Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COASTAL LEISURE LIMITED
Company Information for

COASTAL LEISURE LIMITED

1ST FLOOR CHILWORTH POINT, 1 CHILWORTH ROAD, SOUTHAMPTON, HAMPSHIRE, SO16 7JQ,
Company Registration Number
03214116
Private Limited Company
Active

Company Overview

About Coastal Leisure Ltd
COASTAL LEISURE LIMITED was founded on 1996-06-19 and has its registered office in Southampton. The organisation's status is listed as "Active". Coastal Leisure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COASTAL LEISURE LIMITED
 
Legal Registered Office
1ST FLOOR CHILWORTH POINT
1 CHILWORTH ROAD
SOUTHAMPTON
HAMPSHIRE
SO16 7JQ
Other companies in SO14
 
Filing Information
Company Number 03214116
Company ID Number 03214116
Date formed 1996-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB704609645  
Last Datalog update: 2023-08-06 12:52:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COASTAL LEISURE LIMITED
Is this data useful to you?
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.
Companies with same name COASTAL LEISURE LIMITED
The following companies were found which have the same name as COASTAL LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COASTAL LEISURE LEARNING COMMUNITY INTEREST COMPANY 7,Leiston Enterprise Centre Eastlands Industrial Estate Leiston IP16 4US Active - Proposal to Strike off Company formed on the 2011-07-20
COASTAL LEISURE PROPERTY ENTERPRISES(LORN)LIMITED TIGHNAMARA DUNBEG OBAN ARGYLL PA37 1PX Dissolved Company formed on the 1976-09-28
COASTAL LEISURE VENUES UK LTD UNITS 10 - 12 TOWER POINT SEA LANE, ROMAN BANK INGOLDELLS SKEGNESS LINCOLNSHIRE PE25 1PN Dissolved Company formed on the 2013-04-25
COASTAL LEISURE (CEREDIGION) LTD TALYWERYDD CARAVAN PARK SARNAU LLANDYSUL CEREDIGION SA44 6QY Dissolved Company formed on the 2013-11-27
COASTAL LEISURE (SNETTISHAM) LIMITED THE UNION BUILDING 5TH FLOOR 51-59 ROSE LANE NORWICH NR1 1BY Liquidation Company formed on the 2014-04-14
COASTAL LEISURE LIMITED 122 CLONARD COURT BALBRIGGAN, DUBLIN, K32KD58, IRELAND K32KD58 Active Company formed on the 2015-08-07
COASTAL LEISURE INVESTMENTS, INC. 10225 ULMERTON ROAD LARGO FL 33771 Inactive Company formed on the 2007-01-25
COASTAL LEISURE PROPERTIES INC North Carolina Unknown
COASTAL LEISURE HOMES INC North Carolina Unknown
COASTAL LEISURE LTD British Columbia Dissolved Company formed on the 2019-07-14
COASTAL LEISURE MARINE PTY LTD Active Company formed on the 2020-10-14
COASTAL LEISURE SERVICES LIMITED TOWER HOUSE PARKSTONE ROAD POOLE BH15 2JH Active Company formed on the 2022-10-21

Company Officers of COASTAL LEISURE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS LESLIE HART
Director 2003-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
SOUTHERN CORPORATE SERVICES LTD
Company Secretary 2005-10-04 2012-03-21
TIMOTHY JOHN WINSTON TAYLOR
Company Secretary 2003-07-29 2005-10-04
TIMOTHY JOHN WINSTON TAYLOR
Director 2003-07-29 2005-10-04
LAUREN WEBB
Company Secretary 2000-01-20 2003-07-29
TONY VAROL
Director 2002-09-19 2003-07-29
HUSEYIN HIDIR
Director 1996-06-19 2003-03-17
PRATISHA HINDOCHA
Company Secretary 1997-06-15 2000-01-20
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1996-06-19 1997-06-19
WILDMAN & BATTELL LIMITED
Nominated Director 1996-06-19 1996-06-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-10CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-06-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-07-19PSC04Change of details for Mr Nicholas Leslie Hart as a person with significant control on 2021-08-12
2022-07-19CH01Director's details changed for Nicholas Leslie Hart on 2021-08-12
2021-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 10000
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS LESLIE HART
2017-06-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM 1st Floor Chilworth Point 1 Chilworth Point Southampton Hampshire SO16 7JQ
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-07AR0119/06/16 ANNUAL RETURN FULL LIST
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-13AR0119/06/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM 10 Oxford Street Southampton Hampshire SO14 3DJ
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-25AR0119/06/14 ANNUAL RETURN FULL LIST
2013-07-02AR0119/06/13 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0119/06/12 ANNUAL RETURN FULL LIST
2012-05-10AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-31MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2012-03-31MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2012-03-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY SOUTHERN CORPORATE SERVICES LTD
2011-06-28AR0119/06/11 ANNUAL RETURN FULL LIST
2011-06-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-08AR0119/06/10 ANNUAL RETURN FULL LIST
2010-09-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOUTHERN CORPORATE SERVICES LTD / 01/10/2009
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LESLIE HART / 01/10/2009
2010-02-20AA30/09/09 TOTAL EXEMPTION FULL
2009-08-17363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-03-03AA30/09/08 TOTAL EXEMPTION FULL
2008-08-04AA30/09/07 TOTAL EXEMPTION FULL
2008-07-14363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-07-13363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: FLEMING COURT LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9PD
2006-08-17363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-1988(2)RAD 28/04/06--------- £ SI 9900@1=9900 £ IC 100/10000
2006-04-28123NC INC ALREADY ADJUSTED 31/03/06
2006-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-28RES04£ NC 1000/10000 31/03/
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-12288aNEW SECRETARY APPOINTED
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-06363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-01363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-05-25395PARTICULARS OF MORTGAGE/CHARGE
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-29288aNEW DIRECTOR APPOINTED
2003-08-14288bDIRECTOR RESIGNED
2003-08-14288bSECRETARY RESIGNED
2003-08-01363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-26288bDIRECTOR RESIGNED
2003-02-21287REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 5 ABBEY WALK CHURCH STREET ROMSEY HAMPSHIRE SO51 8JQ
2002-10-26288aNEW DIRECTOR APPOINTED
2002-07-05363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-25363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-27363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-07288bSECRETARY RESIGNED
2000-02-07288aNEW SECRETARY APPOINTED
1999-11-16287REGISTERED OFFICE CHANGED ON 16/11/99 FROM: PRICE MANN & CO 447 KENTON ROAD HARROW MIDDLESEX HA3 0XY
1999-07-21363sRETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to COASTAL LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COASTAL LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MARINE MORTGAGE 2006-05-24 PART of the property or undertaking has been released and no longer forms part of the charge LOMBARD NORTH CENTRAL PLC
RENT DEPOSIT DEED 2004-05-11 Satisfied MDL ESTATES LIMITED
MARINE MORTGAGE 2004-01-08 Multiple filings of asset release and removal. Please see documents registered LOMBARD NORTH CENTRAL PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 116,684
Creditors Due After One Year 2011-09-30 £ 117,711
Creditors Due Within One Year 2012-09-30 £ 34,524
Creditors Due Within One Year 2011-09-30 £ 31,873

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LEISURE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 10,000
Called Up Share Capital 2011-09-30 £ 10,000
Cash Bank In Hand 2012-09-30 £ 8,580
Cash Bank In Hand 2011-09-30 £ 21,176
Current Assets 2012-09-30 £ 24,106
Current Assets 2011-09-30 £ 36,886
Debtors 2012-09-30 £ 15,526
Debtors 2011-09-30 £ 15,710
Tangible Fixed Assets 2012-09-30 £ 1,189
Tangible Fixed Assets 2011-09-30 £ 1,399

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COASTAL LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COASTAL LEISURE LIMITED
Trademarks
We have not found any records of COASTAL LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COASTAL LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as COASTAL LEISURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COASTAL LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COASTAL LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COASTAL LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1