BLUECOAST PROPERTIES LIMITED
EAST SUSSEX

Hellopages » East Sussex » Hastings » TN34 3LH

Company number 03822339
Status Active
Incorporation Date 9 August 1999
Company Type Private Limited Company
Address FLAT TWO 45 SAINT JAMES ROAD, HASTINGS, EAST SUSSEX, TN34 3LH
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 fifty-seven events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 4 . The most likely internet sites of BLUECOAST PROPERTIES LIMITED are www.bluecoastproperties.co.uk, and www.bluecoast-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Three Oaks Rail Station is 2.9 miles; to Battle Rail Station is 5.2 miles; to Rye Rail Station is 8.8 miles; to Robertsbridge Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluecoast Properties Limited is a Private Limited Company. The company registration number is 03822339. Bluecoast Properties Limited has been working since 09 August 1999. The present status of the company is Active. The registered address of Bluecoast Properties Limited is Flat Two 45 Saint James Road Hastings East Sussex Tn34 3lh. . NEIGHBOUR, Sarah Georgina is a Secretary of the company. KIDD, Victoria Maurette is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary ISBITT, Amanda Hazel has been resigned. Secretary LINDFIELD, Kerry Joanne has been resigned. Secretary SWEENEY, Julie Jean has been resigned. Secretary TAYLOR, Stephen has been resigned. Secretary VICKERS, Lee Roy has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director CARTER, Guy Peter has been resigned. Director JHINGOREE, Glen Nicholas has been resigned. Director NORTHEN, Nicola Rae has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bluecoast properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NEIGHBOUR, Sarah Georgina
Appointed Date: 19 February 2013

Director
KIDD, Victoria Maurette
Appointed Date: 22 September 2009
48 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 13 August 1999
Appointed Date: 09 August 1999

Secretary
ISBITT, Amanda Hazel
Resigned: 23 June 2003
Appointed Date: 02 November 2001

Secretary
LINDFIELD, Kerry Joanne
Resigned: 30 September 2000
Appointed Date: 13 August 1999

Secretary
SWEENEY, Julie Jean
Resigned: 02 November 2001
Appointed Date: 20 May 2001

Secretary
TAYLOR, Stephen
Resigned: 20 May 2001
Appointed Date: 01 October 2000

Secretary
VICKERS, Lee Roy
Resigned: 14 February 2013
Appointed Date: 23 June 2003

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 13 August 1999
Appointed Date: 09 August 1999

Director
CARTER, Guy Peter
Resigned: 22 September 2009
Appointed Date: 07 October 2005
46 years old

Director
JHINGOREE, Glen Nicholas
Resigned: 20 May 2001
Appointed Date: 13 August 1999
65 years old

Director
NORTHEN, Nicola Rae
Resigned: 07 October 2005
Appointed Date: 29 October 2001
72 years old

BLUECOAST PROPERTIES LIMITED Events

15 Nov 2016
Confirmation statement made on 2 November 2016 with updates
01 Jun 2016
Accounts for a dormant company made up to 31 August 2015
01 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4

31 May 2015
Accounts for a dormant company made up to 31 August 2014
28 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4

...
... and 47 more events
02 Sep 1999
New secretary appointed
25 Aug 1999
Registered office changed on 25/08/99 from: 44 upper belgrave road bristol avon BS8 2XN
25 Aug 1999
Director resigned
25 Aug 1999
Secretary resigned
09 Aug 1999
Incorporation