COAST PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

COAST PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09065120

Incorporation date

02/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09065120 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2014)
dot icon18/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon30/07/2024
Cessation of Olivia Caroline Pearson as a person with significant control on 2024-07-30
dot icon30/07/2024
Termination of appointment of Olivia Caroline Pearson as a secretary on 2024-07-30
dot icon30/07/2024
Appointment of Mr Andrew Bogges as a director on 2024-07-24
dot icon30/07/2024
Termination of appointment of Olivia Caroline Pearson as a director on 2024-07-24
dot icon30/07/2024
Micro company accounts made up to 2024-04-05
dot icon22/07/2024
Appointment of Mrs Sheila Ann Stanley as a director on 2024-07-09
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon09/04/2024
Appointment of Mr Matthew Allen as a director on 2024-04-01
dot icon06/01/2024
Compulsory strike-off action has been discontinued
dot icon05/01/2024
Micro company accounts made up to 2023-04-05
dot icon03/01/2024
Confirmation statement made on 2023-06-01 with updates
dot icon22/11/2023
Register(s) moved to registered inspection location 17a St. James Place Ilfracombe EX34 9BJ
dot icon22/11/2023
Register inspection address has been changed from 17a St. James Place Ilfracombe EX34 9BJ England to 17a St James Place 17a St James Place Ilfracombe Devon EX34 9BJ
dot icon22/11/2023
Register inspection address has been changed from 17a St James Place 17a St James Place Ilfracombe Devon EX34 9BJ United Kingdom to 17a St James Place Ilfracombe Devon EX34 9BJ
dot icon22/11/2023
Register(s) moved to registered inspection location 17a St James Place Ilfracombe Devon EX34 9BJ
dot icon21/11/2023
Appointment of Miss Olivia Caroline Pearson as a director on 2023-11-20
dot icon21/11/2023
Register inspection address has been changed to 17a St. James Place Ilfracombe EX34 9BJ
dot icon20/11/2023
Elect to keep the directors' register information on the public register
dot icon20/11/2023
Appointment of Miss Olivia Caroline Pearson as a secretary on 2023-11-20
dot icon20/11/2023
Termination of appointment of Gregory Allen Henry Pearson as a secretary on 2023-11-19
dot icon20/11/2023
Notification of Olivia Caroline Pearson as a person with significant control on 2023-11-19
dot icon06/11/2023
Registered office address changed to PO Box 4385, 09065120 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-06
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon13/06/2023
Registered office address changed from , 47 Denmark Road, London, SW19 4PQ, England to 11 Highlands Road Highlands Road Salisbury SP2 8EG on 2023-06-13
dot icon13/06/2023
Registered office address changed from , 11 Highlands Road Highlands Road, Salisbury, SP2 8EG, England to 11 Highlands Road Highlands Road Salisbury SP2 8EG on 2023-06-13
dot icon13/06/2023
Cessation of Olivia Caroline Pearson as a person with significant control on 2023-03-16
dot icon13/06/2023
Notice of removal of a director
dot icon13/06/2023
Appointment of Dr Gregory Allen Henry Pearson as a secretary on 2023-06-13
dot icon13/06/2023
Termination of appointment of Olivia Caroline Pearson as a director on 2023-06-13
dot icon17/03/2023
Compulsory strike-off action has been discontinued
dot icon16/03/2023
Cessation of Greg Pearson as a person with significant control on 2022-11-01
dot icon16/03/2023
Cessation of Dawn Angela Yeo as a person with significant control on 2023-03-16
dot icon16/03/2023
Micro company accounts made up to 2022-04-05
dot icon16/03/2023
Director's details changed for Ms Olivia Charlotte Pearson on 2023-03-16
dot icon16/03/2023
Registered office address changed from , Burnaby Lodge Chambercombe Park Road, Ilfracombe, Devon, EX34 9QN to 11 Highlands Road Highlands Road Salisbury SP2 8EG on 2023-03-16
dot icon16/03/2023
Termination of appointment of Dawn Angela Yeo as a director on 2023-03-16
dot icon06/09/2022
Compulsory strike-off action has been discontinued
dot icon03/09/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon07/06/2022
Compulsory strike-off action has been discontinued
dot icon04/06/2022
Micro company accounts made up to 2021-04-05
dot icon22/04/2022
Notification of Olivia Caroline Pearson as a person with significant control on 2022-04-22
dot icon22/04/2022
Appointment of Ms Olivia Charlotte Pearson as a director on 2022-04-22
dot icon22/04/2022
Termination of appointment of Gregory Alan Henry Pearson as a director on 2022-04-22
dot icon22/04/2022
Termination of appointment of Gregory Alan Henry Pearson as a secretary on 2022-04-22
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon03/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon29/05/2021
Micro company accounts made up to 2020-04-05
dot icon19/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon01/01/2020
Micro company accounts made up to 2019-04-05
dot icon01/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon27/03/2019
Current accounting period shortened from 2019-06-30 to 2019-04-05
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon10/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon19/03/2017
Micro company accounts made up to 2016-06-30
dot icon03/08/2016
Micro company accounts made up to 2015-06-30
dot icon03/08/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon13/07/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon13/07/2015
Director's details changed for Dr Gregory Alan Henry Pearson on 2014-10-01
dot icon02/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
01/06/2025
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Dawn Angela Yeo
Director
02/06/2014 - 16/03/2023
-
Stanley, Sheila Ann
Director
09/07/2024 - Present
2
Pearson, Olivia Caroline
Director
22/04/2022 - 13/06/2023
3
Pearson, Olivia Caroline
Director
20/11/2023 - 24/07/2024
3
Pearson, Gregory Allen Henry, Dr
Director
13/06/2023 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COAST PROPERTY INVESTMENTS LIMITED

COAST PROPERTY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 02/06/2014 with the registered office located at 4385, 09065120 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COAST PROPERTY INVESTMENTS LIMITED?

toggle

COAST PROPERTY INVESTMENTS LIMITED is currently Dissolved. It was registered on 02/06/2014 and dissolved on 18/02/2025.

Where is COAST PROPERTY INVESTMENTS LIMITED located?

toggle

COAST PROPERTY INVESTMENTS LIMITED is registered at 4385, 09065120 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does COAST PROPERTY INVESTMENTS LIMITED do?

toggle

COAST PROPERTY INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COAST PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via compulsory strike-off.