Company number 00726729
Status Active
Incorporation Date 13 June 1962
Company Type Private Limited Company
Address NEW CASTLE HOUSE, CASTLE BOULEVARD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1FT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration one hundred and ninety-seven events have happened. The last three records are Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017; Previous accounting period extended from 26 September 2016 to 31 December 2016; Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017. The most likely internet sites of CORAL ESTATES LIMITED are www.coralestates.co.uk, and www.coral-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eight months. Coral Estates Limited is a Private Limited Company.
The company registration number is 00726729. Coral Estates Limited has been working since 13 June 1962.
The present status of the company is Active. The registered address of Coral Estates Limited is New Castle House Castle Boulevard Nottingham Nottinghamshire Ng7 1ft. . LADBROKES CORAL CORPORATE SECRETARIES LIMITED is a Secretary of the company. BOWTELL, Paul is a Director of the company. TEMPLEMAN, Robert William is a Director of the company. GALA CORAL NOMINEES LIMITED is a Director of the company. GALA CORAL PROPERTIES LIMITED is a Director of the company. Secretary HAINCOCK, Roger John has been resigned. Secretary NOBLE, Michael Jeremy has been resigned. Secretary WHITEHEAD, Philip Ernest has been resigned. Secretary WHITEHEAD, Philip Ernest has been resigned. Secretary GALA CORAL SECRETARIES LIMITED has been resigned. Director BATKINS, Ronald James has been resigned. Director BELL, Christopher has been resigned. Director CARTER, Richard has been resigned. Director CRONK, John Julian Tristam has been resigned. Director GOULDEN, Neil Geoffrey has been resigned. Director HARRISON, Dominic Stephen has been resigned. Director HETHERINGTON, David Alexander has been resigned. Director HORNBY, Andy has been resigned. Director HUGHES, Gary William has been resigned. Director JONES, Stephen Alec has been resigned. Director LEAVER, Carl Anthony has been resigned. Director LOVELL, Anthony Percy has been resigned. Director LOVELL, Anthony Percy has been resigned. Director MILES, Colin Gordon has been resigned. Director MORGAN, John Henry has been resigned. Director O'REILLY, John Patrick has been resigned. Director ROSS, Alan Spencer has been resigned. Director SCOTT, Robert has been resigned. Director SMITH, Michael Edward has been resigned. Director USHER, Paul William has been resigned. Director WILSON BARKER, Rosalie Mavis has been resigned. Director WITHERS, Roger Dean has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Secretary
LADBROKES CORAL CORPORATE SECRETARIES LIMITED
Appointed Date: 18 May 2017
Director
GALA CORAL NOMINEES LIMITED
Appointed Date: 19 June 2000
Director
GALA CORAL PROPERTIES LIMITED
Appointed Date: 15 May 2006
Resigned Directors
Secretary
GALA CORAL SECRETARIES LIMITED
Resigned: 18 May 2017
Appointed Date: 30 January 2000
Director
BELL, Christopher
Resigned: 05 February 1999
Appointed Date: 31 December 1997
68 years old
Director
CARTER, Richard
Resigned: 21 December 1998
Appointed Date: 31 December 1997
79 years old
Director
HORNBY, Andy
Resigned: 28 May 2015
Appointed Date: 03 October 2011
59 years old
Director
ROSS, Alan Spencer
Resigned: 05 February 1999
Appointed Date: 31 December 1997
82 years old
Director
SCOTT, Robert
Resigned: 02 May 2000
Appointed Date: 05 February 1999
72 years old
Persons With Significant Control
Coral (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CORAL ESTATES LIMITED Events
24 May 2017
Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017
24 May 2017
Previous accounting period extended from 26 September 2016 to 31 December 2016
24 May 2017
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017
12 May 2017
Confirmation statement made on 12 May 2017 with updates
03 Nov 2016
Satisfaction of charge 11 in full
...
... and 187 more events
28 Jul 1987
Return made up to 14/07/87; full list of members
13 Jun 1986
Full accounts made up to 26 September 1985
13 Jun 1986
Return made up to 12/06/86; full list of members
14 May 1980
Company name changed\certificate issued on 14/05/80
13 Jun 1962
Certificate of incorporation
27 May 2011
Fixed and floating security document
Delivered: 10 June 2011
Status: Satisfied
on 3 November 2016
Persons entitled: Barclays Bank PLC (Acting as Security Agent)
Description: F/H eurobet house 10-24 (even nos.) church street and land…
11 May 2006
Fixed and floating security document
Delivered: 24 May 2006
Status: Satisfied
on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: F/H property at employee house number 1 lessington avenue…
23 December 2005
Fixed and floating security document
Delivered: 3 January 2006
Status: Satisfied
on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: F/H property being stadium and cromer road and spring…
10 December 2004
Security accession deed
Delivered: 21 December 2004
Status: Satisfied
on 9 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (Security Agent)
Description: Fixed and floating charges over all property and assets…
22 April 2004
Supplemental debenture
Delivered: 24 April 2004
Status: Satisfied
on 21 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for Itself and the Other Securedparties
Description: The f/h property k/a land at employee house, number 1…
7 April 2004
Supplemental debenture
Delivered: 21 April 2004
Status: Satisfied
on 21 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: The l/h property k/a unregistered land at glebe house…
11 February 2004
Debenture
Delivered: 20 February 2004
Status: Satisfied
on 21 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
Description: L/H land ground and first floors, wigham house, 16-30…
28 January 2003
Deed of assignment
Delivered: 5 February 2003
Status: Satisfied
on 25 February 2004
Persons entitled: The Royal Bank of Scotland PLC (As "Security Agent")
Description: Fixed charge on the escrow rights both present and future…
6 September 2002
Debenture
Delivered: 17 September 2002
Status: Satisfied
on 25 February 2004
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Itself and the Other Secured Parties)(the Security Agent)
Description: Fixed and floating charges over the undertaking and all…
28 August 2002
Legal mortgage
Delivered: 30 August 2002
Status: Satisfied
on 7 July 2010
Persons entitled: Hsbc Bank PLC
Description: F/H k/a eurobet house 10 to 24 (even numbers) church street…
5 February 1999
Security deed of accession (as defined)
Delivered: 17 February 1999
Status: Satisfied
on 15 October 2002
Persons entitled: Lehman Commercial Paper,Inc.as Security Agent
Description: Fixed and floating charges over the undertaking and all…