UKBizDB.co.uk

SOUTH COAST PROPERTY IMPROVEMENTS LTD

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

This company is commonly known as South Coast Property Improvements Ltd. The company was founded 10 years ago and was given the registration number 08812848. The firm's registered office is in HAILSHAM. You can find them at 5 North Street, , Hailsham, East Sussex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:SOUTH COAST PROPERTY IMPROVEMENTS LTD
Company Number:08812848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:5 North Street, Hailsham, East Sussex, BN27 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 3 Station Road, Heathfield, England, TN22 8LD

Director01 October 2021Active
Cortlandt, George Street, Hailsham, England, BN27 1AE

Director01 April 2018Active
Cortlandt, George Street, Hailsham, England, BN27 1AE

Director01 April 2018Active
First Floor, 13b, High Street, Hailsham, England, BN27 1AL

Director12 December 2013Active
Blackdown Farm, North Street, Punnetts Town, Heathfield, England, TN21 9DU

Director12 December 2013Active

People with Significant Control

Mr Jack Michael Lynch
Notified on:01 April 2018
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:51 Grange Close, Horam, Heathfield, United Kingdom, TN21 0EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy David Franklin
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:12 The Byeways, Seaford, England, BN25 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Barry Lynch
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Blackdown Farm North Street, Punnetts Town, Heathfield, England, TN21 9DU
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 (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
2024-03-02Change of name

Certificate change of name company.

Download
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2023-05-13Capital

Capital name of class of shares.

Download
2023-05-13Capital

Capital name of class of shares.

Download
2023-05-13Capital

Capital name of class of shares.

Download
2023-05-13Capital

Capital variation of rights attached to shares.

Download
2023-05-13Capital

Capital variation of rights attached to shares.

Download
2023-05-13Capital

Capital variation of rights attached to shares.

Download
2023-04-02Address

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

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-02-01Officers

Change person director company with change date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Capital

Capital allotment shares.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.