COASTAL PROPERTY ENTERPRISES LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 8PS

Company number 02865928
Status Active
Incorporation Date 26 October 1993
Company Type Private Limited Company
Address DEMAR HOUSE 14 CHURCH ROAD, EAST WITTERING, CHICHESTER, WEST SUSSEX, PO20 8PS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of COASTAL PROPERTY ENTERPRISES LIMITED are www.coastalpropertyenterprises.co.uk, and www.coastal-property-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Chichester Rail Station is 5.7 miles; to Emsworth Rail Station is 6.4 miles; to Havant Rail Station is 7.6 miles; to Bedhampton Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coastal Property Enterprises Limited is a Private Limited Company. The company registration number is 02865928. Coastal Property Enterprises Limited has been working since 26 October 1993. The present status of the company is Active. The registered address of Coastal Property Enterprises Limited is Demar House 14 Church Road East Wittering Chichester West Sussex Po20 8ps. The company`s financial liabilities are £160.21k. It is £5.54k against last year. The cash in hand is £1.5k. It is £1.5k against last year. And the total assets are £161.37k, which is £1.5k against last year. ENNIS, Christopher Peter is a Secretary of the company. ENNIS, Timothy Peter is a Director of the company. Secretary ENNIS, Hilary Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ENNIS, Christopher Peter has been resigned. Director ENNIS, Christopher Peter has been resigned. Director ENNIS, Hilary Margaret has been resigned. Director ENNIS, Matthew has been resigned. The company operates in "Buying and selling of own real estate".


coastal property enterprises Key Finiance

LIABILITIES £160.21k
+3%
CASH £1.5k
TOTAL ASSETS £161.37k
+0%
All Financial Figures

Current Directors

Secretary
ENNIS, Christopher Peter
Appointed Date: 01 December 2000

Director
ENNIS, Timothy Peter
Appointed Date: 16 December 1996
46 years old

Resigned Directors

Secretary
ENNIS, Hilary Margaret
Resigned: 01 December 2000
Appointed Date: 26 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 October 1993
Appointed Date: 26 October 1993

Director
ENNIS, Christopher Peter
Resigned: 06 November 2006
Appointed Date: 12 May 1997
79 years old

Director
ENNIS, Christopher Peter
Resigned: 24 February 1995
Appointed Date: 26 October 1993
79 years old

Director
ENNIS, Hilary Margaret
Resigned: 01 July 1997
Appointed Date: 26 October 1993
72 years old

Director
ENNIS, Matthew
Resigned: 07 November 2008
Appointed Date: 24 February 1995
50 years old

Persons With Significant Control

Mr Timothy Peter Ennis
Notified on: 1 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Peter Ennis
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COASTAL PROPERTY ENTERPRISES LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 September 2016
13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
23 May 2016
Total exemption small company accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 64 more events
28 Nov 1994
Return made up to 26/10/94; full list of members

10 May 1994
Accounting reference date notified as 30/09

14 Apr 1994
Particulars of mortgage/charge

07 Nov 1993
Secretary resigned

26 Oct 1993
Incorporation

COASTAL PROPERTY ENTERPRISES LIMITED Charges

1 February 2008
Legal mortgage
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 33 station road worthingwest sussex. With…
11 April 2007
Legal charge
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 18 & 20 eldon road (formerly k/a 12A eldon road) worthing…
6 January 2006
Legal mortgage
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 12A eldon road worthing east sussex. With…
20 February 2003
Legal mortgage
Delivered: 26 February 2003
Status: Satisfied on 28 February 2007
Persons entitled: Hsbc Bank PLC
Description: 103 southfield road worthing f/h property. With the benefit…
11 October 2002
Legal mortgage
Delivered: 19 October 2002
Status: Satisfied on 28 February 2007
Persons entitled: Hsbc Bank PLC
Description: Freehold property 25 grover lane, lancing. With the benefit…
7 November 1997
Legal mortgage
Delivered: 20 November 1997
Status: Satisfied on 28 February 2007
Persons entitled: Midland Bank PLC
Description: 33 newland road worthing west sussex. With the benefit of…
18 September 1997
Debenture
Delivered: 7 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 April 1994
Legal charge
Delivered: 14 April 1994
Status: Satisfied on 28 February 2007
Persons entitled: Midland Bank PLC
Description: L/H property k/as lower ground floor flat, 15 cromwell…