UKBizDB.co.uk

COAST AND COUNTY PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coast And County Properties Limited. The company was founded 65 years ago and was given the registration number 00631035. The firm's registered office is in TONBRIDGE. You can find them at 2, Titheward Cottages Three Elm Lane, Golden Green, Tonbridge, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COAST AND COUNTY PROPERTIES LIMITED
Company Number:00631035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2, Titheward Cottages Three Elm Lane, Golden Green, Tonbridge, Kent, England, TN11 0BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Titheward Cottages, Three Elm Lane, Golden Green, Tonbridge, England, TN11 0BN

Secretary28 February 2018Active
2, Titheward Cottages, Three Elm Lane, Golden Green, Tonbridge, England, TN11 0BN

Director28 February 2018Active
2 Titheward Cottages, Three Elm Lane Golden Green, Tonbridge, TN11 0BN

Director01 March 2002Active
Pine Lodge, Ide Hill Road Ide Hill, Sevenoaks, TN14 6JZ

Secretary-Active
Pine Lodge, Ide Hill Road Ide Hill, Sevenoaks, TN14 6JZ

Director-Active
Pine Lodge, Ide Hill Road Ide Hill, Sevenoaks, TN14 6JZ

Director-Active
88 Avondale Road, Bromley, BR1 4EZ

Director01 March 2002Active

People with Significant Control

Mr Edward Samuel Isaacs
Notified on:06 April 2016
Status:Active
Date of birth:March 1924
Nationality:British
Country of residence:England
Address:2, Titheward Cottages, Three Elm Lane, Tonbridge, England, TN11 0BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Mary Isaacs
Notified on:06 April 2016
Status:Active
Date of birth:August 1931
Nationality:British
Country of residence:England
Address:2, Titheward Cottages, Three Elm Lane, Tonbridge, England, TN11 0BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sally Nicola Horne
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:2, Titheward Cottages, Three Elm Lane, Tonbridge, England, TN11 0BN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Officers

Termination secretary company with name termination date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Appoint person secretary company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Address

Change registered office address company with date old address new address.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Mortgage

Mortgage satisfy charge full.

Download
2017-08-22Mortgage

Mortgage satisfy charge full.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.