COAST HOTELS AND LEISURE LIMITED

Register to unlock more data on OkredoRegister

COAST HOTELS AND LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05070611

Incorporation date

11/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highfield Court Tollgate, Chandler's Ford, Eastleigh SO53 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2004)
dot icon11/02/2026
Administrator's progress report
dot icon08/01/2026
Notice of extension of period of Administration
dot icon12/08/2025
Administrator's progress report
dot icon31/03/2025
Notice of deemed approval of proposals
dot icon14/01/2025
Appointment of an administrator
dot icon14/01/2025
Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR England to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 2025-01-14
dot icon09/10/2024
Director's details changed for Ms Janine Hazel Powell on 2024-10-03
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Director's details changed for Ms Janine Hazel Powell on 2024-04-26
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-02-25 with updates
dot icon18/01/2021
Change of details for Nq2 Weston Limited as a person with significant control on 2020-12-24
dot icon18/01/2021
Registered office address changed from 27 East Overcliff Drive Bournemouth BH1 3AF England to Windover House St. Ann Street Salisbury SP1 2DR on 2021-01-18
dot icon18/01/2021
Termination of appointment of Abdulla Qassim Al Thani as a director on 2020-12-24
dot icon18/01/2021
Notification of Nq2 Weston Limited as a person with significant control on 2020-12-24
dot icon18/01/2021
Appointment of Mrs Janine Hazel Powell as a director on 2020-12-24
dot icon18/01/2021
Cessation of Abq Investment Uk Limited as a person with significant control on 2020-12-24
dot icon18/01/2021
Appointment of Mr Toby Paul Barnes-Taylor as a director on 2020-12-24
dot icon30/12/2020
Registration of charge 050706110004, created on 2020-12-24
dot icon10/11/2020
Accounts for a small company made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon30/07/2019
Accounts for a small company made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon26/03/2019
Director's details changed for Shiekh Abdulla Qassim Al Thani on 2018-03-12
dot icon26/02/2019
Director's details changed for Shiekh Abdullah Qassim Al Thani on 2018-03-12
dot icon23/04/2018
Accounts for a small company made up to 2017-12-31
dot icon13/03/2018
Change of details for Abq Investment Uk Limited as a person with significant control on 2017-03-11
dot icon13/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon15/05/2017
Accounts for a small company made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
Previous accounting period shortened from 2016-05-31 to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon23/03/2016
Director's details changed for Shiekh Abdullah Qassim Al Thani on 2016-03-22
dot icon28/01/2016
Total exemption full accounts made up to 2015-05-31
dot icon19/08/2015
Appointment of Shiekh Abdullah Qassim Al Thani as a director on 2015-07-31
dot icon19/08/2015
Termination of appointment of Michael Katzler as a director on 2015-07-31
dot icon19/08/2015
Termination of appointment of Dena Leah Dixon as a director on 2015-07-31
dot icon19/08/2015
Termination of appointment of Dena Leah Dixon as a secretary on 2015-07-31
dot icon19/08/2015
Registered office address changed from Lansdowne Crossways Road Grayshott Hindhead Surrey GU26 6HD to 27 East Overcliff Drive Bournemouth BH1 3AF on 2015-08-19
dot icon07/08/2015
Satisfaction of charge 1 in full
dot icon07/08/2015
Satisfaction of charge 3 in full
dot icon31/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon31/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon04/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon07/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon05/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon10/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon10/04/2012
Director's details changed for Mrs Dena Leah Dixon on 2012-03-01
dot icon10/04/2012
Director's details changed for Mr Michael Katzler on 2012-03-01
dot icon10/04/2012
Secretary's details changed for Mrs Dena Leah Dixon on 2012-03-01
dot icon01/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon06/11/2011
Registered office address changed from Rivers Vale House, Honeysuckle Lane, Headley Down Bordon Hampshire GU35 8JA on 2011-11-06
dot icon14/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon08/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon06/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon06/04/2010
Director's details changed for Michael Katzler on 2010-04-02
dot icon06/04/2010
Director's details changed for Dena Leah Dixon on 2010-04-02
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon02/04/2009
Return made up to 11/03/09; full list of members
dot icon12/03/2009
Accounts for a small company made up to 2008-05-31
dot icon29/12/2008
Particulars of contract relating to shares
dot icon29/12/2008
Ad 11/11/08\gbp si 250000@1=250000\gbp ic 1730000/1980000\
dot icon15/12/2008
Nc inc already adjusted 11/11/08
dot icon15/12/2008
Resolutions
dot icon21/04/2008
Return made up to 11/03/08; full list of members
dot icon03/01/2008
Accounts for a small company made up to 2007-05-31
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Return made up to 11/03/07; full list of members
dot icon10/02/2007
Particulars of mortgage/charge
dot icon10/11/2006
Accounts for a small company made up to 2006-05-31
dot icon20/07/2006
Ad 01/03/06--------- £ si 500000@1
dot icon31/03/2006
Return made up to 11/03/06; full list of members
dot icon31/03/2006
Registered office changed on 31/03/06 from: rivers vale house honeysuckle lane hedley down bordon hampshire GU35 8JA
dot icon14/02/2006
Accounts for a small company made up to 2005-05-31
dot icon10/02/2006
Registered office changed on 10/02/06 from: harlequin house crossways road grayshott surrey GU26 6HG
dot icon02/06/2005
Return made up to 11/03/05; full list of members
dot icon02/03/2005
Registered office changed on 02/03/05 from: 8-10 new fetter lane london EC4A 1RS
dot icon15/02/2005
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon20/01/2005
Ad 21/04/04--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon22/06/2004
New secretary appointed
dot icon27/05/2004
Particulars of mortgage/charge
dot icon17/05/2004
Nc inc already adjusted 21/04/04
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Secretary resigned
dot icon28/04/2004
Particulars of mortgage/charge
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon25/03/2004
Certificate of change of name
dot icon11/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

32
2022
change arrow icon-68.10 % *

* during past year

Cash in Bank

£32,171.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
1.20M
-
0.00
100.86K
-
2022
32
1.63M
-
0.00
32.17K
-
2022
32
1.63M
-
0.00
32.17K
-

Employees

2022

Employees

32 Ascended0 % *

Net Assets(GBP)

1.63M £Ascended36.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.17K £Descended-68.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Janine Hazel
Director
24/12/2020 - Present
31
Barnes-Taylor, Toby Paul
Director
24/12/2020 - Present
32

Persons with Significant Control

0

No PSC data available.

Similar companies

111
TAZ ROCK LTDSophia House 28 Cathedral Road, Cardiff CF11 9LJ
In Administration

Category:

Support activities for other mining and quarrying

Comp. code:

10009071

Reg. date:

17/02/2016

Turnover:

-

No. of employees:

34
COLOUR MARKETING SERVICES LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Printing n.e.c.

Comp. code:

05914019

Reg. date:

23/08/2006

Turnover:

-

No. of employees:

30
EXTERGEO INDUSTRIES LTDThe Copper Room Trinity Way, Deva City Office Park, Manchester M3 7BG
Insolvency Proceedings

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

10657145

Reg. date:

07/03/2017

Turnover:

-

No. of employees:

31
EZ TEAMSPORTS LIMITEDBrooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
In Administration

Category:

Printing n.e.c.

Comp. code:

10222682

Reg. date:

09/06/2016

Turnover:

-

No. of employees:

35
LIMAVADY PRINTING COMPANY LIMITEDMccambridge Duffy Llp, 101 Spencer Road, Derry, Derry BT47 6AE
In Administration

Category:

Printing n.e.c.

Comp. code:

NI010217

Reg. date:

03/06/1974

Turnover:

-

No. of employees:

39

Description

copy info iconCopy

About COAST HOTELS AND LEISURE LIMITED

COAST HOTELS AND LEISURE LIMITED is an(a) In Administration company incorporated on 11/03/2004 with the registered office located at Highfield Court Tollgate, Chandler's Ford, Eastleigh SO53 3TY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of COAST HOTELS AND LEISURE LIMITED?

toggle

COAST HOTELS AND LEISURE LIMITED is currently In Administration. It was registered on 11/03/2004 .

Where is COAST HOTELS AND LEISURE LIMITED located?

toggle

COAST HOTELS AND LEISURE LIMITED is registered at Highfield Court Tollgate, Chandler's Ford, Eastleigh SO53 3TY.

What does COAST HOTELS AND LEISURE LIMITED do?

toggle

COAST HOTELS AND LEISURE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does COAST HOTELS AND LEISURE LIMITED have?

toggle

COAST HOTELS AND LEISURE LIMITED had 32 employees in 2022.

What is the latest filing for COAST HOTELS AND LEISURE LIMITED?

toggle

The latest filing was on 11/02/2026: Administrator's progress report.