Coastal Court (southport) Company Limited MERSEYSIDE


Founded in 1996, Coastal Court (southport) Company, classified under reg no. 03267901 is an active company. Currently registered at 10 Park Road West PR9 0JT, Merseyside the company has been in the business for 28 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

The company has one director. James G., appointed on 15 August 2011. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Coastal Court (southport) Company Limited Address / Contact

Office Address 10 Park Road West
Office Address2 Southport
Town Merseyside
Post code PR9 0JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03267901
Date of Incorporation Thu, 24th Oct 1996
Industry Residents property management
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

James G.

Position: Director

Appointed: 15 August 2011

Kenneth P.

Position: Secretary

Appointed: 24 February 2018

Resigned: 18 October 2021

Christine P.

Position: Secretary

Appointed: 03 April 2006

Resigned: 23 February 2018

Lawrence W.

Position: Director

Appointed: 12 October 2002

Resigned: 10 March 2011

Audrey S.

Position: Director

Appointed: 21 January 2002

Resigned: 23 September 2002

Audrey S.

Position: Secretary

Appointed: 26 February 2001

Resigned: 03 April 2006

Norman B.

Position: Director

Appointed: 26 February 2001

Resigned: 03 December 2001

Lawrence W.

Position: Secretary

Appointed: 27 November 1997

Resigned: 26 February 2000

Marjorie B.

Position: Secretary

Appointed: 26 October 1996

Resigned: 27 November 1997

Marjorie B.

Position: Director

Appointed: 26 October 1996

Resigned: 23 March 2000

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 24 October 1996

Resigned: 24 October 1996

Stanley G.

Position: Director

Appointed: 24 October 1996

Resigned: 24 October 2002

James W.

Position: Director

Appointed: 24 October 1996

Resigned: 06 July 2000

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 24 October 1996

Resigned: 24 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand5 3156 2204 4553 4355 2051 4251 432
Current Assets5 3996 2204 4593 7235 2143 9253 087
Debtors84 428892 5001 655
Other Debtors   280  1 653
Other
Accrued Liabilities Deferred Income768613656551510472501
Creditors5 3916 2124 4513 7155 2063 9173 079
Net Current Assets Liabilities8888888
Number Shares Issued Fully Paid 8888  
Other Creditors685684684684684  
Par Value Share 1111  
Payments Received On Account3 9384 9153 1112 4804 012261 
Trade Debtors Trade Receivables84 4892 5002

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-10-31
filed on: 22nd, March 2023
Free Download (6 pages)

Company search

Advertisements