EAST COAST FLATS (FILEY) LIMITED

Register to unlock more data on OkredoRegister

EAST COAST FLATS (FILEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01258292

Incorporation date

13/05/1976

Size

Dormant

Contacts

Registered address

Registered address

Nicholsons Lettings Management, Filey Ltd 25 Belle Vue Street, Filey, North Yorkshire YO14 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon07/04/2026
Appointment of Mrs Valerie Dye as a director on 2026-04-07
dot icon31/03/2026
Appointment of Mr Alan Richard Bloodworth as a director on 2026-03-31
dot icon16/03/2026
Termination of appointment of Michael Tindall as a director on 2026-02-23
dot icon16/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon16/03/2026
Appointment of Mrs Margaret Rosa Tindall as a director on 2026-03-16
dot icon13/03/2026
Termination of appointment of Alan Bloodworth as a director on 2026-02-26
dot icon10/03/2026
Termination of appointment of Valerie Dye as a director on 2026-01-29
dot icon03/03/2026
Termination of appointment of Shirley Bricknall as a director on 2026-02-26
dot icon10/11/2025
Director's details changed for Mrs Valerie Cautherne on 2025-11-10
dot icon30/10/2025
Director's details changed for John Finnigan on 2025-10-30
dot icon30/10/2025
Director's details changed for John Finnigan on 2025-10-30
dot icon27/10/2025
Director's details changed for Mr Christopher John Prescott on 2025-10-27
dot icon27/10/2025
Director's details changed for Martin James Dykes on 2025-10-27
dot icon30/09/2025
Termination of appointment of Shirley Cooper as a director on 2025-09-30
dot icon22/05/2025
Accounts for a dormant company made up to 2024-09-29
dot icon07/10/2024
Termination of appointment of Loretta Leonard as a director on 2024-10-07
dot icon07/10/2024
Appointment of Mrs Mary Cecilia Elliker as a director on 2024-10-07
dot icon18/06/2024
Accounts for a dormant company made up to 2023-09-29
dot icon05/03/2024
Termination of appointment of Carol Jane White as a director on 2023-09-14
dot icon05/03/2024
Termination of appointment of William Hunt as a director on 2024-03-05
dot icon05/03/2024
Confirmation statement made on 2024-02-27 with updates
dot icon31/10/2023
Appointment of Mrs Susan Patricia Denton as a director on 2023-10-31
dot icon25/10/2023
Appointment of Mrs Rosemary Susan Dodsworth as a director on 2023-10-25
dot icon18/08/2023
Termination of appointment of Patricia Suddards as a director on 2023-08-18
dot icon16/06/2023
Accounts for a dormant company made up to 2022-09-22
dot icon09/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon28/06/2022
Accounts for a dormant company made up to 2021-09-29
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with updates
dot icon15/10/2021
Appointment of Mr Christopher John Prescott as a director on 2021-10-01
dot icon15/10/2021
Termination of appointment of Stephen John Davis as a director on 2021-10-01
dot icon23/09/2021
Appointment of Mrs Carol Jane White as a director on 2021-09-23
dot icon23/09/2021
Termination of appointment of Anthony Larsen Richard Nicholson as a secretary on 2021-09-23
dot icon23/09/2021
Termination of appointment of Robert Huggon as a director on 2021-09-23
dot icon20/05/2021
Accounts for a dormant company made up to 2020-09-29
dot icon02/03/2021
Termination of appointment of Joyce Liddle as a director on 2021-01-01
dot icon02/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon08/06/2020
Director's details changed for Mr Jeffrey Evans on 2020-06-07
dot icon27/05/2020
Director's details changed for Mr Jeffrey Evans on 2020-05-26
dot icon12/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon12/03/2020
Appointment of Mrs Valerie Cautherne as a director on 2019-06-21
dot icon12/03/2020
Appointment of Mr Jeffrey Evans as a director on 2019-04-04
dot icon12/03/2020
Appointment of Mr Alan Williams as a director on 2019-04-12
dot icon12/03/2020
Termination of appointment of Andrew David Porter as a director on 2019-06-21
dot icon12/03/2020
Termination of appointment of John Graham Gardiner as a director on 2019-04-04
dot icon12/03/2020
Termination of appointment of Phyllis Mary Cowton as a director on 2019-04-12
dot icon07/02/2020
Total exemption full accounts made up to 2019-09-29
dot icon13/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-09-29
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-08-11
dot icon30/08/2018
Appointment of Mr Andrew David Porter as a director on 2018-08-11
dot icon17/07/2018
Appointment of Mr Adrian Paul Bettley as a director on 2018-07-10
dot icon17/07/2018
Termination of appointment of Grahame Jeffray Gosnay Dale as a director on 2018-05-04
dot icon19/03/2018
Total exemption full accounts made up to 2017-09-29
dot icon08/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon08/03/2018
Appointment of Mrs Julia Davies as a director on 2017-09-04
dot icon08/03/2018
Termination of appointment of Joan Williams as a director on 2017-04-10
dot icon08/03/2018
Termination of appointment of David Gordon Porter as a director on 2017-09-17
dot icon08/03/2018
Appointment of Mrs Valerie Dye as a director on 2017-06-16
dot icon08/03/2018
Termination of appointment of Rachel Frances Harling as a director on 2017-03-16
dot icon07/03/2018
Appointment of Mrs Phyllis Mary Cowton as a director on 2017-06-03
dot icon07/03/2018
Termination of appointment of Raymond Cowton as a director on 2017-06-03
dot icon02/05/2017
Director's details changed for Mrs Shirley Cooper on 2017-05-02
dot icon02/05/2017
Director's details changed for Mr Alan Bloodworth on 2017-05-02
dot icon02/05/2017
Director's details changed for Mr Alan Bloodworth on 2017-05-02
dot icon02/05/2017
Director's details changed for Mrs Shirley Cooper on 2017-05-02
dot icon08/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon08/03/2017
Appointment of Patricia Suddards as a director on 2016-07-22
dot icon08/03/2017
Appointment of Joyce Liddle as a director on 2016-08-17
dot icon08/03/2017
Termination of appointment of Alfred Geoffrey Nicholson as a director on 2016-08-17
dot icon23/02/2017
Total exemption small company accounts made up to 2016-09-29
dot icon09/03/2016
Director's details changed for Mr John Edward Paver on 2016-02-19
dot icon08/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon08/03/2016
Director's details changed for Mr Edward John Paver on 2016-02-19
dot icon01/03/2016
Termination of appointment of Christopher Connington Storm-Clark as a director on 2015-10-15
dot icon01/03/2016
Appointment of Mrs Loretta Leonard as a director on 2014-10-01
dot icon01/03/2016
Termination of appointment of Ronald Leonard as a director on 2014-10-01
dot icon01/03/2016
Appointment of Mr Edward John Paver as a director on 2016-02-19
dot icon01/03/2016
Termination of appointment of Robert Harris as a director on 2016-02-19
dot icon01/03/2016
Total exemption small company accounts made up to 2015-09-29
dot icon26/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon26/03/2015
Termination of appointment of Elsie Jennifer Day as a director on 2013-02-14
dot icon26/03/2015
Appointment of Mr Patrick Mitchell as a director on 2013-02-14
dot icon26/03/2015
Termination of appointment of Keith Trevor Wilkinson as a director on 2013-09-29
dot icon19/02/2015
Total exemption small company accounts made up to 2014-09-29
dot icon02/06/2014
Director's details changed for Mr Ronald Leonard on 2014-05-22
dot icon24/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon24/03/2014
Appointment of Mr Ronald Leonard as a director
dot icon24/03/2014
Termination of appointment of Margaret Wilkes as a director
dot icon06/03/2014
Total exemption small company accounts made up to 2013-09-29
dot icon31/05/2013
Total exemption small company accounts made up to 2012-09-29
dot icon14/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon14/03/2013
Appointment of Mrs Margaret Wilkes as a director
dot icon14/03/2013
Appointment of Mr Alan Bloodworth as a director
dot icon14/03/2013
Appointment of Mrs Shirley Cooper as a director
dot icon14/03/2013
Termination of appointment of Norman Cooper as a director
dot icon14/03/2013
Termination of appointment of Dorothy Conway as a director
dot icon14/03/2013
Termination of appointment of Anne Bloodworth as a director
dot icon19/04/2012
Total exemption small company accounts made up to 2011-09-29
dot icon28/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon10/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon28/02/2011
Accounts for a small company made up to 2010-09-29
dot icon12/03/2010
Accounts for a small company made up to 2009-09-29
dot icon04/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon04/03/2010
Director's details changed for John Graham Gardiner on 2010-03-04
dot icon04/03/2010
Director's details changed for David Gordon Porter on 2010-03-04
dot icon04/03/2010
Director's details changed for Mr Michael Tindall on 2010-03-04
dot icon04/03/2010
Director's details changed for Norman Cooper on 2010-03-04
dot icon04/03/2010
Director's details changed for Keith Trevor Wilkinson on 2010-03-04
dot icon04/03/2010
Director's details changed for Joan Williams on 2010-03-04
dot icon04/03/2010
Termination of appointment of William Ware as a director
dot icon04/03/2010
Director's details changed for Mr Robert Harris on 2010-03-04
dot icon04/03/2010
Director's details changed for Christopher Connington Storm-Clark on 2010-03-04
dot icon04/03/2010
Director's details changed for Mr Grahame Jeffray Gosnay Dale on 2010-03-04
dot icon04/03/2010
Director's details changed for Stephen John Davis on 2010-03-04
dot icon04/03/2010
Director's details changed for Elsie Jennifer Day on 2010-03-04
dot icon04/03/2010
Director's details changed for William Hunt on 2010-03-04
dot icon04/03/2010
Director's details changed for Alfred Geoffrey Nicholson on 2010-03-04
dot icon04/03/2010
Director's details changed for Martin James Dykes on 2010-03-04
dot icon04/03/2010
Director's details changed for Robert Huggon on 2010-03-04
dot icon04/03/2010
Director's details changed for Mrs Rachel Frances Harling on 2010-03-04
dot icon04/03/2010
Director's details changed for John Finnigan on 2010-03-04
dot icon04/03/2010
Director's details changed for Raymond Cowton on 2010-03-04
dot icon04/03/2010
Director's details changed for Anne Bloodworth on 2010-03-04
dot icon04/03/2010
Director's details changed for Dorothy May Conway on 2010-03-04
dot icon04/03/2010
Director's details changed for Shirley Bricknall on 2010-03-04
dot icon16/02/2010
Appointment of Jean Ware as a director
dot icon24/03/2009
Return made up to 27/02/09; full list of members
dot icon12/02/2009
Full accounts made up to 2008-09-29
dot icon07/05/2008
Full accounts made up to 2007-09-29
dot icon28/02/2008
Return made up to 27/02/08; full list of members
dot icon12/03/2007
Return made up to 27/02/07; no change of members
dot icon12/02/2007
Full accounts made up to 2006-09-29
dot icon22/12/2006
New director appointed
dot icon18/12/2006
Director resigned
dot icon27/04/2006
Accounts for a small company made up to 2005-09-29
dot icon10/04/2006
Return made up to 27/02/06; full list of members
dot icon18/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon23/03/2005
Accounts for a small company made up to 2004-09-29
dot icon08/03/2005
Return made up to 27/02/05; no change of members
dot icon24/03/2004
New director appointed
dot icon18/03/2004
Return made up to 27/02/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-09-29
dot icon20/03/2003
Return made up to 27/02/03; change of members
dot icon04/02/2003
Accounts for a small company made up to 2002-09-29
dot icon13/12/2002
Director resigned
dot icon13/12/2002
New director appointed
dot icon27/05/2002
Director resigned
dot icon02/05/2002
Return made up to 27/02/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-09-29
dot icon12/04/2001
Return made up to 27/02/01; change of members
dot icon27/03/2001
Accounts for a small company made up to 2000-09-29
dot icon12/02/2001
Director resigned
dot icon12/02/2001
New director appointed
dot icon19/07/2000
New director appointed
dot icon11/07/2000
Return made up to 27/02/00; change of members
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Director resigned
dot icon23/02/2000
Accounts for a small company made up to 1999-09-29
dot icon29/06/1999
Accounts for a small company made up to 1998-09-29
dot icon08/03/1999
Return made up to 27/02/99; full list of members
dot icon15/04/1998
Return made up to 27/02/98; change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-09-29
dot icon21/07/1997
Return made up to 27/02/97; change of members
dot icon21/07/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon20/01/1997
Accounts for a small company made up to 1996-09-29
dot icon04/12/1996
Return made up to 27/02/96; full list of members
dot icon02/01/1996
Accounts for a small company made up to 1995-09-29
dot icon17/05/1995
Return made up to 27/02/95; change of members
dot icon18/01/1995
Accounts for a small company made up to 1994-09-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Director resigned;new director appointed
dot icon06/10/1994
Return made up to 26/02/94; no change of members
dot icon04/07/1994
Accounts for a small company made up to 1993-09-29
dot icon28/03/1994
Director resigned;new director appointed
dot icon10/09/1993
Return made up to 26/02/93; full list of members
dot icon08/04/1993
Full accounts made up to 1992-09-29
dot icon10/02/1993
Director resigned;new director appointed
dot icon10/02/1993
Director resigned;new director appointed
dot icon11/01/1993
Director resigned;new director appointed
dot icon10/04/1992
Full accounts made up to 1991-09-29
dot icon02/03/1992
Return made up to 27/02/92; no change of members
dot icon06/02/1992
Director resigned;new director appointed
dot icon22/01/1992
Director resigned;new director appointed
dot icon22/01/1992
New director appointed
dot icon18/12/1991
Director resigned;new director appointed
dot icon07/08/1991
Director resigned;new director appointed
dot icon29/06/1991
New director appointed
dot icon29/06/1991
Return made up to 27/02/91; no change of members
dot icon18/04/1991
Full accounts made up to 1990-09-29
dot icon20/12/1990
Full accounts made up to 1989-09-29
dot icon19/04/1990
Return made up to 27/02/90; full list of members
dot icon09/01/1990
Registered office changed on 09/01/90 from: 33, george street, wakefield, WF1 1LX.
dot icon07/08/1989
Director resigned;new director appointed
dot icon19/07/1989
Registered office changed on 19/07/89 from: 6 west parade wakefield west yorkshire WF1 1LX
dot icon13/04/1989
Full accounts made up to 1988-09-29
dot icon13/04/1989
Return made up to 27/02/89; full list of members
dot icon09/12/1988
Director resigned;new director appointed
dot icon29/11/1988
Director resigned;new director appointed
dot icon29/11/1988
Director resigned;new director appointed
dot icon02/11/1988
Director resigned;new director appointed
dot icon17/10/1988
New director appointed
dot icon25/08/1988
New director appointed
dot icon25/08/1988
Director resigned;new director appointed
dot icon07/07/1988
Director resigned;new director appointed
dot icon01/06/1988
Return made up to 26/02/88; full list of members
dot icon14/04/1988
Full accounts made up to 1987-09-29
dot icon23/11/1987
Director resigned;new director appointed
dot icon09/10/1987
Director resigned;new director appointed
dot icon15/05/1987
Full accounts made up to 1986-09-29
dot icon11/05/1987
Return made up to 27/02/87; full list of members
dot icon07/02/1987
Director resigned;new director appointed
dot icon03/11/1986
Director resigned;new director appointed
dot icon25/09/1986
Return made up to 01/02/86; full list of members
dot icon19/09/1986
Director resigned;new director appointed
dot icon13/05/1986
Full accounts made up to 1985-09-29
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
22.00
-
0.00
-
-
2022
-
22.00
-
0.00
-
-
2022
-
22.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

22.00 £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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloodworth, Alan
Director
23/02/2010 - 26/02/2026
2
Cooper, Shirley
Director
20/01/2012 - 30/09/2025
-
Bettley, Adrian Paul
Director
10/07/2018 - Present
1
Suddards, Patricia
Director
22/07/2016 - 18/08/2023
-
Dodsworth, Rosemary Susan
Director
25/10/2023 - Present
-

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+
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 EAST COAST FLATS (FILEY) LIMITED

EAST COAST FLATS (FILEY) LIMITED is an(a) Active company incorporated on 13/05/1976 with the registered office located at Nicholsons Lettings Management, Filey Ltd 25 Belle Vue Street, Filey, North Yorkshire YO14 9HU. There are currently 15 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 EAST COAST FLATS (FILEY) LIMITED?

toggle

EAST COAST FLATS (FILEY) LIMITED is currently Active. It was registered on 13/05/1976 .

Where is EAST COAST FLATS (FILEY) LIMITED located?

toggle

EAST COAST FLATS (FILEY) LIMITED is registered at Nicholsons Lettings Management, Filey Ltd 25 Belle Vue Street, Filey, North Yorkshire YO14 9HU.

What does EAST COAST FLATS (FILEY) LIMITED do?

toggle

EAST COAST FLATS (FILEY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EAST COAST FLATS (FILEY) LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mrs Valerie Dye as a director on 2026-04-07.