This company is commonly known as Coastline Management Limited. The company was founded 35 years ago and was given the registration number 02363232. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 48 The Ridgeway, , Westcliff-on-sea, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | COASTLINE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02363232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 The Ridgeway, Westcliff-on-sea, Essex, England, SS0 8NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, The Ridgeway, Westcliff-On-Sea, England, SS0 8NU | Secretary | 23 February 2023 | Active |
48, The Ridgeway, Westcliff-On-Sea, England, SS0 8NU | Director | 15 March 2018 | Active |
The Lilacs, Herringswell Road, Kennet Nr Newmarket, CB8 7QN | Secretary | - | Active |
48 The Ridgeway, Westcliff On Sea, Essex, SS0 8NU | Secretary | 01 February 2008 | Active |
70 George Lane, South Woodford, London, E18 8JJ | Secretary | 01 April 1999 | Active |
11, Horizon Views, Walcott, Norwich, NR12 0NY | Director | 01 February 2008 | Active |
Turnpike House 1208/1210, London Road, Leigh-On-Sea, SS9 2LA | Director | 17 January 2013 | Active |
Turnpike House 1208/1210, London Road, Leigh-On-Sea, SS9 2LA | Director | 16 January 2012 | Active |
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2LA | Director | 01 April 2016 | Active |
48 The Ridgeway, Westcliff On Sea, Essex, SS0 8NU | Director | 09 September 2009 | Active |
37, Coastline Village, Ostend Road, Walcott, Norwich, England, NR12 0NE | Director | 29 March 2017 | Active |
37, Coastline Village, Ostend Road, Walcott, Norwich, England, NR12 0NE | Director | 29 March 2017 | Active |
Turnpike House, 1208/1210 London Road, Leigh On Sea, SS9 2LA | Director | 01 April 2016 | Active |
Lilac House, Herringswell Road, Kennet, Newmarket, CB8 7QS | Director | - | Active |
The Lilacs, Herringswell Road, Kennet Nr Newmarket, CB8 7QN | Director | - | Active |
48 The Ridgeway, Westcliff On Sea, Essex, SS0 8NU | Director | 16 January 2012 | Active |
Willow House, Main Street, Prickwillow Ely, CB7 4UN | Director | 01 April 1992 | Active |
Turnpike House 1208/1210, London Road, Leigh-On-Sea, SS9 2LA | Director | 17 January 2013 | Active |
48 The Ridgeway, Westcliff On Sea, Essex, SS0 8NU | Director | 01 February 2008 | Active |
48 The Ridgeway, Westcliff On Sea, Essex, SS0 8NU | Director | 01 February 2008 | Active |
70 George Lane, South Woodford, London, E18 8JJ | Director | 01 April 1999 | Active |
21 South Road, Gt Abington, Cambridge, CB1 6AU | Director | 01 April 1999 | Active |
Mr Stephen John Holdgate | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 48, The Ridgeway, Westcliff-On-Sea, England, SS0 8NU |
Nature of control | : |
|
Mr Lawrence Sidney Joseph Hain | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, The Ridgeway, Westcliff-On-Sea, England, SS0 8NU |
Nature of control | : |
|
Mr Barry Roy Friend | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, The Ridgeway, Westcliff-On-Sea, England, SS0 8NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Gazette | Gazette filings brought up to date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Gazette | Gazette notice compulsory. | Download |
2023-03-01 | Officers | Appoint person secretary company with name date. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.