KENTCOAST LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN16 1RR

Company number 02688710
Status Live but Receiver Manager on at least one charge
Incorporation Date 18 February 1992
Company Type Private Limited Company
Address KINGSTON MANOR KINGSTON GORSE, EAST PRESTON, LITTLEHAMPTON, WEST SUSSEX, GREAT BRITAIN, BN16 1RR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Satisfaction of charge 13 in full. The most likely internet sites of KENTCOAST LIMITED are www.kentcoast.co.uk, and www.kentcoast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Durrington-on-Sea Rail Station is 2.6 miles; to Worthing Rail Station is 4.1 miles; to Ford Rail Station is 5 miles; to Pulborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kentcoast Limited is a Private Limited Company. The company registration number is 02688710. Kentcoast Limited has been working since 18 February 1992. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Kentcoast Limited is Kingston Manor Kingston Gorse East Preston Littlehampton West Sussex Great Britain Bn16 1rr. . HAMILTON, Patrick Lawrie is a Secretary of the company. ANDREW, Richard Russell is a Director of the company. HAZELWOOD, John is a Director of the company. LANGMEAD, Charlotte Melissa is a Director of the company. Secretary FLEMING, Michael has been resigned. Secretary HAZELWOOD, John has been resigned. Secretary WARD, Gordon Joseph has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROE, David Alexander has been resigned. Director WOUDMAN, Roger Clive has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAMILTON, Patrick Lawrie
Appointed Date: 10 March 2014

Director
ANDREW, Richard Russell
Appointed Date: 08 May 1992
55 years old

Director
HAZELWOOD, John
Appointed Date: 02 April 1992
78 years old

Director
LANGMEAD, Charlotte Melissa
Appointed Date: 08 May 1992
52 years old

Resigned Directors

Secretary
FLEMING, Michael
Resigned: 26 August 1997
Appointed Date: 23 August 1993

Secretary
HAZELWOOD, John
Resigned: 10 March 2014
Appointed Date: 26 August 1997

Secretary
WARD, Gordon Joseph
Resigned: 23 August 1993
Appointed Date: 02 April 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 April 1992
Appointed Date: 18 February 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 April 1991
Appointed Date: 18 February 1992

Director
ROE, David Alexander
Resigned: 31 January 1999
Appointed Date: 08 May 1992
78 years old

Director
WOUDMAN, Roger Clive
Resigned: 12 January 2005
Appointed Date: 12 November 2004
61 years old

Persons With Significant Control

Mrs Charlotte Melissa Langmead
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Russell Andrew Mrics Aimgt
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KENTCOAST LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Aug 2016
Satisfaction of charge 13 in full
08 Aug 2016
Satisfaction of charge 12 in full
24 Jun 2016
Registered office address changed from Brookfield Lyminster Road Lyminster Littlehampton West Sussex BN17 7QN to Kingston Manor Kingston Gorse East Preston Littlehampton West Sussex BN16 1RR on 24 June 2016
...
... and 159 more events
23 Apr 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Apr 1992
Secretary resigned;new secretary appointed

07 Apr 1992
Director resigned;new director appointed

07 Apr 1992
Registered office changed on 07/04/92 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Feb 1992
Incorporation

KENTCOAST LIMITED Charges

21 August 2006
Legal charge
Delivered: 23 August 2006
Status: Satisfied on 14 October 2011
Persons entitled: Hargreaves Construction Company Limited
Description: 93 kingsland road, worthing, west sussex t/no WSX217455.
21 August 2006
Legal charge
Delivered: 23 August 2006
Status: Satisfied on 14 October 2011
Persons entitled: Hargreaves Construction Company Limited
Description: Gaywood pentland road worthing west sussex (t/no wsk 95619).
11 April 2005
Legal charge
Delivered: 27 April 2005
Status: Satisfied on 14 October 2011
Persons entitled: Hargreaves Construction Company Limited
Description: 11 brookenbee close rustington west sussex t/no WSX178984.
14 January 2005
Legal charge
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: Hargreaves Construction Company Limited
Description: 22 thorn road, worthing, west sussex t/no. WSX4682.
12 October 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: Hargreaves Construction Company Limited
Description: 30 wolstenbury road rustington west sussex t/no: WSX153045.
12 October 2004
Legal charge
Delivered: 16 October 2004
Status: Satisfied on 14 October 2011
Persons entitled: Hargreaves Construction Company Limited
Description: 17 brookenbee close rustington west sussex t/nos: WSX151755.
12 October 2004
Legal charge
Delivered: 16 October 2004
Status: Satisfied on 14 October 2011
Persons entitled: Hargreaves Construction Company Limited
Description: 7 brookenbee close rustington west sussex t/nos: WSX174709…
10 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 19 August 2005
Persons entitled: Hargreaves Construction Company Limited
Description: 4 school road, havant, hampshire t/no HP131372.
9 February 2004
Legal charge
Delivered: 20 February 2004
Status: Satisfied on 19 August 2005
Persons entitled: Hargreaves Construction Company Limited
Description: 5 brockhampton lane havant hampshire t/n SH14590.
23 October 2003
Legal charge
Delivered: 11 November 2003
Status: Satisfied on 19 August 2005
Persons entitled: Hargreaves Construction Company Limited
Description: 3 school road, havant hampshire t/n HP349730.
14 April 2003
Legal charge
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Hargreaves Construction Company Limited
Description: 22 wolstenbury road rustington west sussex t/n SX77589.
25 March 2003
Legal charge
Delivered: 5 April 2003
Status: Satisfied on 14 October 2011
Persons entitled: Hargreaves Construction Company Limited
Description: 16 howard street,worthing west sussex; wsx 47870.
28 October 2002
Legal charge
Delivered: 29 October 2002
Status: Satisfied on 19 August 2005
Persons entitled: Hargreaves Construction Company Limited
Description: 2 school road havant hampshire PO9 1NA t/n SH11378.
28 October 2002
Legal charge
Delivered: 29 October 2002
Status: Satisfied on 19 August 2005
Persons entitled: Hargreaves Construction Co.LTD
Description: 7 brockhampton lane,havant; t/no sh 9191.
11 October 2002
Legal charge
Delivered: 29 October 2002
Status: Satisfied on 14 October 2011
Persons entitled: Hargreaves Construction Company Limited
Description: 9 brookenbee close rustington west sussex t/n WSX157589.
4 June 2001
Legal charge
Delivered: 8 June 2001
Status: Satisfied on 19 August 2005
Persons entitled: Hargreaves Construction Company Limited
Description: 5 school road havant t/no.HP366000.
24 April 2001
Legal charge
Delivered: 26 April 2001
Status: Satisfied on 14 October 2011
Persons entitled: Hargreaves Construction Company Limited
Description: The property 46 sheepfold avenue rustington west sussex…
9 February 2001
Legal charge
Delivered: 10 February 2001
Status: Satisfied on 14 October 2011
Persons entitled: Hargreaves Construction Company Limited
Description: Property k/a 23 orme road worthing west sussex - WSX99578.
24 November 2000
Legal charge
Delivered: 25 November 2000
Status: Outstanding
Persons entitled: Hargreaves Construction Company Limited
Description: 14 blenheim close rustington west sussex title number…
15 November 1999
Legal charge
Delivered: 25 November 1999
Status: Satisfied on 19 August 2005
Persons entitled: Barclays Bank PLC
Description: Clifton cottage 22 thorn road worthing west sussex t/no:…
1 September 1999
Legal charge
Delivered: 10 September 1999
Status: Satisfied on 19 August 2005
Persons entitled: Barclays Bank PLC
Description: 16 howard street worthing west sussex t/n-WSX47870.
27 February 1998
Legal charge
Delivered: 4 March 1998
Status: Satisfied on 14 October 2011
Persons entitled: Barclays Bank PLC
Description: 93 kingsland road,worthing,west sussex.t/no.wsx 217455.
22 July 1997
Legal charge
Delivered: 25 July 1997
Status: Satisfied on 14 October 2011
Persons entitled: Barclays Bank PLC
Description: 2 carina nursery mill road angmering west sussex t/n…
17 February 1997
Legal charge
Delivered: 21 February 1997
Status: Satisfied on 8 August 2016
Persons entitled: Barclays Bank PLC
Description: Gaywood, pentland road, worthing, west sussex title number…
23 September 1996
Floating charge
Delivered: 26 September 1996
Status: Satisfied on 8 August 2016
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
23 September 1996
Legal charge
Delivered: 26 September 1996
Status: Satisfied on 15 January 1999
Persons entitled: Barclays Bank PLC
Description: 14 brookenbee close, rustington, west sussex t/no…
5 August 1994
Legal charge
Delivered: 12 August 1994
Status: Satisfied on 15 January 1999
Persons entitled: Barclays Bank PLC
Description: 22 lorne road brighton east sussex t/n SX72740.
27 June 1994
Legal charge
Delivered: 5 July 1994
Status: Satisfied on 15 January 1999
Persons entitled: Barclays Bank PLC
Description: 1A buxton road brighton east sussex t/n ESX1826.
6 June 1994
Legal charge
Delivered: 16 June 1994
Status: Satisfied on 19 August 2005
Persons entitled: Barclays Bank PLC
Description: 30 wolstenbury road rustington west sussex t/n wsx 153045.
26 May 1994
Legal charge
Delivered: 9 June 1994
Status: Satisfied on 15 January 1999
Persons entitled: Barclays Bank PLC
Description: 34 quebec street brighton east sussex.
8 February 1994
Legal charge
Delivered: 25 February 1994
Status: Satisfied on 19 August 2005
Persons entitled: Barclays Bank PLC
Description: 17 brookenbee close,rustington,west sussex.t/no.WSX151755.
1 December 1993
Legal charge
Delivered: 14 December 1993
Status: Satisfied on 19 August 2005
Persons entitled: Barclays Bank PLC
Description: 22 wolstenbury road,rustington,west sussex.t/no.SX77589.
23 April 1993
Legal charge
Delivered: 5 May 1993
Status: Satisfied on 19 August 2005
Persons entitled: Barclays Bank PLC
Description: 11 brookenbee close rustington west sussex.
23 April 1993
Legal charge
Delivered: 5 May 1993
Status: Satisfied on 15 January 1999
Persons entitled: Barclays Bank PLC
Description: Plot 132 phase 1 parklands rustington west sussex.
17 August 1992
Legal charge
Delivered: 24 August 1992
Status: Satisfied on 19 August 2005
Persons entitled: Barclays Bank PLC
Description: Plot 19,phase 1,parklands,rustington,west sussex.
17 August 1992
Legal charge
Delivered: 24 August 1992
Status: Satisfied on 15 January 1999
Persons entitled: Barclays Bank PLC
Description: Plot 33,phase 1,parklands,rustington,west sussex.