COASTAL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

COASTAL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02746051

Incorporation date

09/09/1992

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 09/09/1992)
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon12/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2023-12-31 with updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-08-22 with updates
dot icon19/05/2023
Change of details for Mrs Irene Lily Leggatt as a person with significant control on 2023-05-19
dot icon19/05/2023
Cessation of Simon Leggatt as a person with significant control on 2023-05-19
dot icon19/05/2023
Change of details for Mr Anthony William Leggatt as a person with significant control on 2023-05-19
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-08-22 with updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-22 with updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2020
Registration of charge 027460510018, created on 2020-11-03
dot icon15/09/2020
Confirmation statement made on 2020-08-22 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon13/03/2019
Registration of charge 027460510017, created on 2019-03-13
dot icon03/09/2018
Confirmation statement made on 2018-08-22 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2017
Confirmation statement made on 2017-08-22 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 icon11/10/2016
Director's details changed for Mr Anthony William Leggatt on 2015-12-11
dot icon07/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon21/09/2015
Annual return made up to 2015-08-22 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 icon10/09/2014
Satisfaction of charge 2 in full
dot icon10/09/2014
Satisfaction of charge 1 in full
dot icon10/09/2014
Satisfaction of charge 3 in full
dot icon10/09/2014
Satisfaction of charge 5 in full
dot icon10/09/2014
Satisfaction of charge 8 in full
dot icon10/09/2014
Satisfaction of charge 6 in full
dot icon10/09/2014
Satisfaction of charge 7 in full
dot icon22/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon22/05/2014
Registration of charge 027460510011
dot icon22/05/2014
Registration of charge 027460510012
dot icon22/05/2014
Registration of charge 027460510013
dot icon22/05/2014
Registration of charge 027460510014
dot icon22/05/2014
Registration of charge 027460510016
dot icon22/05/2014
Registration of charge 027460510009
dot icon22/05/2014
Registration of charge 027460510015
dot icon22/05/2014
Registration of charge 027460510010
dot icon06/03/2014
Appointment of Simon Leggatt as a director
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon06/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
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 icon05/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon12/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Return made up to 22/08/09; full list of members
dot icon29/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/09/2008
Return made up to 22/08/08; full list of members
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon28/01/2008
Registered office changed on 28/01/08 from: 74 college road maidstone kent ME15 6SL
dot icon01/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 22/08/07; full list of members
dot icon02/12/2006
Particulars of mortgage/charge
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 icon12/09/2005
Return made up to 09/09/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/09/2004
Return made up to 09/09/04; full list of members
dot icon26/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/09/2003
Return made up to 09/09/03; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/09/2002
Return made up to 09/09/02; full list of members
dot icon07/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/10/2001
Return made up to 09/09/01; full list of members
dot icon08/05/2001
Accounts for a small company made up to 2000-09-30
dot icon08/05/2001
Accounts for a small company made up to 1999-09-30
dot icon08/05/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon26/03/2001
Declaration of satisfaction of mortgage/charge
dot icon11/09/2000
Return made up to 09/09/00; full list of members
dot icon23/11/1999
Accounts for a small company made up to 1998-09-30
dot icon10/09/1999
Return made up to 09/09/99; full list of members
dot icon19/11/1998
Return made up to 09/09/98; no change of members
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon23/07/1998
Registered office changed on 23/07/98 from: ibis house 14 canterbury street gillingham kent ME7 5TX
dot icon02/10/1997
Return made up to 09/09/97; no change of members
dot icon03/08/1997
Full accounts made up to 1996-09-30
dot icon01/02/1997
Full accounts made up to 1995-09-30
dot icon24/12/1996
Particulars of mortgage/charge
dot icon24/12/1996
Particulars of mortgage/charge
dot icon24/12/1996
Particulars of mortgage/charge
dot icon22/11/1996
Return made up to 09/09/96; full list of members
dot icon20/06/1996
Registered office changed on 20/06/96 from: albion lodge albion lane herme kent C76 7LP
dot icon20/03/1996
Particulars of mortgage/charge
dot icon02/11/1995
Accounts for a small company made up to 1994-09-30
dot icon26/09/1995
Return made up to 09/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 09/09/94; no change of members
dot icon18/08/1994
Registered office changed on 18/08/94 from: albion lodge albion lane herne kent C76 7LP
dot icon01/08/1994
Secretary resigned
dot icon01/08/1994
Director resigned
dot icon01/08/1994
New secretary appointed
dot icon14/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon14/07/1994
Resolutions
dot icon29/06/1994
Registered office changed on 29/06/94 from: 19 cobblers bridge rd. Herme bay kent. CT6 7LP
dot icon29/06/1994
Director resigned
dot icon18/01/1994
Return made up to 09/09/93; full list of members
dot icon24/09/1992
Accounting reference date notified as 30/09
dot icon09/09/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+6.12 % *

* during past year

Cash in Bank

£1,399,382.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
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
2
2.37M
-
0.00
1.88M
-
2022
2
2.56M
-
0.00
1.32M
-
2023
2
2.72M
-
0.00
1.40M
-
2023
2
2.72M
-
0.00
1.40M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.72M £Ascended6.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.40M £Ascended6.12 % *

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
2
Leggatt, Anthony William
Director
09/09/1992 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COASTAL DEVELOPMENTS LIMITED

COASTAL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 09/09/1992 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 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COASTAL DEVELOPMENTS LIMITED?

toggle

COASTAL DEVELOPMENTS LIMITED is currently Active. It was registered on 09/09/1992 .

Where is COASTAL DEVELOPMENTS LIMITED located?

toggle

COASTAL DEVELOPMENTS LIMITED is registered at 424 Margate Road, Westwood, Ramsgate, Kent CT12 6SJ.

What does COASTAL DEVELOPMENTS LIMITED do?

toggle

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

How many employees does COASTAL DEVELOPMENTS LIMITED have?

toggle

COASTAL DEVELOPMENTS LIMITED had 2 employees in 2023.

What is the latest filing for COASTAL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-31 with updates.