COAST VIEW COTTAGES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COAST VIEW COTTAGES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI046807

Incorporation date

09/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

125 Main Street, Bangor BT20 4AECopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2003)
dot icon19/03/2026
Termination of appointment of Paul Adams as a director on 2026-03-19
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon04/05/2020
Micro company accounts made up to 2019-03-31
dot icon26/02/2020
Previous accounting period shortened from 2019-06-30 to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon27/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon22/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon19/01/2018
Secretary's details changed for Pinkertons Estate Agents on 2018-01-18
dot icon19/01/2018
Registered office address changed from 64 High Street Bangor Co Down BT20 5AZ to 125 Main Street Bangor BT20 4AE on 2018-01-19
dot icon19/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon15/06/2017
Appointment of Mr Paul Adams as a director on 2017-06-02
dot icon14/06/2017
Termination of appointment of Dermot Mccabe as a director on 2017-06-14
dot icon14/06/2017
Appointment of Pinkertons Estate Agents as a secretary on 2017-06-01
dot icon14/06/2017
Termination of appointment of Dermot Mccabe as a secretary on 2017-06-14
dot icon01/06/2017
Annual return made up to 2016-06-09 with full list of shareholders
dot icon01/06/2017
Annual return made up to 2015-06-09 with full list of shareholders
dot icon01/06/2017
Annual return made up to 2014-06-09 with full list of shareholders
dot icon01/06/2017
Annual return made up to 2013-06-09 with full list of shareholders
dot icon31/05/2017
Annual return made up to 2012-06-09 with full list of shareholders
dot icon31/05/2017
Annual return made up to 2010-06-09 with full list of shareholders
dot icon31/05/2017
Annual return made up to 2009-06-09 with full list of shareholders
dot icon31/05/2017
Annual return made up to 2008-06-09 with full list of shareholders
dot icon31/05/2017
Accounts for a dormant company made up to 2016-06-30
dot icon31/05/2017
Accounts for a dormant company made up to 2015-06-30
dot icon31/05/2017
Accounts for a dormant company made up to 2014-06-30
dot icon31/05/2017
Accounts for a dormant company made up to 2013-06-30
dot icon31/05/2017
Accounts for a dormant company made up to 2012-06-30
dot icon31/05/2017
Accounts for a dormant company made up to 2011-06-30
dot icon31/05/2017
Accounts for a dormant company made up to 2009-06-30
dot icon31/05/2017
Registered office address changed from 23 Hamilton Road Bangor BT20 4AJ to 64 High Street Bangor Co Down BT20 5AZ on 2017-05-31
dot icon31/05/2017
Termination of appointment of Ivan Thompson as a director on 2008-06-28
dot icon31/05/2017
Termination of appointment of Ivan Thompson as a secretary on 2008-06-28
dot icon31/05/2017
Appointment of Dermot Mccabe as a secretary on 2008-06-01
dot icon31/05/2017
Appointment of Dermot Mccabe as a director on 2008-06-01
dot icon31/05/2017
Administrative restoration application
dot icon19/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon29/06/2012
First Gazette notice for compulsory strike-off
dot icon24/12/2011
Compulsory strike-off action has been discontinued
dot icon22/12/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon16/09/2011
First Gazette notice for compulsory strike-off
dot icon05/02/2011
Compulsory strike-off action has been discontinued
dot icon04/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon14/01/2011
First Gazette notice for compulsory strike-off
dot icon08/11/2009
Termination of appointment of Paul Adams as a director
dot icon04/09/2009
Change in sit reg add
dot icon21/07/2009
30/06/08 annual accts
dot icon11/07/2008
Change of dirs/sec
dot icon11/07/2008
Change of dirs/sec
dot icon07/08/2007
30/06/07 annual accts
dot icon07/08/2007
09/06/07 annual return shuttle
dot icon09/02/2007
Change in sit reg add
dot icon30/11/2006
30/06/06 annual accts
dot icon27/10/2006
09/06/06 annual return shuttle
dot icon27/10/2006
Change of dirs/sec
dot icon27/10/2006
Change of dirs/sec
dot icon23/08/2006
Change in sit reg add
dot icon23/08/2006
Change of dirs/sec
dot icon08/09/2005
Change in sit reg add
dot icon08/09/2005
Change of dirs/sec
dot icon08/09/2005
Change of dirs/sec
dot icon07/09/2005
30/06/05 annual accts
dot icon22/08/2005
09/06/05 annual return shuttle
dot icon05/07/2005
30/06/04 annual accts
dot icon30/07/2004
09/06/04 annual return shuttle
dot icon18/06/2003
Change of dirs/sec
dot icon09/06/2003
Articles
dot icon09/06/2003
Pars re dirs/sit reg off
dot icon09/06/2003
Decln complnce reg new co
dot icon09/06/2003
Memorandum
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/06/2026
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)
2021
-
3.70K
-
0.00
-
-
2022
-
2.78K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Paul
Director
02/06/2017 - 19/03/2026
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 COAST VIEW COTTAGES MANAGEMENT LIMITED

COAST VIEW COTTAGES MANAGEMENT LIMITED is an(a) Active company incorporated on 09/06/2003 with the registered office located at 125 Main Street, Bangor BT20 4AE. There is currently no 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 VIEW COTTAGES MANAGEMENT LIMITED?

toggle

COAST VIEW COTTAGES MANAGEMENT LIMITED is currently Active. It was registered on 09/06/2003 .

Where is COAST VIEW COTTAGES MANAGEMENT LIMITED located?

toggle

COAST VIEW COTTAGES MANAGEMENT LIMITED is registered at 125 Main Street, Bangor BT20 4AE.

What does COAST VIEW COTTAGES MANAGEMENT LIMITED do?

toggle

COAST VIEW COTTAGES MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COAST VIEW COTTAGES MANAGEMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Paul Adams as a director on 2026-03-19.