Warning: file_put_contents(c/dd8228bd5f46b0895cba1c9e9d35fb6b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Costa Property Holdings Limited, E1W 2NU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COSTA PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Costa Property Holdings Limited. The company was founded 7 years ago and was given the registration number 10720065. The firm's registered office is in LONDON. You can find them at 2 Chimney Court, Brewhouse Lane, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COSTA PROPERTY HOLDINGS LIMITED
Company Number:10720065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2017
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2 Chimney Court, Brewhouse Lane, London, United Kingdom, E1W 2NU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Chimney Court, 23 Brewhouse Lane, London, United Kingdom, E1W 2NU

Corporate Director05 February 2020Active
7 - 9, Church Road, Tunbridge Wells, England, TN1 1HT

Secretary11 April 2017Active
7 - 9, Church Road, Tunbridge Wells, England, TN1 1HT

Director11 April 2017Active
7 - 9, Church Road, Tunbridge Wells, England, TN1 1HT

Director05 May 2017Active
7 - 9, Church Road, Tunbridge Wells, England, TN1 1HT

Director05 May 2017Active
Smith & Williamson Llp, 25 Moorgate, London, EC2R 6AY

Director23 January 2020Active
1, Charterhouse Mews, London, United Kingdom, EC1M 6BB

Director22 January 2020Active
1, Charterhouse Mews, London, United Kingdom, EC1M 6BB

Director05 December 2017Active
1, Charterhouse Mews, London, United Kingdom, EC1M 6BB

Director24 January 2019Active

People with Significant Control

Mr Ian Edward Sands
Notified on:21 November 2017
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Prime Resort Development Limited
Notified on:21 November 2017
Status:Active
Country of residence:England
Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Ingham
Notified on:09 May 2017
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:7 - 9, Church Road, Tunbridge Wells, England, TN1 1HT
Nature of control:
  • Significant influence or control
Mr Thomas Terence Mccarthy
Notified on:09 May 2017
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:7 - 9, Church Road, Tunbridge Wells, England, TN1 1HT
Nature of control:
  • Significant influence or control
Mr Simon Hume-Kendall
Notified on:11 April 2017
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:7 - 9, Church Road, Tunbridge Wells, England, TN1 1HT
Nature of control:
  • Significant influence or control

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 (5 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
2023-07-25Gazette

Gazette dissolved compulsory.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-01-29Address

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

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Officers

Appoint corporate director company with name date.

Download
2020-03-31Address

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

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-02-21Resolution

Resolution.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Accounts

Change account reference date company previous extended.

Download
2019-02-07Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-03Address

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

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-19Accounts

Change account reference date company current shortened.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.