COASTAL PROPERTY & INVESTMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

COASTAL PROPERTY & INVESTMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00842261

Incorporation date

23/03/1965

Size

Micro Entity

Contacts

Registered address

Registered address

7 The Broadway, Broadstairs, Kent CT10 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon22/12/2025
Micro company accounts made up to 2025-04-05
dot icon05/09/2025
Director's details changed for Mr Robert Rees Wallis on 2024-10-07
dot icon05/09/2025
Cessation of Gordon Malcolm Albert Wallis as a person with significant control on 2024-10-07
dot icon05/09/2025
Notification of a person with significant control statement
dot icon05/09/2025
Confirmation statement made on 2025-08-24 with updates
dot icon03/01/2025
Micro company accounts made up to 2024-04-05
dot icon31/12/2024
Termination of appointment of Gordon Malcolm Albert Wallis as a director on 2024-10-07
dot icon10/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon10/09/2024
Appointment of Mr Robert Rees Wallis as a director on 2024-09-10
dot icon04/03/2024
Satisfaction of charge 4 in full
dot icon04/03/2024
Satisfaction of charge 3 in full
dot icon04/03/2024
Satisfaction of charge 1 in full
dot icon04/03/2024
Satisfaction of charge 2 in full
dot icon04/01/2024
Micro company accounts made up to 2023-04-05
dot icon30/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-04-05
dot icon14/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon05/01/2022
Micro company accounts made up to 2021-04-05
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-04-05
dot icon15/02/2021
Appointment of Miss Kerry Ann Wallis as a secretary on 2021-01-08
dot icon15/02/2021
Termination of appointment of June Mabel Cawsey as a secretary on 2021-01-07
dot icon27/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon03/01/2020
Registered office address changed from Latchmere House Watling Street Canterbury Kent CT1 2UD to 7 the Broadway Broadstairs Kent CT10 2AD on 2020-01-03
dot icon03/01/2020
Micro company accounts made up to 2019-04-05
dot icon06/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon10/01/2019
Micro company accounts made up to 2018-04-05
dot icon26/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon10/01/2018
Micro company accounts made up to 2017-04-05
dot icon05/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon12/01/2017
Total exemption full accounts made up to 2016-04-05
dot icon07/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon23/03/2016
Compulsory strike-off action has been discontinued
dot icon22/03/2016
Total exemption full accounts made up to 2015-04-05
dot icon22/03/2016
First Gazette notice for compulsory strike-off
dot icon17/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon09/05/2015
Compulsory strike-off action has been discontinued
dot icon06/05/2015
Total exemption full accounts made up to 2014-04-05
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon19/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon16/01/2014
Termination of appointment of Simon Hartley as a director
dot icon08/01/2014
Total exemption full accounts made up to 2013-04-05
dot icon12/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon10/01/2013
Total exemption full accounts made up to 2012-04-05
dot icon02/10/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon10/01/2012
Total exemption full accounts made up to 2011-04-05
dot icon03/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon12/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon22/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon22/09/2010
Director's details changed for Gordon Malcolm Albert Wallis on 2010-08-24
dot icon22/09/2010
Director's details changed for Simon Newton Hartley on 2010-08-24
dot icon03/02/2010
Total exemption full accounts made up to 2009-04-05
dot icon07/10/2009
Annual return made up to 2009-08-24 with full list of shareholders
dot icon09/05/2009
Total exemption full accounts made up to 2008-04-05
dot icon02/10/2008
Return made up to 24/08/08; full list of members
dot icon03/06/2008
Total exemption full accounts made up to 2007-04-05
dot icon14/09/2007
Return made up to 24/08/07; full list of members
dot icon13/02/2007
Total exemption full accounts made up to 2006-04-05
dot icon16/10/2006
Return made up to 24/08/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-04-05
dot icon11/10/2005
Return made up to 24/08/05; full list of members
dot icon25/02/2005
Total exemption full accounts made up to 2004-04-05
dot icon06/09/2004
Return made up to 24/08/04; full list of members
dot icon19/10/2003
Total exemption full accounts made up to 2003-04-05
dot icon30/09/2003
Return made up to 24/08/03; full list of members
dot icon23/12/2002
Total exemption full accounts made up to 2002-04-05
dot icon30/08/2002
Return made up to 24/08/02; full list of members
dot icon07/02/2002
Total exemption full accounts made up to 2001-04-05
dot icon17/09/2001
Return made up to 24/08/01; full list of members
dot icon08/03/2001
Full accounts made up to 2000-04-05
dot icon13/09/2000
Return made up to 24/08/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-04-05
dot icon09/09/1999
Return made up to 24/08/99; full list of members
dot icon09/05/1999
Full accounts made up to 1998-04-05
dot icon01/09/1998
Return made up to 24/08/98; full list of members
dot icon09/02/1998
Full accounts made up to 1997-04-05
dot icon10/10/1997
Return made up to 24/08/97; full list of members
dot icon10/02/1997
Full accounts made up to 1996-04-05
dot icon27/10/1996
Return made up to 24/08/96; full list of members
dot icon15/03/1996
Return made up to 24/08/95; full list of members
dot icon14/02/1996
Full accounts made up to 1995-04-05
dot icon02/02/1995
Full accounts made up to 1994-04-05
dot icon20/09/1994
Return made up to 24/08/94; full list of members
dot icon11/03/1994
Full accounts made up to 1993-04-05
dot icon31/08/1993
Return made up to 24/08/93; full list of members
dot icon10/05/1993
Full accounts made up to 1992-04-05
dot icon16/09/1992
Return made up to 24/08/92; full list of members
dot icon07/07/1992
Full accounts made up to 1991-04-05
dot icon27/11/1991
Secretary resigned;new secretary appointed
dot icon27/11/1991
Full accounts made up to 1990-04-05
dot icon27/11/1991
Return made up to 24/08/91; no change of members
dot icon14/09/1990
Full accounts made up to 1989-04-05
dot icon14/09/1990
Return made up to 24/08/90; full list of members
dot icon09/11/1989
Full accounts made up to 1988-04-05
dot icon09/11/1989
Return made up to 22/09/89; full list of members
dot icon13/10/1989
Declaration of satisfaction of mortgage/charge
dot icon13/10/1989
Declaration of satisfaction of mortgage/charge
dot icon13/10/1989
Declaration of satisfaction of mortgage/charge
dot icon13/10/1989
Declaration of satisfaction of mortgage/charge
dot icon13/10/1989
Declaration of satisfaction of mortgage/charge
dot icon13/10/1989
Declaration of satisfaction of mortgage/charge
dot icon05/09/1989
Particulars of mortgage/charge
dot icon30/06/1988
Full accounts made up to 1987-04-05
dot icon30/06/1988
Return made up to 14/06/88; full list of members
dot icon15/01/1988
Full accounts made up to 1986-04-05
dot icon15/01/1988
Return made up to 18/12/87; full list of members
dot icon22/01/1987
Full accounts made up to 1985-04-05
dot icon22/01/1987
Return made up to 01/12/86; full list of members
dot icon03/07/1986
Director resigned
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
05/04/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
134.87K
-
0.00
-
-
2022
-
135.25K
-
0.00
-
-
2023
-
131.53K
-
0.00
-
-
2023
-
131.53K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

131.53K £Descended-2.75 % *

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
Wallis, Robert Rees
Director
10/09/2024 - Present
4

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 COASTAL PROPERTY & INVESTMENT COMPANY LIMITED(THE)

COASTAL PROPERTY & INVESTMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 23/03/1965 with the registered office located at 7 The Broadway, Broadstairs, Kent CT10 2AD. 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 PROPERTY & INVESTMENT COMPANY LIMITED(THE)?

toggle

COASTAL PROPERTY & INVESTMENT COMPANY LIMITED(THE) is currently Active. It was registered on 23/03/1965 .

Where is COASTAL PROPERTY & INVESTMENT COMPANY LIMITED(THE) located?

toggle

COASTAL PROPERTY & INVESTMENT COMPANY LIMITED(THE) is registered at 7 The Broadway, Broadstairs, Kent CT10 2AD.

What does COASTAL PROPERTY & INVESTMENT COMPANY LIMITED(THE) do?

toggle

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

What is the latest filing for COASTAL PROPERTY & INVESTMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-04-05.