ENVIRON COASTAL HOMES (SOUTH DEVON) LIMITED

Register to unlock more data on OkredoRegister

ENVIRON COASTAL HOMES (SOUTH DEVON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07454107

Incorporation date

29/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2010)
dot icon23/03/2026
Registered office address changed from 37 st. Margarets Street Canterbury CT1 2TU to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 2026-03-23
dot icon02/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon02/10/2025
Termination of appointment of Frances Juliette Johnson as a director on 2025-10-02
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon03/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon04/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon23/02/2023
Accounts for a dormant company made up to 2022-10-31
dot icon07/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon27/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon09/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon17/06/2021
Micro company accounts made up to 2020-10-31
dot icon25/01/2021
Previous accounting period shortened from 2020-12-31 to 2020-10-31
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon16/10/2020
Director's details changed for Mrs Joanna Barbara Dowse on 2020-09-24
dot icon16/10/2020
Change of details for Mrs Joanna Barbara Dowse as a person with significant control on 2020-09-24
dot icon24/08/2020
Micro company accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon24/09/2019
Director's details changed for Mrs Frances Juliette Johnson on 2019-09-24
dot icon24/09/2019
Director's details changed for Mrs Joanna Barbara Dowse on 2019-09-24
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon26/03/2019
Termination of appointment of George Anthony Dowse as a director on 2019-03-26
dot icon26/03/2019
Termination of appointment of Neil Antony Boswell as a director on 2019-03-25
dot icon12/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon21/10/2015
Satisfaction of charge 074541070001 in full
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon30/07/2015
Registration of charge 074541070002, created on 2015-07-16
dot icon23/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon30/09/2014
Registration of charge 074541070001, created on 2014-09-23
dot icon24/09/2014
Micro company accounts made up to 2013-12-31
dot icon27/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Appointment of Mrs Frances Juliette Johnson as a director
dot icon09/08/2012
Appointment of Mr Neil Antony Boswell as a director
dot icon08/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon08/09/2011
Statement of capital following an allotment of shares on 2011-08-25
dot icon15/02/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon29/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.30K
-
0.00
-
-
2022
2
1.81K
-
0.00
-
-
2022
2
1.81K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.81K £Ascended39.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENVIRON COASTAL HOMES (SOUTH DEVON) LIMITED

ENVIRON COASTAL HOMES (SOUTH DEVON) LIMITED is an(a) Active company incorporated on 29/11/2010 with the registered office located at 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIRON COASTAL HOMES (SOUTH DEVON) LIMITED?

toggle

ENVIRON COASTAL HOMES (SOUTH DEVON) LIMITED is currently Active. It was registered on 29/11/2010 .

Where is ENVIRON COASTAL HOMES (SOUTH DEVON) LIMITED located?

toggle

ENVIRON COASTAL HOMES (SOUTH DEVON) LIMITED is registered at 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZ.

What does ENVIRON COASTAL HOMES (SOUTH DEVON) LIMITED do?

toggle

ENVIRON COASTAL HOMES (SOUTH DEVON) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ENVIRON COASTAL HOMES (SOUTH DEVON) LIMITED have?

toggle

ENVIRON COASTAL HOMES (SOUTH DEVON) LIMITED had 2 employees in 2022.

What is the latest filing for ENVIRON COASTAL HOMES (SOUTH DEVON) LIMITED?

toggle

The latest filing was on 23/03/2026: Registered office address changed from 37 st. Margarets Street Canterbury CT1 2TU to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 2026-03-23.