UKBizDB.co.uk

COASTALVIEW LIMITED

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

This company is commonly known as Coastalview Limited. The company was founded 22 years ago and was given the registration number 04413269. The firm's registered office is in LEYTONSTONE. You can find them at First Floor Kirkdale House, Kirkdale Road, Leytonstone, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COASTALVIEW LIMITED
Company Number:04413269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:First Floor Kirkdale House, Kirkdale Road, Leytonstone, London, E11 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Director22 January 2017Active
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Director15 November 2017Active
14 Barnsley Road, Romford, RM3 9LP

Secretary20 June 2008Active
21 Byron Avenue, South Woodford, London, E18 2HH

Secretary14 November 2008Active
1st, Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP

Secretary01 July 2010Active
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Secretary06 March 2015Active
136 Glengall Road, Woodford Green, IG8 0DS

Secretary17 April 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 April 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 April 2002Active
1st, Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP

Director07 February 2012Active
1st, Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP

Director18 March 2011Active
1st, Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP

Director17 April 2002Active
Copper House, 88 Snakes Lane East, Woodford, United Kingdom, IG8 7HX

Director21 March 2014Active
Great Oaks, Bury Road Sewardstonebury, London, E4 7QL

Director15 January 2007Active
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Director24 February 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 April 2002Active

People with Significant Control

Mr Henry Thomas Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:First Floor Kirkdale House, Kirkdale Road, London, United Kingdom, E11 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2023-05-18Accounts

Accounts with accounts type small.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type small.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Accounts

Accounts with accounts type small.

Download
2021-05-24Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type small.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type small.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type small.

Download
2017-11-27Officers

Change person director company with change date.

Download
2017-11-24Officers

Termination secretary company with name termination date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-09Accounts

Accounts with accounts type small.

Download
2017-01-30Officers

Appoint person director company with name date.

Download
2016-05-18Accounts

Accounts with accounts type small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.