Active
Company Information for COASTAL PROPERTY & INVESTMENT COMPANY LIMITED(THE)
7 The Broadway, Broadstairs, KENT, CT10 2AD,
|
Company Registration Number
00842261
Private Limited Company
Active |
Company Name | |
---|---|
COASTAL PROPERTY & INVESTMENT COMPANY LIMITED(THE) | |
Legal Registered Office | |
7 The Broadway Broadstairs KENT CT10 2AD Other companies in CT1 | |
Company Number | 00842261 | |
---|---|---|
Company ID Number | 00842261 | |
Date formed | 1965-03-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-05 | |
Account next due | 2025-01-05 | |
Latest return | 2024-08-24 | |
Return next due | 2025-09-07 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-10 08:09:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JUNE MABEL CAWSEY |
||
GORDON MALCOLM ALBERT WALLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON NEWTON HARTLEY |
Director | ||
JANET EVELYN WALLIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRANVILTON PROPERTIES LIMITED | Company Secretary | 1991-10-23 | CURRENT | 1957-09-27 | Active | |
SOLARSTAR LIMITED | Company Secretary | 1991-10-23 | CURRENT | 1968-08-09 | Active | |
ISLAND HOLDINGS LIMITED | Company Secretary | 1991-10-23 | CURRENT | 1967-03-16 | Active | |
COASTAL PROPERTY DEVELOPMENT CO.LIMITED(THE) | Company Secretary | 1991-10-23 | CURRENT | 1965-07-30 | Active - Proposal to Strike off | |
AMBERQUIN LIMITED | Director | 2010-03-26 | CURRENT | 2010-03-26 | Active | |
ISLAND HOLDINGS LIMITED | Director | 1991-09-22 | CURRENT | 1967-03-16 | Active | |
GRANVILTON PROPERTIES LIMITED | Director | 1991-08-24 | CURRENT | 1957-09-27 | Active | |
SOLARSTAR LIMITED | Director | 1991-08-24 | CURRENT | 1968-08-09 | Active | |
COASTAL PROPERTY DEVELOPMENT CO.LIMITED(THE) | Director | 1991-03-24 | CURRENT | 1965-07-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/08/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ROBERT REES WALLIS | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23 | ||
CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22 | |
CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/20 | |
AP03 | Appointment of Miss Kerry Ann Wallis as company secretary on 2021-01-08 | |
TM02 | Termination of appointment of June Mabel Cawsey on 2021-01-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/20 FROM Latchmere House Watling Street Canterbury Kent CT1 2UD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 10375 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 10375 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 10375 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HARTLEY | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/08/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/08/11 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MALCOLM ALBERT WALLIS / 24/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON NEWTON HARTLEY / 24/08/2010 | |
AA | 05/04/09 TOTAL EXEMPTION FULL | |
AR01 | 24/08/09 FULL LIST | |
AA | 05/04/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
AA | 05/04/07 TOTAL EXEMPTION FULL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 | |
363s | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/00 | |
363s | RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/99 | |
363s | RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/97 | |
363s | RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/96 | |
363s | RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/95 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/94 | |
363s | RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/93 | |
363s | RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 05/04/92 | |
363s | RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/91 | |
363b | RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 05/04/90 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/89 | |
363 | RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/88 | |
363 | RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | FLORENCE M. HAMILTON | |
DEBENTURE | Outstanding | W.H. HAMILTON |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COASTAL PROPERTY & INVESTMENT COMPANY LIMITED(THE)
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COASTAL PROPERTY & INVESTMENT COMPANY LIMITED(THE) are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |