COASTAL ESTATE MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

COASTAL ESTATE MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02183272

Incorporation date

26/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parkfield The Street, Rodmell, Lewes, East Sussex BN7 3HGCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1987)
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon21/10/2025
Appointment of Mr Derek Ernest Carpenter as a director on 2025-10-07
dot icon21/10/2025
Termination of appointment of James Anthony Carpenter as a director on 2025-10-14
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon29/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon02/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon18/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon11/10/2018
Registered office address changed from 4 Badgers Dene Rodmell Lewes East Sussex BN7 3HS to Parkfield the Street Rodmell Lewes East Sussex BN7 3HG on 2018-10-11
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon26/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon15/12/2010
Appointment of Mrs Pamela Joan Carpenter as a secretary
dot icon15/12/2010
Termination of appointment of Marzena Carpenter as a secretary
dot icon11/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon18/11/2009
Director's details changed for James Anthony Carpenter on 2009-11-17
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/12/2008
Return made up to 17/11/08; full list of members
dot icon30/04/2008
Appointment terminated director derek carpenter
dot icon30/04/2008
Appointment terminated director and secretary pamela carpenter
dot icon30/04/2008
Registered office changed on 30/04/2008 from parkfield house, the street rodmell lewes east sussex BN7 3HG
dot icon30/04/2008
Director appointed james anthony carpenter
dot icon30/04/2008
Secretary appointed marzena christine carpenter
dot icon18/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/11/2007
Return made up to 17/11/07; full list of members
dot icon29/10/2007
Registered office changed on 29/10/07 from: 16 wivelsfield road saltdean brighton east sussex BN2 8FQ
dot icon17/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/01/2007
Return made up to 17/11/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/11/2005
Return made up to 17/11/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon25/11/2004
Return made up to 17/11/04; full list of members
dot icon27/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon28/11/2003
Return made up to 17/11/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon25/10/2002
Return made up to 17/10/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon25/10/2001
Return made up to 17/10/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon20/10/2000
Return made up to 17/10/00; full list of members
dot icon08/02/2000
Accounts for a small company made up to 1999-04-30
dot icon26/10/1999
Return made up to 17/10/99; full list of members
dot icon20/01/1999
Accounts for a small company made up to 1998-04-30
dot icon10/11/1998
Return made up to 17/10/98; no change of members
dot icon26/02/1998
Accounts for a small company made up to 1997-04-30
dot icon10/11/1997
Return made up to 17/10/97; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon25/10/1996
Return made up to 17/10/96; full list of members
dot icon26/02/1996
Accounts for a small company made up to 1995-04-30
dot icon19/10/1995
Return made up to 17/10/95; no change of members
dot icon14/03/1995
Accounts for a small company made up to 1994-04-30
dot icon19/10/1994
Return made up to 17/10/94; no change of members
dot icon02/08/1994
Accounts for a small company made up to 1993-04-30
dot icon28/10/1993
Return made up to 17/10/93; full list of members
dot icon17/02/1993
Certificate of change of name
dot icon01/11/1992
Accounts for a dormant company made up to 1992-04-30
dot icon01/11/1992
Resolutions
dot icon01/11/1992
Return made up to 26/10/92; no change of members
dot icon17/03/1992
Accounts for a dormant company made up to 1991-04-30
dot icon17/03/1992
Resolutions
dot icon04/12/1991
Return made up to 26/10/91; no change of members
dot icon27/11/1991
Return made up to 30/09/90; full list of members
dot icon27/11/1991
Return made up to 30/09/89; full list of members
dot icon27/11/1991
Return made up to 30/09/88; full list of members
dot icon15/07/1991
Registered office changed on 15/07/91 from: 92 blatchington road hove sussex BN3 3YF
dot icon05/04/1991
Accounts for a small company made up to 1990-04-30
dot icon04/07/1990
Compulsory strike-off action has been discontinued
dot icon04/07/1990
Accounts for a small company made up to 1989-04-30
dot icon01/05/1990
First Gazette notice for compulsory strike-off
dot icon02/02/1989
Accounting reference date shortened from 31/12 to 30/04
dot icon07/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/05/1988
Registered office changed on 16/05/88 from: 59 brunswick place hove east sussex BN3 1NE
dot icon13/04/1988
Wd 03/03/88 pd 16/02/88--------- £ si 2@1
dot icon08/03/1988
Accounting reference date notified as 31/12
dot icon12/02/1988
Secretary resigned;new secretary appointed
dot icon12/02/1988
Director resigned;new director appointed
dot icon12/02/1988
Registered office changed on 12/02/88 from: 2 baches street london N1 6UB
dot icon11/02/1988
Memorandum and Articles of Association
dot icon26/10/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/04/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
26.75K
-
0.00
220.77K
-
2022
1
26.36K
-
0.00
188.34K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Derek Ernest Carpenter
Director
07/10/2025 - Present
15
Carpenter, James Anthony
Director
18/04/2008 - 14/10/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COASTAL ESTATE MANAGEMENT LTD.

COASTAL ESTATE MANAGEMENT LTD. is an(a) Active company incorporated on 26/10/1987 with the registered office located at Parkfield The Street, Rodmell, Lewes, East Sussex BN7 3HG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COASTAL ESTATE MANAGEMENT LTD.?

toggle

COASTAL ESTATE MANAGEMENT LTD. is currently Active. It was registered on 26/10/1987 .

Where is COASTAL ESTATE MANAGEMENT LTD. located?

toggle

COASTAL ESTATE MANAGEMENT LTD. is registered at Parkfield The Street, Rodmell, Lewes, East Sussex BN7 3HG.

What does COASTAL ESTATE MANAGEMENT LTD. do?

toggle

COASTAL ESTATE MANAGEMENT LTD. operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for COASTAL ESTATE MANAGEMENT LTD.?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-04-30.