UKBizDB.co.uk

COASTWAY (HOVE) LIMITED

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

This company is commonly known as Coastway (hove) Limited. The company was founded 25 years ago and was given the registration number 03773517. The firm's registered office is in YORK. You can find them at Leeman House Station Business Park, Holgate Park Drive, York, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:COASTWAY (HOVE) LIMITED
Company Number:03773517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Leeman House Station Business Park, Holgate Park Drive, York, England, YO26 4GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director01 May 2018Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director01 May 2018Active
1, Dukes Passage, Brighton, BN1 1BS

Secretary15 March 2004Active
23 Shirleys, Ditchling, BN6 8UD

Secretary19 May 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 May 1999Active
1, Dukes Passage, Brighton, BN1 1BS

Director30 August 2001Active
1, Dukes Passage, Brighton, BN1 1BS

Director19 May 1999Active
1, Dukes Passage, Brighton, BN1 1BS

Director05 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 May 1999Active

People with Significant Control

Vetpartners Limited
Notified on:01 May 2018
Status:Active
Country of residence:England
Address:Spitfire House, Aviator Court, York, England, YO30 4UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ares Management Limited
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:5th Floor, St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Right to appoint and remove directors
Ares Management Uk Limited
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:5th Floor, St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Right to appoint and remove directors
Paul Nathan Lawrence
Notified on:20 May 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:1, Dukes Passage, Brighton, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthony Frank Cowie
Notified on:20 May 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:1, Dukes Passage, Brighton, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Duncan William Gordon Blackburn
Notified on:20 May 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:1, Dukes Passage, Brighton, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.