COASTAL CONSTRUCTION (SOUTH EAST) LIMITED

Register to unlock more data on OkredoRegister

COASTAL CONSTRUCTION (SOUTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02751970

Incorporation date

30/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

424 Margate Road, Westwood, Ramsgate, Kent CT12 6SJCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1992)
dot icon22/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon12/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-01-08 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-08 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon25/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon26/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon08/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon11/10/2016
Director's details changed for Mr Anthony William Leggatt on 2015-12-11
dot icon21/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon06/03/2014
Appointment of Simon Leggatt as a director on 2014-03-01
dot icon31/10/2013
Satisfaction of charge 1 in full
dot icon31/10/2013
Satisfaction of charge 4 in full
dot icon31/10/2013
Satisfaction of charge 6 in full
dot icon31/10/2013
Satisfaction of charge 3 in full
dot icon31/10/2013
Satisfaction of charge 2 in full
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon22/06/2013
Registration of charge 027519700012
dot icon20/06/2013
Registration of charge 027519700013
dot icon08/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Change of share class name or designation
dot icon21/03/2012
Resolutions
dot icon20/03/2012
Statement of capital following an allotment of shares on 2012-02-06
dot icon13/03/2012
Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA on 2012-03-13
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 11
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 10
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 20/09/08; full list of members
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon04/06/2008
Particulars of contract relating to shares
dot icon04/06/2008
Ad 11/03/08\gbp si 40@1=40\gbp ic 100/140\
dot icon23/04/2008
Nc inc already adjusted 11/03/08
dot icon23/04/2008
Resolutions
dot icon28/01/2008
Registered office changed on 28/01/08 from: 74 college road maidstone kent ME15 6SL
dot icon19/01/2008
Particulars of mortgage/charge
dot icon01/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 20/09/07; full list of members
dot icon02/11/2006
Return made up to 20/09/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/09/2005
Return made up to 20/09/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/10/2004
Return made up to 30/09/04; full list of members
dot icon26/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/10/2003
Return made up to 30/09/03; full list of members
dot icon04/10/2002
Return made up to 30/09/02; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/10/2001
Return made up to 30/09/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon08/11/2000
Accounts for a small company made up to 1999-09-30
dot icon13/10/2000
Return made up to 30/09/00; full list of members
dot icon12/05/2000
Particulars of mortgage/charge
dot icon27/03/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon08/02/2000
Particulars of mortgage/charge
dot icon11/10/1999
Return made up to 30/09/99; full list of members
dot icon20/07/1999
Particulars of mortgage/charge
dot icon08/07/1999
Particulars of mortgage/charge
dot icon14/12/1998
Accounts for a dormant company made up to 1998-09-30
dot icon05/10/1998
Return made up to 30/09/98; no change of members
dot icon24/06/1998
Registered office changed on 24/06/98 from: ibis house 14 canterbury street gillingham kent ME7 5TX
dot icon24/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon02/10/1997
Return made up to 30/09/97; full list of members
dot icon04/08/1997
Full accounts made up to 1996-09-30
dot icon22/11/1996
Return made up to 30/09/96; no change of members
dot icon02/08/1996
Full accounts made up to 1995-09-30
dot icon20/06/1996
Registered office changed on 20/06/96 from: albion lodge albion lane herne kent CT6 7LP
dot icon24/10/1995
Return made up to 30/09/95; no change of members
dot icon28/07/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 30/09/94; full list of members
dot icon23/11/1994
Return made up to 30/09/93; full list of members
dot icon01/08/1994
Compulsory strike-off action has been discontinued
dot icon01/08/1994
Registered office changed on 01/08/94 from: 10 cobbles rd herne bay kent
dot icon01/08/1994
Secretary resigned
dot icon01/08/1994
New secretary appointed
dot icon01/08/1994
Director resigned
dot icon01/08/1994
Accounts for a dormant company made up to 1993-09-30
dot icon01/08/1994
Resolutions
dot icon03/05/1994
First Gazette notice for compulsory strike-off
dot icon05/10/1992
Accounting reference date notified as 30/09
dot icon30/09/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-45.48 % *

* during past year

Cash in Bank

£143,404.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.77M
-
0.00
225.69K
-
2022
3
1.73M
-
0.00
263.02K
-
2023
3
1.74M
-
0.00
143.40K
-
2023
3
1.74M
-
0.00
143.40K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.74M £Ascended0.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.40K £Descended-45.48 % *

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
Leggatt, Simon
Director
01/03/2014 - Present
4
Leggatt, Anthony William
Director
30/09/1992 - Present
8

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COASTAL CONSTRUCTION (SOUTH EAST) LIMITED

COASTAL CONSTRUCTION (SOUTH EAST) LIMITED is an(a) Active company incorporated on 30/09/1992 with the registered office located at 424 Margate Road, Westwood, Ramsgate, Kent CT12 6SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COASTAL CONSTRUCTION (SOUTH EAST) LIMITED?

toggle

COASTAL CONSTRUCTION (SOUTH EAST) LIMITED is currently Active. It was registered on 30/09/1992 .

Where is COASTAL CONSTRUCTION (SOUTH EAST) LIMITED located?

toggle

COASTAL CONSTRUCTION (SOUTH EAST) LIMITED is registered at 424 Margate Road, Westwood, Ramsgate, Kent CT12 6SJ.

What does COASTAL CONSTRUCTION (SOUTH EAST) LIMITED do?

toggle

COASTAL CONSTRUCTION (SOUTH EAST) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COASTAL CONSTRUCTION (SOUTH EAST) LIMITED have?

toggle

COASTAL CONSTRUCTION (SOUTH EAST) LIMITED had 3 employees in 2023.

What is the latest filing for COASTAL CONSTRUCTION (SOUTH EAST) LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-10 with updates.