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

COASTVIEW DEVELOPMENTS LIMITED

UNIT 2C, SAXON BUSINESS PARK, LITTLEPORT, CAMBRIDGESHIRE, CB6 1XX,
Company Registration Number
03402065
Private Limited Company
Active

Company Overview

About Coastview Developments Ltd
COASTVIEW DEVELOPMENTS LIMITED was founded on 1997-07-11 and has its registered office in Littleport. The organisation's status is listed as "Active". Coastview Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COASTVIEW DEVELOPMENTS LIMITED
 
Legal Registered Office
UNIT 2C
SAXON BUSINESS PARK
LITTLEPORT
CAMBRIDGESHIRE
CB6 1XX
Other companies in PE15
 
Filing Information
Company Number 03402065
Company ID Number 03402065
Date formed 1997-07-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-07 00:25:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COASTVIEW DEVELOPMENTS 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 COASTVIEW DEVELOPMENTS LIMITED
The following companies were found which have the same name as COASTVIEW DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COASTVIEW DEVELOPMENTS PTY LTD NSW 2567 Active Company formed on the 2013-02-21

Company Officers of COASTVIEW DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CANNON
Company Secretary 1998-03-12
MATTHEW JAMES BURKE
Director 2017-06-19
CATHAL CANNON
Director 1998-03-12
MICHAEL CANNON
Director 1998-03-12
OWEN KIRK
Director 1998-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN MARGARET SCULL
Company Secretary 1997-09-24 1998-03-12
GORDON MICHAEL SCULL
Director 1997-09-24 1998-03-12
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-07-11 1997-09-24
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-07-11 1997-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CANNON CANNON KIRK FENLAND LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-07 Dissolved 2017-02-14
MICHAEL CANNON LINDSEY-CAISTOR DEVELOPMENTS LIMITED Company Secretary 2007-06-15 CURRENT 2005-06-27 Active
MICHAEL CANNON POPPYFIELDS (MANEA) LIMITED Company Secretary 2006-12-19 CURRENT 2006-10-04 Active
MICHAEL CANNON ROSSMERE DEVELOPMENTS LIMITED Company Secretary 1998-09-03 CURRENT 1998-06-18 Active
MICHAEL CANNON FRIARGATE COVENTRY DEVELOPMENT LIMITED Company Secretary 1998-06-11 CURRENT 1998-03-24 Active
MICHAEL CANNON CANNON KIRK DEVELOPMENTS LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-13 Active
MICHAEL CANNON CANNON KIRK PROPERTY LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-13 Active
MICHAEL CANNON MBA PROPERTY CONSULTANTS LIMITED Company Secretary 1998-01-21 CURRENT 1998-01-21 Active
MICHAEL CANNON CANNON KIRK (UK) LIMITED Company Secretary 1997-12-09 CURRENT 1997-07-11 Active
MATTHEW JAMES BURKE LINDSEY-CAISTOR DEVELOPMENTS LIMITED Director 2017-06-19 CURRENT 2005-06-27 Active
MATTHEW JAMES BURKE ALEDO HOLDCO (UK) LIMITED Director 2017-06-19 CURRENT 2017-05-19 Active
MATTHEW JAMES BURKE CANNON KIRK (UK) LIMITED Director 2017-06-19 CURRENT 1997-07-11 Active
MATTHEW JAMES BURKE POPPYFIELDS (MANEA) LIMITED Director 2017-06-19 CURRENT 2006-10-04 Active
MATTHEW JAMES BURKE CANNON KIRK PROPERTY LIMITED Director 2017-06-19 CURRENT 1998-03-13 Active
CATHAL CANNON CANNON KIRK LONDON LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-02-10
CATHAL CANNON CANNON KIRK FENLAND LIMITED Director 2007-09-07 CURRENT 2007-09-07 Dissolved 2017-02-14
CATHAL CANNON LINDSEY-CAISTOR DEVELOPMENTS LIMITED Director 2007-06-15 CURRENT 2005-06-27 Active
CATHAL CANNON POPPYFIELDS (MANEA) LIMITED Director 2006-12-19 CURRENT 2006-10-04 Active
CATHAL CANNON ROSSMERE DEVELOPMENTS LIMITED Director 1998-09-03 CURRENT 1998-06-18 Active
CATHAL CANNON FRIARGATE COVENTRY DEVELOPMENT LIMITED Director 1998-06-11 CURRENT 1998-03-24 Active
CATHAL CANNON CANNON KIRK DEVELOPMENTS LIMITED Director 1998-03-13 CURRENT 1998-03-13 Active
CATHAL CANNON CANNON KIRK PROPERTY LIMITED Director 1998-03-13 CURRENT 1998-03-13 Active
CATHAL CANNON CANNON KIRK (UK) LIMITED Director 1998-03-12 CURRENT 1997-07-11 Active
MICHAEL CANNON NEW CITY VISION (UK) LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
MICHAEL CANNON CANNON KIRK FENLAND LIMITED Director 2007-09-07 CURRENT 2007-09-07 Dissolved 2017-02-14
MICHAEL CANNON LINDSEY-CAISTOR DEVELOPMENTS LIMITED Director 2007-06-15 CURRENT 2005-06-27 Active
MICHAEL CANNON POPPYFIELDS (MANEA) LIMITED Director 2006-12-19 CURRENT 2006-10-04 Active
MICHAEL CANNON NEW CITY VISION GROUP HOLDINGS LIMITED Director 2006-12-13 CURRENT 2006-01-26 Active
MICHAEL CANNON NEW CITY VISION HOLDINGS LIMITED Director 2005-11-11 CURRENT 2005-10-18 Active
MICHAEL CANNON OAK-NGATE LIMITED Director 2003-10-07 CURRENT 2003-01-24 Active
MICHAEL CANNON NEW CITY VISION (LIVERPOOL) LIMITED Director 2002-07-16 CURRENT 2002-04-24 Active
MICHAEL CANNON BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED Director 2001-02-13 CURRENT 2000-08-18 Active
MICHAEL CANNON BISHOP LOCH HOMES LIMITED Director 2000-08-08 CURRENT 2000-08-08 Active
MICHAEL CANNON BISHOP LOCH (MACDONALD) LIMITED Director 2000-03-01 CURRENT 1999-12-01 Active
MICHAEL CANNON CANNON KIRK (NORTHERN) LIMITED Director 1999-07-28 CURRENT 1999-07-28 Active
MICHAEL CANNON ROSSMERE DEVELOPMENTS LIMITED Director 1998-09-03 CURRENT 1998-06-18 Active
MICHAEL CANNON FRIARGATE COVENTRY DEVELOPMENT LIMITED Director 1998-06-11 CURRENT 1998-03-24 Active
MICHAEL CANNON CANNON KIRK DEVELOPMENTS LIMITED Director 1998-03-13 CURRENT 1998-03-13 Active
MICHAEL CANNON CANNON KIRK PROPERTY LIMITED Director 1998-03-13 CURRENT 1998-03-13 Active
MICHAEL CANNON MBA PROPERTY CONSULTANTS LIMITED Director 1998-01-21 CURRENT 1998-01-21 Active
MICHAEL CANNON CANNON KIRK (UK) LIMITED Director 1997-12-09 CURRENT 1997-07-11 Active
OWEN KIRK ALEDO HOLDCO (UK) LIMITED Director 2017-06-15 CURRENT 2017-05-19 Active
OWEN KIRK NEW CITY VISION (DRUMCHAPEL) LIMITED Director 2012-03-06 CURRENT 2006-02-28 Active
OWEN KIRK NEW CITY VISION (RENTON) LIMITED Director 2010-01-13 CURRENT 2009-11-10 Active
OWEN KIRK NEW CITY VISION (UK) LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
OWEN KIRK CANNON KIRK FENLAND LIMITED Director 2007-09-07 CURRENT 2007-09-07 Dissolved 2017-02-14
OWEN KIRK LINDSEY-CAISTOR DEVELOPMENTS LIMITED Director 2007-06-15 CURRENT 2005-06-27 Active
OWEN KIRK POPPYFIELDS (MANEA) LIMITED Director 2006-12-19 CURRENT 2006-10-04 Active
OWEN KIRK NEW CITY VISION GROUP HOLDINGS LIMITED Director 2006-12-13 CURRENT 2006-01-26 Active
OWEN KIRK NEW CITY VISION HOLDINGS LIMITED Director 2005-11-11 CURRENT 2005-10-18 Active
OWEN KIRK OAK-NGATE LIMITED Director 2003-10-07 CURRENT 2003-01-24 Active
OWEN KIRK NEW CITY VISION (LIVERPOOL) LIMITED Director 2002-07-16 CURRENT 2002-04-24 Active
OWEN KIRK BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED Director 2001-02-13 CURRENT 2000-08-18 Active
OWEN KIRK BISHOP LOCH HOMES LIMITED Director 2000-08-08 CURRENT 2000-08-08 Active
OWEN KIRK BISHOP LOCH (MACDONALD) LIMITED Director 2000-03-01 CURRENT 1999-12-01 Active
OWEN KIRK ROSSMERE DEVELOPMENTS LIMITED Director 1998-09-03 CURRENT 1998-06-18 Active
OWEN KIRK FRIARGATE COVENTRY DEVELOPMENT LIMITED Director 1998-06-11 CURRENT 1998-03-24 Active
OWEN KIRK CANNON KIRK DEVELOPMENTS LIMITED Director 1998-03-13 CURRENT 1998-03-13 Active
OWEN KIRK CANNON KIRK PROPERTY LIMITED Director 1998-03-13 CURRENT 1998-03-13 Active
OWEN KIRK MBA PROPERTY CONSULTANTS LIMITED Director 1998-03-12 CURRENT 1998-01-21 Active
OWEN KIRK CANNON KIRK (UK) LIMITED Director 1997-12-09 CURRENT 1997-07-11 Active

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
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM 60 Highfield Drive Littleport Cambridgeshire CB6 1GB United Kingdom
2024-02-01Change of details for Aledo Holdco (Uk) Limited as a person with significant control on 2024-01-24
2023-06-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-14Memorandum articles filed
2023-06-14Memorandum articles filed
2023-01-11SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2023-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHAL CANNON
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHAL CANNON
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN KIRK
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN KIRK
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CANNON
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CANNON
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHAL CANNON
2021-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-05-07PSC05Change of details for Aledo Holdco (Uk) Limited as a person with significant control on 2021-05-05
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM Lupins Close Littleport Ely Cambridgeshire CB6 1FN
2021-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CORTESE
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-01CH01Director's details changed for Mr Cathal Cannon on 2019-10-31
2019-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL CANNON on 2019-10-31
2019-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-08-29AP01DIRECTOR APPOINTED DAVID CORTESE
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES BURKE
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-08-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEDO HOLDCO (UK) LIMITED
2017-08-03PSC07CESSATION OF CANNON KIRK LIMITED AS A PSC
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-08-03PSC07CESSATION OF MICHAEL CANNON AS A PSC
2017-08-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANNON KIRK LIMITED
2017-07-10AP01DIRECTOR APPOINTED MATTHEW JAMES BURKE
2017-07-06CC04STATEMENT OF COMPANY'S OBJECTS
2017-07-06RES01ADOPT ARTICLES 15/06/2017
2017-07-06CC04STATEMENT OF COMPANY'S OBJECTS
2017-07-06RES01ADOPT ARTICLES 15/06/2017
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 034020650001
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-16AR0111/07/15 ANNUAL RETURN FULL LIST
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/15 FROM 2 Bluebell Way March Cambridgeshire PE15 9TL
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-23AR0111/07/14 FULL LIST
2014-02-01DISS40DISS40 (DISS40(SOAD))
2014-01-31AAFULL ACCOUNTS MADE UP TO 31/01/13
2014-01-28GAZ1FIRST GAZETTE
2013-07-16LATEST SOC16/07/13 STATEMENT OF CAPITAL;GBP 3
2013-07-16AR0111/07/13 FULL LIST
2013-04-30DISS40DISS40 (DISS40(SOAD))
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/01/12
2013-02-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-29GAZ1FIRST GAZETTE
2012-09-04AR0111/07/12 FULL LIST
2012-05-16DISS40DISS40 (DISS40(SOAD))
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/01/11
2012-02-28GAZ1FIRST GAZETTE
2012-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 48 CANK STREET LEICESTER LEICESTERSHIRE LE1 5GW
2011-09-05AR0111/07/11 FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-08-18AR0111/07/10 FULL LIST
2010-03-17AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-05-19225PREVEXT FROM 31/12/2008 TO 31/01/2009
2009-02-07AA31/12/07 TOTAL EXEMPTION SMALL
2009-02-07AA31/12/06 TOTAL EXEMPTION SMALL
2008-12-21363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-10-15AA31/12/05 TOTAL EXEMPTION SMALL
2007-09-18363sRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2006-08-08363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-07-23363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-10-06363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-09-28225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2003-09-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-02363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-24363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-01-31287REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 5 OLD STREET ASHTON UNDER LYNE LANCASHIRE OL6 6LA
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2001-10-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-22363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2000-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-01363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-09-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-07363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-04-06DISS40STRIKE-OFF ACTION DISCONTINUED
1999-04-03363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-03363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1999-01-19GAZ1FIRST GAZETTE
1998-05-01288aNEW DIRECTOR APPOINTED
1998-05-01288aNEW DIRECTOR APPOINTED
1998-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-06288bSECRETARY RESIGNED
1997-10-06288aNEW SECRETARY APPOINTED
1997-10-06288aNEW DIRECTOR APPOINTED
1997-10-06288bDIRECTOR RESIGNED
1997-10-06287REGISTERED OFFICE CHANGED ON 06/10/97 FROM: 12 YORK PLACE LEEDS LS1 2DS
1997-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to COASTVIEW DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Proposal to Strike Off2013-01-29
Proposal to Strike Off2012-02-28
Proposal to Strike Off1999-01-19
Fines / Sanctions
No fines or sanctions have been issued against COASTVIEW DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of COASTVIEW DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 COASTVIEW DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of COASTVIEW DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COASTVIEW DEVELOPMENTS LIMITED
Trademarks
We have not found any records of COASTVIEW DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COASTVIEW DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as COASTVIEW DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where COASTVIEW DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOASTVIEW DEVELOPMENTS LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOASTVIEW DEVELOPMENTS LIMITEDEvent Date2013-01-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOASTVIEW DEVELOPMENTS LIMITEDEvent Date2012-02-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOASTVIEW DEVELOPMENTS LIMITEDEvent Date1999-01-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COASTVIEW DEVELOPMENTS 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 COASTVIEW DEVELOPMENTS 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.