SOUTHERN COASTAL DEVELOPMENTS LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Southern Coastal Developments Ltd. The company was founded 8 years ago and was given the registration number 11034422. The firm's registered office is in SOUTHWICK. You can find them at 9 Sandown Road, , Southwick, West Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.
Company Information
| Name | : | SOUTHERN COASTAL DEVELOPMENTS LTD |
|---|
| Company Number | : | 11034422 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 26 October 2017 |
|---|
| End of financial year | : | 31 October 2022 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 68100 - Buying and selling of own real estate
|
|---|
Office Address & Contact
| Registered Address | : | 9 Sandown Road, Southwick, West Sussex, England, BN42 4HB |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| Flat 2 286a, Brighton Road, Shoreham By Sea, England, BN436RE | Director | 21 December 2022 | Active |
| Unit 1 Church Farm Buildings, Church Lane, Ashington, England, RH20 3JX | Director | 26 October 2017 | Active |
| The Sussex Barn, Thistleworth Farm, Worthing Road, Dial Post, United Kingdom, RH13 8NR | Director | 26 October 2017 | Active |
People with Significant Control
| Mr Stuart Gray |
| Notified on | : | 06 May 2024 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1980 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Flat 2 386a, Brighton Road, Shoreham-By-Sea, England, BN43 6RE |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Tony Banks |
| Notified on | : | 26 October 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | February 1970 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | The Sussex Barn, Thistleworth Farm, Worthing Road, Dial Post, United Kingdom, RH13 8NR |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Mrs Amy Victoria Banks |
| Notified on | : | 26 October 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1983 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | The Sussex Barn, Thistleworth Farm, Worthing Road, Dial Post, United Kingdom, RH13 8NR |
|---|
| 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)