COASTAL PROPERTY DEVELOPMENT CO.LIMITED(THE)
CANTERBURY

Hellopages » Kent » Canterbury » CT1 2UD

Company number 00855661
Status Active
Incorporation Date 30 July 1965
Company Type Private Limited Company
Address LATCHMERE HOUSE, WATLING STREET, CANTERBURY, KENT, CT1 2UD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption full accounts made up to 5 April 2015. The most likely internet sites of COASTAL PROPERTY DEVELOPMENT CO.LIMITED(THE) are www.coastalpropertydevelopment.co.uk, and www.coastal-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and three months. Coastal Property Development Co Limited The is a Private Limited Company. The company registration number is 00855661. Coastal Property Development Co Limited The has been working since 30 July 1965. The present status of the company is Active. The registered address of Coastal Property Development Co Limited The is Latchmere House Watling Street Canterbury Kent Ct1 2ud. . CAWSEY, June Mabel is a Secretary of the company. WALLIS, Gordon Malcolm Albert is a Director of the company. Secretary WALLIS, Janet Evelyn has been resigned. Director HARTLEY, Simon Newton has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CAWSEY, June Mabel
Appointed Date: 23 October 1991

Director

Resigned Directors

Secretary
WALLIS, Janet Evelyn
Resigned: 23 October 1991

Director
HARTLEY, Simon Newton
Resigned: 13 December 2013
83 years old

Persons With Significant Control

Mr Gordon Malcolm Albert Wallis
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

COASTAL PROPERTY DEVELOPMENT CO.LIMITED(THE) Events

12 Jan 2017
Total exemption full accounts made up to 5 April 2016
07 Sep 2016
Confirmation statement made on 24 August 2016 with updates
13 Jan 2016
Total exemption full accounts made up to 5 April 2015
17 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

15 Jan 2015
Total exemption full accounts made up to 5 April 2014
...
... and 59 more events
18 Jan 1988
Full accounts made up to 5 April 1986

18 Jan 1988
Return made up to 18/12/87; full list of members

22 Jan 1987
Full accounts made up to 5 April 1985

22 Jan 1987
Return made up to 01/12/86; full list of members

03 Jul 1986
Director resigned

COASTAL PROPERTY DEVELOPMENT CO.LIMITED(THE) Charges

23 October 1974
Legal mortgage
Delivered: 30 October 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Grove farm house and adjoining land ramsgate kent.…
23 October 1974
Legal mortgage
Delivered: 30 October 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Little gore end margate kent. Floating charge over all…
23 October 1974
Legal mortgage
Delivered: 30 October 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land buildings lying to the north east of dover road…
23 October 1974
Legal mortgage
Delivered: 30 October 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of high street…
23 October 1974
Legal mortgage
Delivered: 30 October 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 & 12 high street marston, ramsgate kent. Floating charge…
23 October 1974
Legal mortgage
Delivered: 30 October 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of high street, marston…
24 May 1972
Mortgage
Delivered: 31 May 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property comprised in the six shops and six flats at…
24 May 1972
Mortgage
Delivered: 31 May 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property known as 3,5,8,15,18 and 19 gordon sq birchigton…
24 May 1972
Mortgage
Delivered: 31 May 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property known as dane end dane road, birchington kent…
4 November 1971
Legal charge
Delivered: 11 November 1971
Status: Outstanding
Persons entitled: Cassel Arenz and Co. LTD.
Description: Morrison bell house, albion road, birchington, kent. Title…
19 March 1970
Legal charge
Delivered: 9 April 1970
Status: Outstanding
Persons entitled: Cassel Arenz and Co. LTD
Description: 2, station road, birchington, kent.
19 August 1969
Mortgage & stat dec
Delivered: 25 August 1969
Status: Outstanding
Persons entitled: Goulston Banking Corporation LTD
Description: 4/6 albion road, burlington, kent.
9 July 1968
Memo of deposit
Delivered: 29 July 1968
Status: Outstanding
Persons entitled: Lombard Banking Limited
Description: Land at corner of manor rd, & canterbury rd, st…
14 June 1967
Charge
Delivered: 29 June 1967
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 2, station rd, birchington kent.
14 June 1967
Charge
Delivered: 29 June 1967
Status: Outstanding
Persons entitled: Westminister Bank LTD
Description: Links court, leame road, birchington, kent.
5 April 1967
Charge of whole
Delivered: 26 April 1967
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 2 pieces land fronting manor rd & canterbury rd, st…
10 February 1967
Charge
Delivered: 22 February 1967
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 15 & 17, epple bay rd, & 2 plots of land adjoining 15…
20 June 1966
Charge
Delivered: 8 July 1966
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Resetti bungalow, beech avenue, birchington.