COASTWAY (HOVE) LIMITED

Register to unlock more data on OkredoRegister

COASTWAY (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03773517

Incorporation date

19/05/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Spitfire House, Aviator Court, York YO30 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1999)
dot icon21/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon21/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon21/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon21/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon25/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon25/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon25/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon25/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon22/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon02/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon02/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon02/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon02/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon19/10/2023
Registration of charge 037735170005, created on 2023-10-12
dot icon23/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon29/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon29/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon29/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon29/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon25/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon04/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon04/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon04/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon04/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon12/07/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon12/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon12/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon12/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon07/07/2021
Change of details for Vetpartners Limited as a person with significant control on 2021-06-30
dot icon30/06/2021
Registered office address changed from Leeman House Station Business Park Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon14/05/2021
Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon11/05/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon11/05/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon09/04/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon09/04/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon23/01/2020
Previous accounting period extended from 2019-04-29 to 2019-06-30
dot icon19/09/2019
Registration of charge 037735170004, created on 2019-09-12
dot icon24/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon27/12/2018
Cessation of Ares Management Uk Limited as a person with significant control on 2018-11-29
dot icon27/12/2018
Cessation of Ares Management Limited as a person with significant control on 2018-11-29
dot icon05/12/2018
Registration of charge 037735170003, created on 2018-11-28
dot icon28/06/2018
Notification of Ares Management Uk Limited as a person with significant control on 2018-04-06
dot icon28/06/2018
Notification of Ares Management Limited as a person with significant control on 2018-04-06
dot icon05/06/2018
Resolutions
dot icon25/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon15/05/2018
Registered office address changed from 1 Dukes Passage Brighton East Sussex BN1 1BS to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 2018-05-15
dot icon15/05/2018
Cessation of Paul Nathan Lawrence as a person with significant control on 2018-05-01
dot icon15/05/2018
Cessation of Duncan William Gordon Blackburn as a person with significant control on 2018-05-01
dot icon15/05/2018
Cessation of Anthony Frank Cowie as a person with significant control on 2018-05-01
dot icon15/05/2018
Notification of Vetpartners Limited as a person with significant control on 2018-05-01
dot icon15/05/2018
Appointment of Mr Mark Stanworth as a director on 2018-05-01
dot icon15/05/2018
Appointment of Ms Joanna Clare Malone as a director on 2018-05-01
dot icon15/05/2018
Termination of appointment of Anthony Frank Cowie as a secretary on 2018-05-01
dot icon15/05/2018
Termination of appointment of Duncan William Gordon Blackburn as a director on 2018-05-01
dot icon15/05/2018
Termination of appointment of Paul Nathan Lawrence as a director on 2018-05-01
dot icon15/05/2018
Termination of appointment of Anthony Frank Cowie as a director on 2018-05-01
dot icon10/05/2018
Current accounting period extended from 2019-04-30 to 2019-06-30
dot icon18/04/2018
Satisfaction of charge 2 in full
dot icon01/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon01/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon21/06/2016
Director's details changed for Paul Nathan Lawrence on 2016-06-18
dot icon18/06/2016
Director's details changed for Anthony Frank Cowie on 2016-06-18
dot icon18/06/2016
Director's details changed for Duncan William Gordon Blackburn on 2016-06-18
dot icon18/06/2016
Secretary's details changed for Anthony Frank Cowie on 2016-06-18
dot icon24/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/09/2013
Registered office address changed from 1 Dukes Passage Off Duke Street Brighton East Sussex BN1 1BS on 2013-09-24
dot icon02/08/2013
Satisfaction of charge 1 in full
dot icon01/07/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon09/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon04/09/2012
Amended accounts made up to 2012-04-30
dot icon16/08/2012
Accounts for a dormant company made up to 2012-04-30
dot icon07/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon29/07/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon07/04/2011
Accounts for a dormant company made up to 2010-04-30
dot icon07/04/2011
Accounts for a dormant company made up to 2009-04-30
dot icon07/04/2011
Total exemption small company accounts made up to 2008-04-30
dot icon07/04/2011
Annual return made up to 2010-05-19 with full list of shareholders
dot icon07/04/2011
Annual return made up to 2009-05-19 with full list of shareholders
dot icon07/04/2011
Annual return made up to 2008-05-19 with full list of shareholders
dot icon07/04/2011
Restoration by order of the court
dot icon20/08/2008
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2008
First Gazette notice for voluntary strike-off
dot icon11/03/2008
Application for striking-off
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/02/2008
Prev sho from 31/08/2007 to 30/04/2007
dot icon23/09/2007
Director's particulars changed
dot icon29/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/06/2007
Return made up to 19/05/07; full list of members
dot icon05/10/2006
New director appointed
dot icon12/07/2006
Return made up to 19/05/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/06/2005
Return made up to 19/05/05; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon21/06/2004
Return made up to 19/05/04; full list of members
dot icon21/06/2004
Registered office changed on 21/06/04 from: c/o peter auguste & company, 1 dukes passage, brighton, east sussex BN1 1BS
dot icon23/03/2004
New secretary appointed
dot icon23/03/2004
Secretary resigned
dot icon27/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon10/06/2003
Return made up to 19/05/03; full list of members
dot icon11/11/2002
Accounting reference date extended from 31/05/02 to 31/08/02
dot icon30/05/2002
Return made up to 19/05/02; full list of members
dot icon22/04/2002
Ad 30/08/01--------- £ si 1@1=1 £ ic 2/3
dot icon23/01/2002
Accounts for a dormant company made up to 2001-05-31
dot icon26/09/2001
New director appointed
dot icon31/05/2001
Return made up to 19/05/01; full list of members
dot icon15/03/2001
Accounts for a dormant company made up to 2000-05-31
dot icon15/03/2001
Resolutions
dot icon19/06/2000
Return made up to 19/05/00; full list of members
dot icon08/06/1999
New secretary appointed
dot icon08/06/1999
New director appointed
dot icon08/06/1999
Director resigned
dot icon08/06/1999
Secretary resigned
dot icon19/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malone, Joanna Clare
Director
01/05/2018 - Present
191
Stanworth, Mark
Director
01/05/2018 - Present
255

Persons with Significant Control

3
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 COASTWAY (HOVE) LIMITED

COASTWAY (HOVE) LIMITED is an(a) Active company incorporated on 19/05/1999 with the registered office located at Spitfire House, Aviator Court, York YO30 4UZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COASTWAY (HOVE) LIMITED?

toggle

COASTWAY (HOVE) LIMITED is currently Active. It was registered on 19/05/1999 .

Where is COASTWAY (HOVE) LIMITED located?

toggle

COASTWAY (HOVE) LIMITED is registered at Spitfire House, Aviator Court, York YO30 4UZ.

What does COASTWAY (HOVE) LIMITED do?

toggle

COASTWAY (HOVE) LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for COASTWAY (HOVE) LIMITED?

toggle

The latest filing was on 21/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.