UKBizDB.co.uk

SUSSEX COASTAL HOMES LIMITED

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

This company is commonly known as Sussex Coastal Homes Limited. The company was founded 19 years ago and was given the registration number 05201605. The firm's registered office is in WEST SUSSEX. You can find them at Cawley Priory, South Pallant, Chichester, West Sussex, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SUSSEX COASTAL HOMES LIMITED
Company Number:05201605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stables, 6a South Pallant, Chichester, United Kingdom, PO19 1SY

Secretary10 August 2004Active
Coastguards 113, Barrack Lane, Bognor Regis, United Kingdom, PO21 4DX

Director01 December 2013Active
Coastguards 113, Barrack Lane, Bognor Regis, United Kingdom, PO21 4DX

Director10 August 2004Active
6, Coastguards Parade, Barrack Lane, Bognor Regis, England, PO21 4DX

Director01 June 2014Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary10 August 2004Active
6 Lion Road, Bognor Regis, PO21 3JZ

Director10 August 2004Active
Coastguards 113, Barrack Lane, Bognor Regis, United Kingdom, PO21 4DX

Director10 August 2004Active
19 Langley Grove, Bognor Regis, PO21 4LJ

Director10 August 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director10 August 2004Active

People with Significant Control

Mr Bryan Edward Fry
Notified on:01 May 2022
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:United Kingdom
Address:Coastguards 113, Barrack Lane, Bognor Regis, United Kingdom, PO21 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Benjamyn Fry
Notified on:01 January 2020
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Coastguards 113, Barrack Lane, Bognor Regis, United Kingdom, PO21 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Edward Fry
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:United Kingdom
Address:Stables, 6a South Pallant, Chichester, United Kingdom, PO19 1SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Officers

Change person director company with change date.

Download
2018-08-14Officers

Change person director company with change date.

Download
2018-08-14Officers

Change person director company with change date.

Download
2018-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.