COASTLINE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COASTLINE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02742688

Incorporation date

25/08/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Daniell House, Falmouth Road, Truro TR1 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1992)
dot icon17/03/2026
Appointment of Mr Matthew James Peckover as a director on 2026-02-03
dot icon17/11/2025
Termination of appointment of Kathryn Mary Alpe as a director on 2025-11-17
dot icon20/10/2025
Micro company accounts made up to 2025-04-05
dot icon26/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-04-05
dot icon12/11/2024
Termination of appointment of Shaun Taylor as a director on 2024-11-12
dot icon12/11/2024
Termination of appointment of Andrea Taylor as a director on 2024-11-12
dot icon27/08/2024
Termination of appointment of Sarah Joanne Ash as a director on 2024-08-27
dot icon27/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon17/05/2024
Appointment of Belmont Management Services (Sw) Ltd as a secretary on 2024-05-17
dot icon05/12/2023
Termination of appointment of Lisa Jane Usher as a director on 2023-12-05
dot icon10/10/2023
Total exemption full accounts made up to 2023-04-05
dot icon09/10/2023
Termination of appointment of Lisa Jayne Hammond as a director on 2022-07-26
dot icon29/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-04-05
dot icon15/09/2022
Termination of appointment of Frank Henry Ravening as a director on 2022-09-15
dot icon15/09/2022
Termination of appointment of Susan Ann Ravening as a director on 2022-09-15
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon17/02/2022
Appointment of Mrs Lisa Jayne Hammond as a director on 2022-02-17
dot icon09/02/2022
Appointment of Mrs Lisa Jane Usher as a director on 2022-01-31
dot icon09/02/2022
Appointment of Mr Shaun Taylor as a director on 2022-01-31
dot icon09/02/2022
Appointment of Ms Sarah Joanne Ash as a director on 2022-01-31
dot icon09/02/2022
Appointment of Mrs Andrea Taylor as a director on 2022-01-31
dot icon09/02/2022
Appointment of Ms Kathryn Mary Alpe as a director on 2022-01-31
dot icon09/02/2022
Registered office address changed from Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH England to Daniell House Falmouth Road Truro TR1 2HX on 2022-02-09
dot icon16/11/2021
Termination of appointment of Natalie Searle as a director on 2021-11-15
dot icon16/11/2021
Termination of appointment of Adam Jarmey as a director on 2021-11-15
dot icon09/11/2021
Total exemption full accounts made up to 2021-04-05
dot icon08/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon19/04/2021
Termination of appointment of Louise Clare Cooke as a director on 2021-04-09
dot icon19/04/2021
Termination of appointment of Stephen Rhys Bicknell as a director on 2021-04-09
dot icon19/04/2021
Termination of appointment of Louise Cooke as a secretary on 2021-04-09
dot icon22/03/2021
Total exemption full accounts made up to 2020-04-05
dot icon02/09/2020
Confirmation statement made on 2020-08-25 with updates
dot icon04/08/2020
Appointment of Susan Ann Ravening as a director on 2020-07-22
dot icon04/08/2020
Appointment of Frank Henry Ravening as a director on 2020-07-22
dot icon04/08/2020
Termination of appointment of Elizabeth Clark as a director on 2020-07-22
dot icon04/08/2020
Termination of appointment of Michael Boyse as a director on 2020-07-22
dot icon23/09/2019
Total exemption full accounts made up to 2019-04-05
dot icon30/08/2019
Confirmation statement made on 2019-08-25 with updates
dot icon19/07/2019
Registered office address changed from Woodland Court Kelsall Steele Ltd Truro Business Park Truro Cornwall TR4 9NH to Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH on 2019-07-19
dot icon20/05/2019
Appointment of Natalie Searle as a director on 2019-05-16
dot icon20/05/2019
Appointment of Mr Adam Jarmey as a director on 2019-05-16
dot icon25/10/2018
Total exemption full accounts made up to 2018-04-05
dot icon31/08/2018
Confirmation statement made on 2018-08-25 with updates
dot icon31/08/2018
Director's details changed for Mr Martyn Willetts on 2018-08-24
dot icon31/08/2018
Director's details changed for Elizabeth Clark on 2018-08-24
dot icon31/08/2018
Director's details changed for Glenice Willetts on 2018-08-24
dot icon31/08/2018
Director's details changed for Michael Boyse on 2018-08-24
dot icon31/08/2018
Secretary's details changed for Louise Cooke on 2018-08-24
dot icon28/08/2018
Termination of appointment of Douglas Andrew Latham as a director on 2018-07-13
dot icon04/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-04-05
dot icon20/02/2017
Termination of appointment of Thomas Cooke as a director on 2017-02-17
dot icon27/09/2016
Total exemption full accounts made up to 2016-04-05
dot icon02/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon13/06/2016
Appointment of Mrs Louise Clare Cooke as a director on 2016-06-13
dot icon15/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon10/08/2015
Termination of appointment of Rebecca Louise Jackson as a director on 2015-07-25
dot icon10/08/2015
Termination of appointment of Ben Riley as a director on 2015-07-25
dot icon05/08/2015
Total exemption small company accounts made up to 2015-04-05
dot icon17/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2014-04-05
dot icon20/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-04-05
dot icon31/12/2012
Appointment of Elizabeth Clark as a director
dot icon31/12/2012
Appointment of Michael Boyse as a director
dot icon11/12/2012
Appointment of Mr Stephen Rhys Bicknell as a director
dot icon24/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon29/08/2012
Appointment of Mr Douglas Andrew Latham as a director
dot icon03/08/2012
Appointment of Glenice Willetts as a director
dot icon27/07/2012
Total exemption small company accounts made up to 2012-04-05
dot icon16/04/2012
Termination of appointment of Sarah Ash as a director
dot icon14/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon15/08/2011
Appointment of Rebecca Louise Jackson as a director
dot icon15/08/2011
Appointment of Sarah Joanne Ash as a director
dot icon01/08/2011
Termination of appointment of Michael Derbyshire as a director
dot icon13/07/2011
Total exemption small company accounts made up to 2011-04-05
dot icon04/05/2011
Termination of appointment of Terrie Henderson as a director
dot icon27/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon27/09/2010
Director's details changed for Martyn Willetts on 2009-10-01
dot icon27/09/2010
Director's details changed for Terrie Henderson on 2009-10-01
dot icon27/09/2010
Director's details changed for Ben Riley on 2009-10-01
dot icon27/09/2010
Director's details changed for Thomas Cooke on 2009-10-01
dot icon20/08/2010
Total exemption small company accounts made up to 2010-04-05
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon19/11/2009
Annual return made up to 2009-08-29 with full list of shareholders
dot icon06/10/2009
Registered office address changed from 16 Saint Marys Street Truro Cornwall TR1 2AF on 2009-10-06
dot icon21/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon24/09/2008
Return made up to 25/08/08; full list of members
dot icon27/05/2008
Appointment terminated director geoffrey kilby
dot icon09/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon05/10/2007
Return made up to 25/08/07; change of members
dot icon10/08/2007
New secretary appointed
dot icon24/01/2007
New director appointed
dot icon20/01/2007
Secretary resigned;director resigned
dot icon29/09/2006
Return made up to 25/08/06; change of members
dot icon04/09/2006
Total exemption small company accounts made up to 2006-04-05
dot icon09/09/2005
Return made up to 25/08/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2005-04-05
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon16/09/2004
Return made up to 25/08/04; change of members
dot icon30/06/2004
Total exemption small company accounts made up to 2004-04-05
dot icon09/06/2004
Director resigned
dot icon22/12/2003
New director appointed
dot icon09/12/2003
Total exemption full accounts made up to 2003-04-05
dot icon11/09/2003
Director resigned
dot icon11/09/2003
Director resigned
dot icon03/09/2003
Return made up to 25/08/03; change of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon23/09/2002
New secretary appointed
dot icon18/09/2002
Return made up to 25/08/02; full list of members
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
Registered office changed on 18/09/02 from: 18 farfield place pentire newquay cornwall TR7 1NY
dot icon05/09/2002
Return made up to 25/08/01; change of members
dot icon10/07/2002
Secretary resigned
dot icon10/07/2002
Director resigned
dot icon19/09/2001
Total exemption full accounts made up to 2001-04-05
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
Secretary resigned
dot icon14/02/2001
Registered office changed on 14/02/01 from: c/o murphy griffett 66 lemon street truro cornwall TR1 2PN
dot icon30/01/2001
Full accounts made up to 2000-04-05
dot icon11/01/2001
Registered office changed on 11/01/01 from: highshore house new bridge street truro cornwall TR1 2AA
dot icon27/09/2000
Return made up to 25/08/00; full list of members
dot icon24/11/1999
Registered office changed on 24/11/99 from: highshore house new bridge street truro cornwall TR1 2AA
dot icon19/11/1999
Full accounts made up to 1999-04-05
dot icon16/09/1999
Return made up to 25/08/99; full list of members
dot icon13/07/1999
Director's particulars changed
dot icon17/02/1999
Return made up to 25/08/98; full list of members
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon29/05/1998
Accounts for a small company made up to 1998-04-05
dot icon29/05/1998
New director appointed
dot icon21/05/1998
New secretary appointed
dot icon16/04/1998
Secretary resigned
dot icon16/04/1998
New director appointed
dot icon16/04/1998
Director resigned
dot icon16/04/1998
Registered office changed on 16/04/98 from: coastline court watergate road porth newquay cornwall TR7 3LX
dot icon17/02/1998
Restoration by order of the court
dot icon17/02/1998
Return made up to 25/08/97; full list of members
dot icon17/02/1998
Secretary's particulars changed
dot icon17/02/1998
Return made up to 25/08/96; full list of members
dot icon17/02/1998
Return made up to 25/08/95; full list of members
dot icon17/02/1998
Return made up to 25/08/94; full list of members
dot icon17/02/1998
Secretary resigned
dot icon17/02/1998
Full accounts made up to 1997-04-05
dot icon17/02/1998
Full accounts made up to 1996-04-05
dot icon17/02/1998
Full accounts made up to 1995-04-05
dot icon17/02/1998
Full accounts made up to 1994-04-05
dot icon17/02/1998
Full accounts made up to 1993-04-05
dot icon10/10/1995
Final Gazette dissolved via compulsory strike-off
dot icon22/05/1995
New secretary appointed
dot icon22/05/1995
Director resigned;new director appointed
dot icon21/02/1995
First Gazette notice for compulsory strike-off
dot icon23/02/1994
Registered office changed on 23/02/94 from: 25 coastline court watergate road porth newquay cornwall TR7 3LX
dot icon13/09/1993
Return made up to 25/08/93; full list of members
dot icon26/04/1993
Ad 16/04/93--------- £ si 28@1=28 £ ic 2/30
dot icon26/04/1993
Accounting reference date notified as 05/04
dot icon18/09/1992
Director resigned;new director appointed
dot icon18/09/1992
Secretary resigned;new secretary appointed
dot icon25/08/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-22.33 % *

* during past year

Cash in Bank

£48,293.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
25/08/2026
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
65.49K
-
0.00
62.18K
-
2022
0
46.78K
-
0.00
48.29K
-
2022
0
46.78K
-
0.00
48.29K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

46.78K £Descended-28.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.29K £Descended-22.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willetts, Martyn
Director
15/05/2002 - Present
4
Usher, Lisa Jane
Director
31/01/2022 - 05/12/2023
3
Mr Matthew James Peckover
Director
03/02/2026 - Present
9
BELMONT MANAGEMENT SERVICES (SW) LTD
Corporate Secretary
17/05/2024 - Present
178
Hammond, Lisa Jayne
Director
17/02/2022 - 26/07/2022
-

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 COASTLINE COURT MANAGEMENT COMPANY LIMITED

COASTLINE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/08/1992 with the registered office located at Daniell House, Falmouth Road, Truro TR1 2HX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COASTLINE COURT MANAGEMENT COMPANY LIMITED?

toggle

COASTLINE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/08/1992 .

Where is COASTLINE COURT MANAGEMENT COMPANY LIMITED located?

toggle

COASTLINE COURT MANAGEMENT COMPANY LIMITED is registered at Daniell House, Falmouth Road, Truro TR1 2HX.

What does COASTLINE COURT MANAGEMENT COMPANY LIMITED do?

toggle

COASTLINE COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COASTLINE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of Mr Matthew James Peckover as a director on 2026-02-03.