CORONATION STREET INDUSTRIAL PROPERTIES LIMITED

Active Stanmore

Development of building projects

0 employees website.com
Development of building projectsBuying and selling of own real estate +1
C

CORONATION STREET INDUSTRIAL PROPERTIES LIMITED

Development of building projects

Founded 19 Feb 1981 Active Stanmore, England 0 employees website.com
Development of building projectsBuying and selling of own real estateRenting and operating of Housing Association real estate
Accounts Submitted 4 Nov 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 27 Oct 2025 Next due 5 Oct 2026 4 months remaining
Net assets £0
Total assets £0
Total Liabilities £0
Charges 25
25 satisfied

Contact & Details

Contact

Registered Address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore Middlesex HA7 1FW England

Full company profile for CORONATION STREET INDUSTRIAL PROPERTIES LIMITED (01546413), an active company based in Stanmore, England. Incorporated 19 Feb 1981. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

N/A

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Ramesh DewanDirectorBritishUnited Kingdom79UnknownActive
Sheena Selina DewanDirectorBritishEngland534 May 2018Active

Shareholders

Shareholders (2)

Berkley Square Limited
99.0%
Ramesh Dewan & Berkley Square Limited - Joint Shareholder
1.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Berkley Square Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

CORONATION STREET INDUSTRIAL PROPERTIES LIMITED Current Company

Charges

Charges

25 satisfied

Properties

Properties

6 freehold 1 leasehold 7 total
AddressTenurePrice PaidDate Added
Plot 9 Crown Farm Way, Mansfield MANSFIELD
Leasehold-16 Dec 2002
Unit 5 Parker Court, Metrocentre East Industrial Estate, St Omers Road, Gateshead GATESHEAD
Freehold-1 Oct 1992
West Lodge, 76 Tettenhall Road, Wolverhampton (WV1 4TB) WOLVERHAMPTON
Freehold-3 Apr 1987
Camperdown House, Alma Road, Windsor (SL4 3HQ) WINDSOR AND MAIDENHEAD
Freehold-13 Mar 1987
16 to 86 Ingatestone Drive and garages 1 to 36 Cot Lane, Wordsley DUDLEY
Freehold-3 Feb 1987
Plot 9 Crown Farm Way, Mansfield
Leasehold
Added 16 Dec 2002
District MANSFIELD
Unit 5 Parker Court, Metrocentre East Industrial Estate, St Omers Road, Gateshead
Freehold
Added 1 Oct 1992
District GATESHEAD
West Lodge, 76 Tettenhall Road, Wolverhampton (WV1 4TB)
Freehold
Added 3 Apr 1987
District WOLVERHAMPTON
Camperdown House, Alma Road, Windsor (SL4 3HQ)
Freehold
Added 13 Mar 1987
District WINDSOR AND MAIDENHEAD
16 to 86 Ingatestone Drive and garages 1 to 36 Cot Lane, Wordsley
Freehold
Added 3 Feb 1987
District DUDLEY

Documents

Company Filings

DateCategoryDescriptionDocument
4 Nov 2025AccountsAnnual accounts made up to 31 Mar 2025
27 Oct 2025Confirmation StatementConfirmation statement made on 21 Sept 2025 with no updates
7 Apr 2025OfficersChange to director Ramesh Dewan on 17 Mar 2025
7 Apr 2025Persons With Significant ControlChange to Berkley Square Limited as a person with significant control on 17 Mar 2025
7 Apr 2025OfficersChange Person Secretary Company With Change Date
4 Nov 2025 Accounts

Annual accounts made up to 31 Mar 2025

27 Oct 2025 Confirmation Statement

Confirmation statement made on 21 Sept 2025 with no updates

7 Apr 2025 Officers

Change to director Ramesh Dewan on 17 Mar 2025

7 Apr 2025 Persons With Significant Control

Change to Berkley Square Limited as a person with significant control on 17 Mar 2025

7 Apr 2025 Officers

Change Person Secretary Company With Change Date

Recent Activity

Latest Activity

Annual accounts made up to 31 Mar 2025

6 months ago on 4 Nov 2025

Confirmation statement made on 21 Sept 2025 with no updates

6 months ago on 27 Oct 2025

Change to director Ramesh Dewan on 17 Mar 2025

1 years ago on 7 Apr 2025

Change to Berkley Square Limited as a person with significant control on 17 Mar 2025

1 years ago on 7 Apr 2025

Change Person Secretary Company With Change Date

1 years ago on 7 Apr 2025