts
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Equitable Sustainable Housing Limited
PSC
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 (2008–2022)
Period Ended
9 Jul 2022
For period
9 Jul
⟶
9 Jul 2022
Traded for
12 months
Cash in Bank
Unreported
Decreased by £52K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 5 (-100%)
Total Assets
£0
Decreased by £13.64M (-100%)
Total Liabilities
£0
Decreased by £12.94M (-100%)
Net Assets
£0
Decreased by £693K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Liquidator Appointed
10 Months Ago on 25 Oct 2024
Full Accounts Submitted
3 Years Ago on 11 Aug 2022
Registered Address Changed
3 Years Ago on 7 Jul 2022
Liquidator Appointed
4 Years Ago on 3 Jun 2021
Court Order to Wind Up
4 Years Ago on 14 Jan 2021
Voluntary Arrangement Completed
4 Years Ago on 8 Sep 2020
Registered Address Changed
5 Years Ago on 2 Jul 2020
Liquidation Receiver Resigned
5 Years Ago on 3 Dec 2019
Shamir Pravinchandra Budhdeo Resigned
5 Years Ago on 18 Oct 2019
Mr Samir Pravin Budhdeo Appointed
5 Years Ago on 18 Oct 2019
Get Alerts
Get Credit Report
Discover Corona Properties 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
Notice of final account prior to dissolution
Submitted on 22 Aug 2025
Appointment of a liquidator
Submitted on 25 Oct 2024
Notice of removal of liquidator by court
Submitted on 19 Oct 2024
Progress report in a winding up by the court
Submitted on 23 Jul 2024
Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 18 October 2019
Submitted on 1 Nov 2023
Progress report in a winding up by the court
Submitted on 15 Aug 2023
Progress report in a winding up by the court
Submitted on 16 Aug 2022
Total exemption full accounts made up to 31 December 2017
Submitted on 11 Aug 2022
Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 7 July 2022
Submitted on 7 Jul 2022
Progress report in a winding up by the court
Submitted on 13 Aug 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs