COASTWALK PROPERTIES LIMITED
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 4EE
Company number 02823954
Status Active
Incorporation Date 3 June 1993
Company Type Private Limited Company
Address MULBERRY GRANGE CROSS HILL LANE, RIMINGTON, CLITHEROE, LANCASHIRE, ENGLAND, BB7 4EE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Kbs House 5 Springfield Court Summerfield Road Bolton Lancashire BL3 2NT England to Mulberry Grange Cross Hill Lane Rimington Clitheroe Lancashire BB7 4EE on 9 November 2016; Registered office address changed from Suite 6 55 King Street Manchester M2 4LQ to Kbs House 5 Springfield Court Summerfield Road Bolton Lancashire BL3 2NT on 3 November 2016. The most likely internet sites of COASTWALK PROPERTIES LIMITED are www.coastwalkproperties.co.uk, and www.coastwalk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Coastwalk Properties Limited is a Private Limited Company. The company registration number is 02823954. Coastwalk Properties Limited has been working since 03 June 1993. The present status of the company is Active. The registered address of Coastwalk Properties Limited is Mulberry Grange Cross Hill Lane Rimington Clitheroe Lancashire England Bb7 4ee. The company`s financial liabilities are £205.86k. It is £30.43k against last year. . DUNN, Matthew Ian is a Director of the company. FORD, Anthony John is a Director of the company. FORD, Elizabeth Mary is a Director of the company. Secretary CAMPBELL, Andrew Stewart has been resigned. Secretary FORD, Anthony John has been resigned. Secretary LOOSE, Glen Ronald has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director LEVY, Graham Peter has been resigned. Director LOOSE, Glen Ronald has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


coastwalk properties Key Finiance

LIABILITIES £205.86k
+17%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DUNN, Matthew Ian
Appointed Date: 24 May 2016
53 years old

Director
FORD, Anthony John
Appointed Date: 07 July 1993
67 years old

Director
FORD, Elizabeth Mary
Appointed Date: 24 May 2016
60 years old

Resigned Directors

Secretary
CAMPBELL, Andrew Stewart
Resigned: 30 June 2010
Appointed Date: 23 May 1994

Secretary
FORD, Anthony John
Resigned: 23 May 1994
Appointed Date: 07 July 1993

Secretary
LOOSE, Glen Ronald
Resigned: 31 December 2011
Appointed Date: 30 June 2011

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 07 July 1993
Appointed Date: 03 June 1993

Director
LEVY, Graham Peter
Resigned: 10 February 1994
Appointed Date: 07 July 1993
64 years old

Director
LOOSE, Glen Ronald
Resigned: 31 December 2011
Appointed Date: 07 July 1993
75 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 07 July 1993
Appointed Date: 03 June 1993

COASTWALK PROPERTIES LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 30 June 2016
09 Nov 2016
Registered office address changed from Kbs House 5 Springfield Court Summerfield Road Bolton Lancashire BL3 2NT England to Mulberry Grange Cross Hill Lane Rimington Clitheroe Lancashire BB7 4EE on 9 November 2016
03 Nov 2016
Registered office address changed from Suite 6 55 King Street Manchester M2 4LQ to Kbs House 5 Springfield Court Summerfield Road Bolton Lancashire BL3 2NT on 3 November 2016
29 Jun 2016
Total exemption small company accounts made up to 30 June 2015
06 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 900

...
... and 76 more events
30 Jul 1993
Memorandum and Articles of Association
30 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Jul 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

30 Jul 1993
£ nc 100/900 07/07/93

03 Jun 1993
Incorporation

COASTWALK PROPERTIES LIMITED Charges

29 January 2013
Legal charge
Delivered: 4 February 2013
Status: Outstanding
Persons entitled: Aidan John Grimshaw
Description: Land and buildings on the north side of high street…
25 July 1994
Debenture
Delivered: 6 August 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 1994
Legal mortgage
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: Richard William Traynor
Description: Land and buildings at high street stockport title no…
4 March 1994
Legal charge
Delivered: 8 March 1994
Status: Satisfied on 13 January 1995
Persons entitled: Vernon Building Society
Description: 40 & 40A high street stockport & the lower floors of the…