CITYCOAST TRUST

Register to unlock more data on OkredoRegister

CITYCOAST TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05517061

Incorporation date

25/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

North Street, Portslade, Hove, Brighton, East Sussex BN41 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2005)
dot icon07/04/2026
Termination of appointment of Simon Lewis as a secretary on 2026-03-30
dot icon07/04/2026
Termination of appointment of Simon Lewis as a director on 2026-03-30
dot icon07/04/2026
Appointment of Colin David Spicer as a secretary on 2026-03-30
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon11/04/2025
Secretary's details changed for Mr Simon Lewis on 2024-03-08
dot icon11/04/2025
Director's details changed for Mr Jamie Harland on 2023-11-01
dot icon11/04/2025
Director's details changed for Mrs Claire Howarth on 2024-06-28
dot icon11/04/2025
Director's details changed for Mr Simon Lewis on 2024-03-08
dot icon11/04/2025
Director's details changed for Mrs Claire Howarth on 2024-06-28
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Termination of appointment of Jarrod Kelly as a director on 2023-07-31
dot icon26/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/08/2022
Appointment of Mrs Claire Howarth as a director on 2022-06-27
dot icon27/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/11/2018
Notification of a person with significant control statement
dot icon24/11/2018
Appointment of Mr Jarrod Kelly as a director on 2018-11-22
dot icon24/11/2018
Termination of appointment of David Hoffbrand as a director on 2018-11-21
dot icon15/11/2018
Termination of appointment of David Alister Harland as a director on 2018-11-08
dot icon15/11/2018
Cessation of David Alastair Harland as a person with significant control on 2018-11-08
dot icon01/11/2018
Termination of appointment of Crystal Ripley as a director on 2018-10-29
dot icon18/10/2018
Appointment of Mr Jamie Harland as a director on 2018-10-12
dot icon18/10/2018
Termination of appointment of Ruth Lewis as a director on 2018-10-16
dot icon26/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Appointment of Mrs Crystal Ripley as a director on 2017-11-06
dot icon27/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon22/06/2017
Termination of appointment of Michael Gilbert Farkas as a director on 2017-06-19
dot icon18/05/2017
Appointment of Mr Colin David Spicer as a director on 2017-05-08
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon17/11/2016
Termination of appointment of Scott Ringrose as a director on 2016-11-08
dot icon08/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon07/08/2015
Annual return made up to 2015-07-25 no member list
dot icon21/07/2015
Registration of charge 055170610003, created on 2015-07-10
dot icon05/12/2014
Full accounts made up to 2014-03-31
dot icon03/10/2014
Appointment of Mr David Hoffbrand as a director on 2014-09-16
dot icon01/08/2014
Director's details changed for Mrs Ruth Carolyn Lewis on 2014-08-01
dot icon01/08/2014
Annual return made up to 2014-07-25 no member list
dot icon01/08/2014
Director's details changed for Pastor David Alister Harland on 2014-01-01
dot icon17/06/2014
Termination of appointment of Adam Diment as a director
dot icon27/11/2013
Full accounts made up to 2013-03-31
dot icon18/10/2013
Appointment of Mr Adam Diment as a director
dot icon18/10/2013
Appointment of Mrs Ruth Carolyn Lewis as a director
dot icon04/08/2013
Annual return made up to 2013-07-25 no member list
dot icon10/01/2013
Termination of appointment of Paul Hatcher as a director
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-07-25 no member list
dot icon26/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-25 no member list
dot icon20/10/2010
Full accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-07-25 no member list
dot icon26/07/2010
Director's details changed for Scott Ringrose on 2010-01-01
dot icon15/01/2010
Full accounts made up to 2009-03-31
dot icon25/09/2009
Appointment terminated director paul price
dot icon25/09/2009
Director appointed mr paul hatcher
dot icon25/09/2009
Director appointed mr michael farkas
dot icon05/08/2009
Annual return made up to 25/07/09
dot icon02/04/2009
Appointment terminated director kristiaan meijer
dot icon27/11/2008
Full accounts made up to 2008-03-31
dot icon25/07/2008
Annual return made up to 25/07/08
dot icon20/12/2007
Full accounts made up to 2007-03-31
dot icon20/09/2007
Annual return made up to 25/07/07
dot icon08/08/2007
Memorandum and Articles of Association
dot icon08/08/2007
Resolutions
dot icon03/08/2007
Certificate of change of name
dot icon27/02/2007
Director resigned
dot icon02/02/2007
Declaration of satisfaction of mortgage/charge
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2007
Particulars of mortgage/charge
dot icon19/09/2006
Annual return made up to 25/07/06
dot icon21/08/2006
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon01/08/2006
Particulars of mortgage/charge
dot icon21/04/2006
New director appointed
dot icon25/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howarth, Claire
Director
27/06/2022 - Present
2
Farkas, Michael Gilbert
Director
25/09/2009 - 19/06/2017
5
Price, Paul
Director
25/07/2005 - 25/09/2009
7
Hoffbrand, David
Director
16/09/2014 - 21/11/2018
5
Kelly, Jarrod
Director
22/11/2018 - 31/07/2023
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYCOAST TRUST

CITYCOAST TRUST is an(a) Active company incorporated on 25/07/2005 with the registered office located at North Street, Portslade, Hove, Brighton, East Sussex BN41 1DG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYCOAST TRUST?

toggle

CITYCOAST TRUST is currently Active. It was registered on 25/07/2005 .

Where is CITYCOAST TRUST located?

toggle

CITYCOAST TRUST is registered at North Street, Portslade, Hove, Brighton, East Sussex BN41 1DG.

What does CITYCOAST TRUST do?

toggle

CITYCOAST TRUST operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for CITYCOAST TRUST?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Simon Lewis as a secretary on 2026-03-30.