COAST ROAD (BERROW) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COAST ROAD (BERROW) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02371563

Incorporation date

12/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1, Echoes Coast Road, Berrow, Burnham-On-Sea TA8 2QUCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1989)
dot icon21/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon11/07/2023
Micro company accounts made up to 2023-03-31
dot icon03/06/2023
Appointment of Mr Paul Robert Young as a director on 2023-06-01
dot icon03/06/2023
Termination of appointment of Patricia Dawn Pieper as a director on 2023-06-01
dot icon03/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-03-31
dot icon04/01/2023
Withdrawal of a person with significant control statement on 2023-01-04
dot icon04/01/2023
Notification of Nigel Paul Turner as a person with significant control on 2020-11-07
dot icon04/01/2023
Registered office address changed from The Secretary Flat 4 Echoes Coast Road Berrow Burnham-on-Sea TA8 2QU England to Flat 1 Coast Road Berrow Burnham-on-Sea TA8 2QU on 2023-01-04
dot icon04/01/2023
Registered office address changed from Flat 1 Coast Road Berrow Burnham-on-Sea TA8 2QU England to Flat 1, Echoes Coast Road Berrow Burnham-on-Sea TA8 2QU on 2023-01-04
dot icon10/07/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/09/2021
Appointment of Mrs Patricia Dawn Pieper as a director on 2021-09-07
dot icon13/09/2021
Termination of appointment of Amanda Doyle as a director on 2021-08-31
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon23/02/2021
Director's details changed for Ms Jane Hawkins on 2021-02-01
dot icon19/10/2020
Micro company accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon07/04/2020
Termination of appointment of Stuart James Hawkins as a director on 2020-02-14
dot icon07/04/2020
Termination of appointment of Rosemary Ann Candy as a director on 2019-12-03
dot icon27/01/2020
Director's details changed for Amanda Doyle on 2020-01-20
dot icon27/01/2020
Registered office address changed from The Secretary,the Echoes Coast Road, Berrow Burnham on Sea Somerset TA8 2QU to The Secretary Flat 4 Echoes Coast Road Berrow Burnham-on-Sea TA8 2QU on 2020-01-27
dot icon27/01/2020
Director's details changed for Mr Nigel Paul Turner on 2020-01-20
dot icon27/01/2020
Appointment of Mr Nigel Paul Turner as a secretary on 2020-01-20
dot icon11/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon24/11/2018
Appointment of Mr Nigel Paul Turner as a director on 2018-05-27
dot icon24/11/2018
Termination of appointment of Gwynne Morgan Jenkins as a director on 2018-05-27
dot icon07/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon28/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-04-02 no member list
dot icon11/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-02 no member list
dot icon13/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-04-02 no member list
dot icon20/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-04-02 no member list
dot icon07/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-04-02 no member list
dot icon04/04/2012
Director's details changed for Jane Hawkins on 2010-06-16
dot icon04/04/2012
Director's details changed for Mr Gwynne Morgan Jenkins on 2011-08-05
dot icon31/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/04/2011
Annual return made up to 2011-04-02 no member list
dot icon15/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-04-02 no member list
dot icon07/04/2010
Director's details changed for Gwynne Morgan Jenkins on 2010-04-02
dot icon07/04/2010
Director's details changed for Stuart James Hawkins on 2010-04-02
dot icon07/04/2010
Director's details changed for Rosemary Ann Candy on 2010-04-02
dot icon07/04/2010
Director's details changed for Amanda Doyle on 2010-04-02
dot icon07/04/2010
Director's details changed for Jane Hawkins on 2010-04-02
dot icon04/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/04/2009
Annual return made up to 02/04/09
dot icon03/12/2008
Appointment terminated secretary rosemary candy
dot icon29/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/04/2008
Annual return made up to 02/04/08
dot icon14/04/2008
Director's change of particulars / jane hawkins / 01/04/2008
dot icon02/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/04/2007
Annual return made up to 02/04/07
dot icon06/06/2006
Annual return made up to 02/04/06
dot icon05/06/2006
Director's particulars changed
dot icon26/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/04/2006
Director's particulars changed
dot icon05/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/05/2005
Annual return made up to 02/04/05
dot icon27/04/2005
New director appointed
dot icon27/04/2005
Director resigned
dot icon30/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/04/2004
Annual return made up to 02/04/04
dot icon15/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/04/2003
Annual return made up to 02/04/03
dot icon19/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/04/2002
Annual return made up to 02/04/02
dot icon08/04/2002
Director's particulars changed
dot icon08/04/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon08/04/2002
Director resigned
dot icon08/04/2002
Director resigned
dot icon25/05/2001
Full accounts made up to 2001-03-31
dot icon09/04/2001
Annual return made up to 02/04/01
dot icon12/07/2000
Full accounts made up to 2000-03-31
dot icon18/04/2000
Annual return made up to 12/04/00
dot icon15/03/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon15/03/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon08/09/1999
Full accounts made up to 1999-03-31
dot icon20/04/1999
Annual return made up to 12/04/99
dot icon01/10/1998
Full accounts made up to 1998-03-31
dot icon11/04/1998
Annual return made up to 12/04/98
dot icon27/08/1997
Full accounts made up to 1997-03-31
dot icon22/04/1997
Annual return made up to 12/04/97
dot icon14/11/1996
Secretary resigned;director resigned
dot icon14/11/1996
New secretary appointed;new director appointed
dot icon11/06/1996
Full accounts made up to 1996-03-31
dot icon11/06/1996
Annual return made up to 12/04/96
dot icon17/07/1995
Full accounts made up to 1995-03-31
dot icon12/06/1995
Annual return made up to 12/04/95
dot icon18/07/1994
New director appointed
dot icon05/07/1994
Full accounts made up to 1994-03-31
dot icon01/06/1994
Annual return made up to 12/04/94
dot icon10/11/1993
Full accounts made up to 1993-03-31
dot icon20/10/1993
Secretary resigned;new secretary appointed
dot icon29/08/1993
Secretary resigned;new secretary appointed
dot icon17/06/1993
New director appointed
dot icon29/04/1993
Annual return made up to 12/04/93
dot icon08/02/1993
Compulsory strike-off action has been discontinued
dot icon08/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon08/02/1993
Accounts for a dormant company made up to 1991-03-31
dot icon08/02/1993
Accounts for a dormant company made up to 1990-03-31
dot icon17/01/1993
Resolutions
dot icon12/11/1992
New director appointed
dot icon09/11/1992
Registered office changed on 09/11/92 from: 10 wadham street weston super mare avon BS23 1JY
dot icon17/10/1992
New director appointed
dot icon17/10/1992
New director appointed
dot icon06/10/1992
First Gazette notice for compulsory strike-off
dot icon23/03/1992
Strike-off action suspended
dot icon17/12/1991
First Gazette notice for compulsory strike-off
dot icon12/04/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.25K
-
0.00
-
-
2023
0
5.39K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nigel Paul Turner
Director
27/05/2018 - Present
4
Young, Paul Robert
Director
01/06/2023 - Present
2
Pieper, Patricia Dawn
Director
07/09/2021 - 01/06/2023
-
Hawkins, Jane
Director
28/03/2002 - Present
-

Persons with Significant Control

2
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 COAST ROAD (BERROW) MANAGEMENT COMPANY LIMITED

COAST ROAD (BERROW) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/04/1989 with the registered office located at Flat 1, Echoes Coast Road, Berrow, Burnham-On-Sea TA8 2QU. There are currently 3 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 COAST ROAD (BERROW) MANAGEMENT COMPANY LIMITED?

toggle

COAST ROAD (BERROW) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/04/1989 .

Where is COAST ROAD (BERROW) MANAGEMENT COMPANY LIMITED located?

toggle

COAST ROAD (BERROW) MANAGEMENT COMPANY LIMITED is registered at Flat 1, Echoes Coast Road, Berrow, Burnham-On-Sea TA8 2QU.

What does COAST ROAD (BERROW) MANAGEMENT COMPANY LIMITED do?

toggle

COAST ROAD (BERROW) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COAST ROAD (BERROW) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/12/2025: Micro company accounts made up to 2025-03-31.