CORONA PROPERTIES LIMITED
TOLPITS LANE INTECARE PROPERTIES LIMITED

Hellopages » Hertfordshire » Three Rivers » WD18 9BL

Company number 06463338
Status Active
Incorporation Date 3 January 2008
Company Type Private Limited Company
Address UNIT 4 YORK HOUSE, WOLSEY BUSINESS PARK, TOLPITS LANE, RICKMANSWORTH, UNITED KINGDOM, WD18 9BL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Satisfaction of charge 064633380026 in full; Satisfaction of charge 064633380025 in full; Satisfaction of charge 064633380024 in full. The most likely internet sites of CORONA PROPERTIES LIMITED are www.coronaproperties.co.uk, and www.corona-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Sudbury Hill Harrow Rail Station is 6.9 miles; to South Kenton Rail Station is 7.1 miles; to Sudbury & Harrow Road Rail Station is 7.6 miles; to South Greenford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corona Properties Limited is a Private Limited Company. The company registration number is 06463338. Corona Properties Limited has been working since 03 January 2008. The present status of the company is Active. The registered address of Corona Properties Limited is Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth United Kingdom Wd18 9bl. . BUDHDEO, Shamir Pravinchandra is a Secretary of the company. BUDHDEO, Shamir Pravinchandra is a Director of the company. HUNDAL, Amarjit Singh is a Director of the company. MATHEW, Joshy is a Director of the company. Director BUDHDEO, Pravin Dayalal Chakoo has been resigned. Director BUDHDEO, Samir Pravin has been resigned. Director BUDHDEO, Sanjay has been resigned. Director DEWANI, Ragesh Kantilal has been resigned. Director GUPTA, Rajiv has been resigned. Director HUNDAL, Amarjit Singh has been resigned. Director MATHEW, Joshy has been resigned. Director THAKKER, Sunil has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BUDHDEO, Shamir Pravinchandra
Appointed Date: 03 January 2008

Director
BUDHDEO, Shamir Pravinchandra
Appointed Date: 03 June 2011
58 years old

Director
HUNDAL, Amarjit Singh
Appointed Date: 11 May 2012
51 years old

Director
MATHEW, Joshy
Appointed Date: 23 May 2012
51 years old

Resigned Directors

Director
BUDHDEO, Pravin Dayalal Chakoo
Resigned: 09 March 2010
Appointed Date: 04 December 2008
89 years old

Director
BUDHDEO, Samir Pravin
Resigned: 04 December 2008
Appointed Date: 03 January 2008
58 years old

Director
BUDHDEO, Sanjay
Resigned: 08 June 2012
Appointed Date: 04 December 2008
61 years old

Director
DEWANI, Ragesh Kantilal
Resigned: 31 May 2008
Appointed Date: 03 January 2008
60 years old

Director
GUPTA, Rajiv
Resigned: 31 May 2008
Appointed Date: 03 January 2008
63 years old

Director
HUNDAL, Amarjit Singh
Resigned: 04 December 2008
Appointed Date: 03 January 2008
51 years old

Director
MATHEW, Joshy
Resigned: 04 December 2008
Appointed Date: 03 January 2008
51 years old

Director
THAKKER, Sunil
Resigned: 04 December 2008
Appointed Date: 07 February 2008
60 years old

CORONA PROPERTIES LIMITED Events

08 May 2017
Satisfaction of charge 064633380026 in full
08 May 2017
Satisfaction of charge 064633380025 in full
08 May 2017
Satisfaction of charge 064633380024 in full
08 May 2017
Satisfaction of charge 064633380023 in full
03 Mar 2017
Satisfaction of charge 064633380027 in full
...
... and 92 more events
02 Jan 2009
Appointment terminated director ragesh dewani
10 Jun 2008
Registered office changed on 10/06/2008 from suite 9 stirling house breasy place 9 burroughs gardens london NW4 4AU
10 Mar 2008
Director appointed mr sunil thakker
07 Jan 2008
Accounting reference date shortened from 31/01/09 to 31/12/08
03 Jan 2008
Incorporation

CORONA PROPERTIES LIMITED Charges

11 January 2016
Charge code 0646 3338 0027
Delivered: 12 January 2016
Status: Satisfied on 3 March 2017
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Apollo house braken hill business park peterlee and unit…
30 June 2015
Charge code 0646 3338 0026
Delivered: 1 July 2015
Status: Satisfied on 8 May 2017
Persons entitled: Lendy Limited
Description: All that freehold interest in the land and property known…
30 June 2015
Charge code 0646 3338 0025
Delivered: 1 July 2015
Status: Satisfied on 8 May 2017
Persons entitled: Lendy LTD
Description: Contains fixed charge…
27 May 2015
Charge code 0646 3338 0024
Delivered: 29 May 2015
Status: Satisfied on 8 May 2017
Persons entitled: Lendy Limited
Description: Legal mortgage over that freehold interest in the land and…
27 May 2015
Charge code 0646 3338 0023
Delivered: 28 May 2015
Status: Satisfied on 8 May 2017
Persons entitled: Lendy LTD
Description: Contains fixed charge…
6 May 2015
Charge code 0646 3338 0022
Delivered: 8 May 2015
Status: Satisfied on 23 May 2015
Persons entitled: Lancashire Mortgage Coporation Limited
Description: Teesdale house westpoint road thornabty stockton on tees…
10 March 2015
Charge code 0646 3338 0021
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as linden house, south view road…
27 January 2015
Charge code 0646 3338 0020
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H property k/a bridge house percy street blyth t/no…
27 January 2015
Charge code 0646 3338 0019
Delivered: 28 January 2015
Status: Satisfied on 2 July 2015
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as part of eldon way, crick…
18 December 2014
Charge code 0646 3338 0018
Delivered: 19 December 2014
Status: Satisfied on 30 January 2015
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as part of eldon way, crick…
26 November 2014
Charge code 0646 3338 0017
Delivered: 27 November 2014
Status: Satisfied on 2 July 2015
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as symbio place, whiteleaf road…
14 November 2014
Charge code 0646 3338 0016
Delivered: 14 November 2014
Status: Satisfied on 6 February 2016
Persons entitled: Lloyds Bank PLC
Description: By way of first legal mortgage the leasehold property known…
14 November 2014
Charge code 0646 3338 0015
Delivered: 14 November 2014
Status: Satisfied on 10 June 2016
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the leasehold property known as…
11 April 2014
Charge code 0646 3338 0014
Delivered: 14 April 2014
Status: Satisfied on 2 July 2015
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as teesdale house, westpoint road…
3 April 2014
Charge code 0646 3338 0013
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Contains fixed charge…
3 April 2014
Charge code 0646 3338 0012
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H property k/a 54-60 paragon street kingston upon hull…
24 December 2013
Charge code 0646 3338 0010
Delivered: 3 January 2014
Status: Satisfied on 20 November 2014
Persons entitled: Santander UK PLC
Description: F/H property k/a bridge house, bridge street, blyth t/no…
23 December 2013
Charge code 0646 3338 0011
Delivered: 3 January 2014
Status: Satisfied on 10 July 2014
Persons entitled: Santander UK PLC
Description: F/H property k/a unit 1 limerick works, limerick road…
8 November 2013
Charge code 0646 3338 0009
Delivered: 14 November 2013
Status: Satisfied on 20 November 2014
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
8 November 2013
Charge code 0646 3338 0008
Delivered: 14 November 2013
Status: Satisfied on 20 November 2014
Persons entitled: Santander UK PLC
Description: L/H land k/a the post office building, doxford…
8 November 2013
Charge code 0646 3338 0007
Delivered: 14 November 2013
Status: Satisfied on 20 November 2014
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
27 September 2013
Charge code 0646 3338 0006
Delivered: 1 October 2013
Status: Satisfied on 10 June 2016
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 1-7 eldon way, crick industrial…
31 July 2013
Charge code 0646 3338 0005
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Cambridge & Countries Bank Limited
Description: F/H property known as land lying to the north of crow hill…
31 July 2013
Charge code 0646 3338 0004
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Notification of addition to or amendment of charge…
1 August 2012
Debenture
Delivered: 7 December 2012
Status: Satisfied on 30 July 2013
Persons entitled: Bridging Finance Limited
Description: Seymour house 4 whiteleaf road hemel hempsread…
1 August 2012
Legal charge
Delivered: 10 August 2012
Status: Satisfied on 6 March 2014
Persons entitled: Bridging Finance Limited
Description: Seymour house, whiteleaf road, hemel hempstead…
17 May 2012
An omnibus guarantee and set-off agreement
Delivered: 18 May 2012
Status: Satisfied on 12 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…