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

COASTWELL ESTATES LTD

23A LAMPARD GROVE, LONDON, N16 6XA,
Company Registration Number
05284047
Private Limited Company
Active

Company Overview

About Coastwell Estates Ltd
COASTWELL ESTATES LTD was founded on 2004-11-11 and has its registered office in London. The organisation's status is listed as "Active". Coastwell Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COASTWELL ESTATES LTD
 
Legal Registered Office
23A LAMPARD GROVE
LONDON
N16 6XA
Other companies in N16
 
Filing Information
Company Number 05284047
Company ID Number 05284047
Date formed 2004-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:35:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COASTWELL ESTATES LTD
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.

Company Officers of COASTWELL ESTATES LTD

Current Directors
Officer Role Date Appointed
MARC ADLER
Director 2005-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HERVE KOHANE
Company Secretary 2005-01-01 2013-06-06
YISROEL KOHN
Company Secretary 2005-01-01 2005-01-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-11-11 2004-12-01
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-11-11 2004-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC ADLER COASTWELL MANAGEMENT LTD Director 2014-05-06 CURRENT 2014-05-06 Active
MARC ADLER BECKMONT ESTATES LTD Director 2014-05-01 CURRENT 2014-05-01 Active
MARC ADLER CASTLEWOOD & LEABOURNE LIMITED Director 2011-05-17 CURRENT 2008-01-14 Active
MARC ADLER ABBEY ROAD RESIDENTS ASSOCIATION LIMITED Director 2008-09-03 CURRENT 2004-07-20 Active
MARC ADLER BEXTON LTD Director 2007-12-31 CURRENT 2000-12-12 Active
MARC ADLER TENMARK LTD Director 2003-09-07 CURRENT 2003-08-29 Active
MARC ADLER PARKSET LTD Director 2002-07-15 CURRENT 2002-05-31 Active
MARC ADLER BECKMONT LTD Director 2000-12-14 CURRENT 2000-12-12 Active
MARC ADLER CORNBROOK ESTATES LTD Director 2000-11-20 CURRENT 2000-11-20 Active
MARC ADLER BROWNPARK LTD Director 2000-09-21 CURRENT 2000-09-19 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
2024-04-09CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-02CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-04-02CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-03-14CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-12-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 052840470016
2022-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052840470010
2022-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 052840470015
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052840470009
2022-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052840470009
2022-08-05REGISTRATION OF A CHARGE / CHARGE CODE 052840470013
2022-08-05REGISTRATION OF A CHARGE / CHARGE CODE 052840470014
2022-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 052840470014
2022-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052840470008
2022-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 052840470012
2022-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-12-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-12-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-09-25AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-12-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-03-22AA01Previous accounting period extended from 25/12/17 TO 31/12/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-12-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14AA01Previous accounting period shortened from 26/12/16 TO 25/12/16
2017-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052840470011
2017-11-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 052840470010
2017-11-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 052840470007
2017-11-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 052840470008
2017-09-15AA01Previous accounting period shortened from 27/12/16 TO 26/12/16
2017-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28AA01Previous accounting period shortened from 28/12/15 TO 27/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0117/05/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22AA01Previous accounting period shortened from 29/12/14 TO 28/12/14
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052840470009
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052840470010
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0117/05/15 FULL LIST
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052840470007
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052840470008
2014-12-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-23AA01PREVSHO FROM 30/12/2013 TO 29/12/2013
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-22AR0117/05/14 FULL LIST
2013-07-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-06AR0117/05/13 FULL LIST
2013-06-06TM02APPOINTMENT TERMINATED, SECRETARY HERVE KOHANE
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 5 NORTH END ROAD GOLDERS GREEN LONDON NW11 7RJ
2012-05-17AR0117/05/12 FULL LIST
2011-11-24AR0111/11/11 FULL LIST
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC ADLER / 01/11/2011
2011-08-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-27AR0111/11/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-27AA01PREVSHO FROM 31/12/2009 TO 30/12/2009
2010-01-21AR0111/11/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC ADLER / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC ADLER / 20/01/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-26AR0111/11/08 FULL LIST
2009-02-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-20363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-23288bSECRETARY RESIGNED
2005-06-23288aNEW SECRETARY APPOINTED
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-01-21288aNEW SECRETARY APPOINTED
2005-01-12225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12287REGISTERED OFFICE CHANGED ON 12/01/05 FROM: C/O MARTIN HELLER & CO 5 NORTH END ROAD LONDON NW11 7RJ
2004-12-01288bSECRETARY RESIGNED
2004-12-01287REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2004-12-01288bDIRECTOR RESIGNED
2004-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COASTWELL ESTATES LTD 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 COASTWELL ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-31 Outstanding CHARTER COURT FINANCIAL SERVICES LIMITED
2015-09-10 Outstanding METRO BANK PLC
2015-09-10 PART of the property or undertaking has been released from charge METRO BANK PLC
2015-02-04 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
2015-02-04 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
LEGAL CHARGE 2006-08-26 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-05-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-09-27 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2005-09-27 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FULL) 2005-06-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-06-09 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2012-12-31 £ 2,483,674
Creditors Due Within One Year 2011-12-31 £ 2,454,556

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 COASTWELL ESTATES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 78,066
Cash Bank In Hand 2011-12-31 £ 44,490
Current Assets 2012-12-31 £ 573,460
Current Assets 2011-12-31 £ 278,280
Debtors 2012-12-31 £ 495,394
Debtors 2011-12-31 £ 233,790
Fixed Assets 2012-12-31 £ 1,978,070
Fixed Assets 2011-12-31 £ 2,175,098
Shareholder Funds 2012-12-31 £ 67,856
Tangible Fixed Assets 2012-12-31 £ 17,533
Tangible Fixed Assets 2011-12-31 £ 17,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COASTWELL ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COASTWELL ESTATES LTD
Trademarks
We have not found any records of COASTWELL ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COASTWELL ESTATES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as COASTWELL ESTATES LTD are:

INTU 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
INTU 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
INTU 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
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COASTWELL ESTATES LTD 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 COASTWELL ESTATES LTD 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 COASTWELL ESTATES LTD 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.