Coastalview Limited LEYTONSTONE


Coastalview started in year 2002 as Private Limited Company with registration number 04413269. The Coastalview company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Leytonstone at First Floor Kirkdale House. Postal code: E11 1HP.

The firm has 3 directors, namely Christopher S., Chelsea R. and Henry S.. Of them, Henry S. has been with the company the longest, being appointed on 21 March 2014 and Christopher S. has been with the company for the least time - from 15 November 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Coastalview Limited Address / Contact

Office Address First Floor Kirkdale House
Office Address2 Kirkdale Road
Town Leytonstone
Post code E11 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04413269
Date of Incorporation Wed, 10th Apr 2002
Industry Development of building projects
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Christopher S.

Position: Director

Appointed: 15 November 2017

Chelsea R.

Position: Director

Appointed: 22 January 2017

Henry S.

Position: Director

Appointed: 21 March 2014

Simon S.

Position: Secretary

Appointed: 06 March 2015

Resigned: 15 November 2017

Simon S.

Position: Director

Appointed: 24 February 2015

Resigned: 15 November 2017

James K.

Position: Director

Appointed: 07 February 2012

Resigned: 21 March 2014

Enamur R.

Position: Director

Appointed: 18 March 2011

Resigned: 06 March 2015

Enamur R.

Position: Secretary

Appointed: 01 July 2010

Resigned: 06 March 2015

James D.

Position: Secretary

Appointed: 14 November 2008

Resigned: 01 July 2010

Colin B.

Position: Secretary

Appointed: 20 June 2008

Resigned: 14 November 2008

Henry S.

Position: Director

Appointed: 15 January 2007

Resigned: 23 August 2012

Simon S.

Position: Secretary

Appointed: 17 April 2002

Resigned: 20 June 2008

Paul R.

Position: Director

Appointed: 17 April 2002

Resigned: 02 August 2019

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2002

Resigned: 17 April 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 10 April 2002

Resigned: 17 April 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 10 April 2002

Resigned: 17 April 2002

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Henry S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Henry S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/08/31
filed on: 18th, May 2023
Free Download (12 pages)

Company search

Advertisements