COSTER ASSOCIATES LTD

Register to unlock more data on OkredoRegister

COSTER ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05771736

Incorporation date

06/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

62 Pashley Road, Eastbourne BN20 8EACopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2006)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon24/12/2025
Application to strike the company off the register
dot icon08/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon23/06/2025
Previous accounting period extended from 2025-03-31 to 2025-04-30
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-10-05 with updates
dot icon18/11/2024
Termination of appointment of David Martin Thomas as a director on 2024-11-18
dot icon18/11/2024
Cessation of David Martin Thomas as a person with significant control on 2024-11-18
dot icon25/06/2024
Registered office address changed from C/O Tasc 47a Prideaux Road Eastbourne East Sussex BN21 2NB England to 62 Pashley Road Eastbourne BN20 8EA on 2024-06-25
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon13/09/2023
Notification of David Martin Thomas as a person with significant control on 2022-09-30
dot icon12/09/2023
Cessation of David Osborn as a person with significant control on 2022-08-06
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon05/10/2022
Appointment of Mr David Thomas as a director on 2022-09-06
dot icon05/10/2022
Termination of appointment of David Osborn as a director on 2022-09-06
dot icon11/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Registered office address changed from 47a Prideaux Road Eastbourne East Sussex BN21 2NB England to C/O Tasc 47a Prideaux Road Eastbourne East Sussex BN21 2NB on 2017-05-10
dot icon11/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Registered office address changed from 82 Church Street Old Town Eastbourne East Sussex BN21 1QJ to 47a Prideaux Road Eastbourne East Sussex BN21 2NB on 2015-10-19
dot icon14/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon14/04/2015
Director's details changed for Timothy Derek Oakshott on 2015-04-05
dot icon14/04/2015
Termination of appointment of Manningtons Ltd as a secretary on 2015-04-05
dot icon14/04/2015
Director's details changed for David Osborn on 2015-04-05
dot icon14/04/2015
Termination of appointment of Manningtons Ltd as a secretary on 2015-04-05
dot icon16/03/2015
Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS to 82 Church Street Old Town Eastbourne East Sussex BN21 1QJ on 2015-03-16
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon16/04/2014
Termination of appointment of Frederick Bell as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Secretary's details changed for Manningtons Ltd on 2013-07-10
dot icon10/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 06/04/09; full list of members
dot icon27/03/2009
Ad 23/03/09\gbp si 3@1=3\gbp ic 3/6\
dot icon09/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/09/2008
Appointment terminated director robert shepherd
dot icon18/04/2008
Return made up to 06/04/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/05/2007
Return made up to 06/04/07; full list of members
dot icon30/04/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon03/11/2006
New director appointed
dot icon06/04/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/10/2025
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
9.01K
-
0.00
15.85K
-
2022
4
907.00
-
0.00
11.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANNINGTONS LTD
Corporate Secretary
06/04/2006 - 05/04/2015
26
Osborn, David
Director
06/04/2006 - 06/09/2022
-
Oakshott, Timothy Derek
Director
06/04/2006 - Present
2
Bell, Frederick Andrew
Director
30/06/2006 - 01/04/2014
1
Thomas, David Martin
Director
06/09/2022 - 18/11/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSTER ASSOCIATES LTD

COSTER ASSOCIATES LTD is an(a) Dissolved company incorporated on 06/04/2006 with the registered office located at 62 Pashley Road, Eastbourne BN20 8EA. 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 COSTER ASSOCIATES LTD?

toggle

COSTER ASSOCIATES LTD is currently Dissolved. It was registered on 06/04/2006 and dissolved on 24/03/2026.

Where is COSTER ASSOCIATES LTD located?

toggle

COSTER ASSOCIATES LTD is registered at 62 Pashley Road, Eastbourne BN20 8EA.

What does COSTER ASSOCIATES LTD do?

toggle

COSTER ASSOCIATES LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for COSTER ASSOCIATES LTD?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.