COINCASTLE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COINCASTLE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01866920

Incorporation date

28/11/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Office 10 Workspace Penarth, Albert Road, Penarth CF64 1FDCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1984)
dot icon24/10/2025
Micro company accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon05/11/2024
Micro company accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon29/11/2023
Registered office address changed from C/O Naunton Jones Le Masurier Richmond House 3 Herbert Terrace Penarth CF64 2AH to Office 10 Workspace Penarth Albert Road Penarth CF64 1FD on 2023-11-29
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon08/09/2023
Micro company accounts made up to 2023-03-31
dot icon21/10/2022
Micro company accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon27/09/2022
Termination of appointment of Judith Lilian Holden as a director on 2021-12-14
dot icon27/09/2022
Cessation of Judith Lilian Holden as a person with significant control on 2021-12-14
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon28/09/2020
Micro company accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon03/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon04/07/2019
Micro company accounts made up to 2019-03-31
dot icon31/10/2018
Appointment of Mrs Linda Owens as a director on 2018-10-24
dot icon19/10/2018
Confirmation statement made on 2018-09-14 with updates
dot icon20/09/2018
Micro company accounts made up to 2018-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon21/09/2017
Termination of appointment of Regina (Nina) Susan Keeling as a director on 2017-07-27
dot icon21/09/2017
Cessation of Regina Susan Keeling as a person with significant control on 2017-07-27
dot icon13/09/2017
Micro company accounts made up to 2017-03-31
dot icon19/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon25/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon30/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Termination of appointment of Bronwen Ackerman as a director
dot icon11/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon11/10/2010
Director's details changed for Ian Grant Roberts on 2010-09-14
dot icon11/10/2010
Director's details changed for Bronwen Picton Ackerman on 2010-09-14
dot icon11/10/2010
Director's details changed for Ms Judith Lilian Holden on 2010-09-14
dot icon11/10/2010
Director's details changed for Regina (Nina) Susan Keeling on 2010-09-14
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon04/09/2009
Director appointed regina (nina) susan keeling
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/10/2008
Return made up to 14/09/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/09/2007
Return made up to 14/09/07; no change of members
dot icon30/01/2007
Director resigned
dot icon30/01/2007
New director appointed
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/10/2006
Return made up to 14/09/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/10/2005
Return made up to 14/09/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 14/09/04; full list of members
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/09/2003
Return made up to 14/09/03; full list of members
dot icon09/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/11/2002
New director appointed
dot icon26/09/2002
Return made up to 14/09/02; full list of members
dot icon26/09/2002
Director resigned
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/10/2001
Return made up to 14/09/01; full list of members
dot icon20/02/2001
Secretary resigned
dot icon20/02/2001
New secretary appointed
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon26/09/2000
Return made up to 14/09/00; no change of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon18/10/1999
Return made up to 14/09/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon24/12/1998
Return made up to 14/09/98; full list of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon13/10/1997
Return made up to 14/09/97; no change of members
dot icon07/02/1997
Full accounts made up to 1996-03-31
dot icon13/11/1996
New director appointed
dot icon15/10/1996
Director resigned
dot icon15/10/1996
Return made up to 14/09/96; no change of members
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon19/10/1995
Return made up to 14/09/95; full list of members
dot icon09/02/1995
Accounts for a small company made up to 1994-03-31
dot icon05/02/1995
Return made up to 14/09/94; no change of members
dot icon18/02/1994
Full accounts made up to 1993-03-31
dot icon02/02/1994
Director resigned;new director appointed
dot icon02/02/1994
Return made up to 14/09/93; no change of members
dot icon11/02/1993
Return made up to 14/09/92; full list of members
dot icon11/02/1993
Return made up to 14/09/91; no change of members
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon26/06/1992
Compulsory strike-off action has been discontinued
dot icon26/06/1992
Full accounts made up to 1991-03-31
dot icon16/06/1992
First Gazette notice for compulsory strike-off
dot icon30/10/1990
Full accounts made up to 1990-03-31
dot icon30/10/1990
Return made up to 14/09/90; no change of members
dot icon30/11/1989
Full accounts made up to 1989-03-31
dot icon29/11/1989
Return made up to 14/09/89; full list of members
dot icon29/10/1989
Director resigned
dot icon27/06/1988
Full accounts made up to 1988-03-31
dot icon27/06/1988
Return made up to 11/06/88; full list of members
dot icon27/06/1988
Full accounts made up to 1987-03-31
dot icon27/06/1988
Return made up to 30/06/87; full list of members
dot icon27/06/1988
Full accounts made up to 1986-03-31
dot icon27/06/1988
Return made up to 30/04/86; full list of members
dot icon27/06/1988
New director appointed
dot icon27/06/1988
Director resigned
dot icon27/06/1988
Registered office changed on 27/06/88 from: 113 cathedral road cardiff CF1 9PH
dot icon01/03/1988
First gazette
dot icon28/11/1984
Incorporation
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
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
206.00
-
0.00
-
-
2022
0
230.00
-
0.00
-
-
2023
0
230.00
-
0.00
-
-
2023
0
230.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

230.00 £Ascended0.00 % *

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
Owens, Linda
Director
24/10/2018 - Present
-

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+
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 COINCASTLE PROPERTY MANAGEMENT LIMITED

COINCASTLE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 28/11/1984 with the registered office located at Office 10 Workspace Penarth, Albert Road, Penarth CF64 1FD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COINCASTLE PROPERTY MANAGEMENT LIMITED?

toggle

COINCASTLE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 28/11/1984 .

Where is COINCASTLE PROPERTY MANAGEMENT LIMITED located?

toggle

COINCASTLE PROPERTY MANAGEMENT LIMITED is registered at Office 10 Workspace Penarth, Albert Road, Penarth CF64 1FD.

What does COINCASTLE PROPERTY MANAGEMENT LIMITED do?

toggle

COINCASTLE PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COINCASTLE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 24/10/2025: Micro company accounts made up to 2025-03-31.