COASTWALK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COASTWALK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02823954

Incorporation date

03/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hillside Damson Lane, Mobberley, Knutsford WA16 7HYCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1993)
dot icon23/03/2026
Micro company accounts made up to 2025-06-28
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon15/04/2025
Cessation of Jack Alexander Ford as a person with significant control on 2025-04-10
dot icon15/04/2025
Notification of Alchemy Capital Group Limited as a person with significant control on 2025-04-10
dot icon28/03/2025
Satisfaction of charge 4 in full
dot icon28/03/2025
Satisfaction of charge 3 in full
dot icon28/03/2025
Satisfaction of charge 2 in full
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-28
dot icon14/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon14/02/2025
Change of details for Mr Jack Alexander Ford as a person with significant control on 2025-01-21
dot icon28/01/2025
Registered office address changed from Mulberry Grange Cross Hill Lane Rimington Clitheroe Lancashire BB7 4EE England to Hillside Damson Lane Mobberley Knutsford WA16 7HY on 2025-01-28
dot icon20/01/2025
Resolutions
dot icon20/01/2025
Memorandum and Articles of Association
dot icon17/01/2025
Cessation of Anthony John Ford as a person with significant control on 2025-01-13
dot icon17/01/2025
Cessation of Elizabeth Mary Ford as a person with significant control on 2025-01-13
dot icon17/01/2025
Change of details for Mr Jack Alexander Ford as a person with significant control on 2025-01-13
dot icon17/01/2025
Termination of appointment of Elizabeth Mary Ford as a director on 2025-01-13
dot icon17/01/2025
Termination of appointment of Anthony John Ford as a director on 2025-01-13
dot icon26/11/2024
Cessation of Matthew Ian Dunn as a person with significant control on 2024-11-15
dot icon26/11/2024
Notification of Jack Ford as a person with significant control on 2024-11-15
dot icon26/11/2024
Termination of appointment of Matthew Ian Dunn as a director on 2024-11-15
dot icon27/10/2024
Appointment of Mr Jack Alexander Ford as a director on 2024-10-26
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/03/2022
Previous accounting period shortened from 2021-06-29 to 2021-06-28
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon31/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon04/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon31/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/11/2016
Registered office address changed from Kbs House 5 Springfield Court Summerfield Road Bolton Lancashire BL3 2NT England to Mulberry Grange Cross Hill Lane Rimington Clitheroe Lancashire BB7 4EE on 2016-11-09
dot icon03/11/2016
Registered office address changed from Suite 6 55 King Street Manchester M2 4LQ to Kbs House 5 Springfield Court Summerfield Road Bolton Lancashire BL3 2NT on 2016-11-03
dot icon29/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon24/05/2016
Appointment of Mrs Elizabeth Mary Ford as a director on 2016-05-24
dot icon24/05/2016
Appointment of Mr Matthew Ian Dunn as a director on 2016-05-24
dot icon03/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon16/10/2014
Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to Suite 6 55 King Street Manchester M2 4LQ on 2014-10-16
dot icon24/09/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/07/2014
Compulsory strike-off action has been discontinued
dot icon03/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon18/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon18/06/2013
Annual return made up to 2012-06-03 with full list of shareholders
dot icon18/06/2013
Director's details changed for Mr Anthony John Ford on 2012-01-01
dot icon25/05/2013
Compulsory strike-off action has been discontinued
dot icon22/05/2013
Total exemption small company accounts made up to 2011-06-30
dot icon22/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/05/2013
Registered office address changed from Thistleber Farm Rimington Lane Rimington Lancashire BB7 4EB on 2013-05-22
dot icon14/05/2013
First Gazette notice for compulsory strike-off
dot icon04/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon28/01/2013
Registered office address changed from 22-26 King Street Kings Lynn Norfolk PE30 1HJ on 2013-01-28
dot icon19/09/2012
Compulsory strike-off action has been suspended
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon12/04/2012
Termination of appointment of Glen Loose as a director
dot icon12/04/2012
Termination of appointment of Glen Loose as a secretary
dot icon12/07/2011
Appointment of Mr Glen Ronald Loose as a secretary
dot icon30/06/2011
Termination of appointment of Andrew Campbell as a secretary
dot icon22/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/04/2011
Director's details changed for Glenn Ronald Loose on 2011-02-11
dot icon01/04/2011
Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 2011-04-01
dot icon20/10/2010
Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfiields Manchester M3 3EB United Kingdom on 2010-10-20
dot icon29/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mr Anthony John Ford on 2010-06-03
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/01/2010
Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2010-01-14
dot icon24/07/2009
Return made up to 03/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/10/2008
Return made up to 03/06/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/08/2007
Return made up to 03/06/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/06/2006
Return made up to 03/06/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/06/2005
Return made up to 03/06/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/06/2004
Return made up to 03/06/04; full list of members
dot icon20/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/06/2003
Return made up to 03/06/03; full list of members
dot icon28/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon17/04/2003
Registered office changed on 17/04/03 from: exchange buildings 24 st petersgate stockport ski 1HD
dot icon28/06/2002
Return made up to 03/06/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon16/06/2001
Return made up to 03/06/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon20/07/2000
Return made up to 03/06/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 1999-06-30
dot icon21/06/1999
Return made up to 03/06/99; no change of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon23/07/1998
Return made up to 03/06/98; no change of members
dot icon06/07/1998
Accounts for a small company made up to 1997-06-30
dot icon04/08/1997
Accounts for a small company made up to 1996-06-30
dot icon01/07/1997
Return made up to 03/06/97; full list of members
dot icon27/06/1996
Return made up to 03/06/96; no change of members
dot icon16/04/1996
Accounts for a small company made up to 1995-06-30
dot icon01/03/1996
Accounts for a small company made up to 1994-06-30
dot icon31/07/1995
Return made up to 03/06/95; no change of members
dot icon13/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 03/06/94; full list of members
dot icon06/08/1994
Particulars of mortgage/charge
dot icon09/06/1994
Particulars of mortgage/charge
dot icon01/06/1994
Secretary resigned;new secretary appointed
dot icon08/03/1994
Particulars of mortgage/charge
dot icon02/08/1993
Secretary resigned;new secretary appointed
dot icon02/08/1993
Director resigned;new director appointed
dot icon02/08/1993
New director appointed
dot icon02/08/1993
New director appointed
dot icon02/08/1993
Registered office changed on 02/08/93 from: temple house 20 holywell row london EC2A 4JB
dot icon30/07/1993
Memorandum and Articles of Association
dot icon30/07/1993
Resolutions
dot icon30/07/1993
Resolutions
dot icon30/07/1993
£ nc 100/900 07/07/93
dot icon03/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
28/06/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
288.18K
-
0.00
-
-
2022
3
304.45K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Anthony John
Director
07/07/1993 - 13/01/2025
65
Ford, Jack Alexander
Director
26/10/2024 - Present
9
Dunn, Matthew Ian
Director
24/05/2016 - 15/11/2024
12
Ford, Elizabeth Mary
Director
24/05/2016 - 13/01/2025
7

Persons with Significant Control

9
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 COASTWALK PROPERTIES LIMITED

COASTWALK PROPERTIES LIMITED is an(a) Active company incorporated on 03/06/1993 with the registered office located at Hillside Damson Lane, Mobberley, Knutsford WA16 7HY. 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 COASTWALK PROPERTIES LIMITED?

toggle

COASTWALK PROPERTIES LIMITED is currently Active. It was registered on 03/06/1993 .

Where is COASTWALK PROPERTIES LIMITED located?

toggle

COASTWALK PROPERTIES LIMITED is registered at Hillside Damson Lane, Mobberley, Knutsford WA16 7HY.

What does COASTWALK PROPERTIES LIMITED do?

toggle

COASTWALK PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COASTWALK PROPERTIES LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-06-28.