UKBizDB.co.uk

EAST COAST INVESTMENTS LIMITED

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

This company is commonly known as East Coast Investments Limited. The company was founded 60 years ago and was given the registration number 00771187. The firm's registered office is in DOWNHAM. You can find them at Hawkswood House, Hawkswood Road, Downham, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EAST COAST INVESTMENTS LIMITED
Company Number:00771187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1963
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hawkswood House, Hawkswood Road, Downham, Essex, CM11 1JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawkswood House, Hawkswood Road, Downham, CM11 1JT

Director16 March 2022Active
11 The Heythrop, Ingatestone, CM4 9HG

Secretary-Active
Hawkswood House, Hawkswood Road, Downham, CM11 1JT

Secretary31 March 2018Active
Hawkswood House, Hawkswood Road, Downham, CM11 1JT

Secretary17 December 2001Active
Fremnells, Downham, Billericay, CM11 1JT

Secretary15 August 2000Active
Ruskins Lawn Chase, Witham, CM8 1AZ

Director-Active
Stanmore House 38 Lexden Road, Colchester, CO3 3RF

Director-Active
Longfields Maldon Road, Hatfield Peverel, Chelmsford, CM3 2JP

Director-Active
11 The Heythrop, Ingatestone, CM4 9HG

Director-Active
Hawkswood House, Hawkswood Road, Downham, CM11 1JT

Director01 April 2018Active
Fremnells, Downham, Billericay, CM11 1JT

Director15 August 2000Active
Hawkswood House, Hawkswood Road, Downham, CM11 1JT

Director17 December 2001Active

People with Significant Control

Mr Derek John Fisher
Notified on:01 April 2018
Status:Active
Date of birth:December 1942
Nationality:English
Country of residence:England
Address:Fremnells, Hawkswood Road, Billericay, England, CM11 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Diana Karin Fisher
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:Norwegian
Address:Hawkswood House, Downham, CM11 1JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Fraser St John Fisher
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:English
Address:Hawkswood House, Downham, CM11 1JT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2019-12-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Officers

Appoint person secretary company with name date.

Download
2018-06-04Officers

Termination secretary company with name termination date.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.