Company NameCoast Management (N W) Limited
Company StatusActive
Company Number06798743
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)
Previous NameTimec 1224 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Paula Davidson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(3 months, 1 week after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Director NameMr Joseph Darragh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(3 months, 1 week after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Director NameMr David Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(3 months, 1 week after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NameMr Joseph Darragh
NationalityBritish
StatusCurrent
Appointed06 May 2009(3 months, 1 week after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NameMrs Paula Davidson
NationalityBritish
StatusCurrent
Appointed06 May 2009(3 months, 1 week after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed22 January 2009(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1David Ian Harriman
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
27 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
12 December 2022Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA on 12 December 2022 (1 page)
12 December 2022Change of details for David Ian Harriman as a person with significant control on 12 December 2022 (2 pages)
12 December 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
12 December 2022Director's details changed for David Ian Harriman on 12 December 2022 (2 pages)
25 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
25 November 2021Director's details changed for David Ian Harriman on 25 November 2021 (2 pages)
25 November 2021Director's details changed for David Ian Harriman on 25 November 2021 (2 pages)
25 November 2021Change of details for David Ian Harriman as a person with significant control on 25 November 2021 (2 pages)
25 November 2021Change of details for David Ian Harriman as a person with significant control on 25 November 2021 (2 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
5 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 February 2019Director's details changed for Mr Joseph Darragh on 22 January 2019 (2 pages)
7 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2018Director's details changed for Mrs Paula Davidson on 4 April 2018 (2 pages)
17 April 2018Secretary's details changed for Mrs Paula Davidson on 4 April 2018 (1 page)
2 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(6 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(6 pages)
18 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 12 February 2014 (1 page)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(6 pages)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(6 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Director's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
16 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (1 page)
16 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (1 page)
16 December 2011Director's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
16 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (1 page)
16 December 2011Director's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
2 February 2011Director's details changed for Mr Joseph Darragh on 22 January 2011 (2 pages)
2 February 2011Secretary's details changed for Mr Joseph Darragh on 22 January 2011 (2 pages)
2 February 2011Secretary's details changed for Mr Joseph Darragh on 22 January 2011 (2 pages)
2 February 2011Registered office address changed from Mondale House 9 Cheltenham Road Portrack Interchange Business Park Stockton on Tees Cleveland TS18 2AD on 2 February 2011 (1 page)
2 February 2011Director's details changed for Mr Joseph Darragh on 22 January 2011 (2 pages)
2 February 2011Registered office address changed from Mondale House 9 Cheltenham Road Portrack Interchange Business Park Stockton on Tees Cleveland TS18 2AD on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Mondale House 9 Cheltenham Road Portrack Interchange Business Park Stockton on Tees Cleveland TS18 2AD on 2 February 2011 (1 page)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
14 May 2009Appointment terminated secretary muckle secretary LIMITED (1 page)
14 May 2009Appointment terminated secretary muckle secretary LIMITED (1 page)
13 May 2009Registered office changed on 13/05/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF (1 page)
13 May 2009Director and secretary appointed joseph darragh (2 pages)
13 May 2009Appointment terminated director andrew davison (1 page)
13 May 2009Director appointed david ian harriman (2 pages)
13 May 2009Director and secretary appointed paula davidson (2 pages)
13 May 2009Director and secretary appointed joseph darragh (2 pages)
13 May 2009Appointment terminated director andrew davison (1 page)
13 May 2009Director and secretary appointed paula davidson (2 pages)
13 May 2009Registered office changed on 13/05/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF (1 page)
13 May 2009Director appointed david ian harriman (2 pages)
7 May 2009Company name changed timec 1224 LIMITED\certificate issued on 08/05/09 (3 pages)
7 May 2009Company name changed timec 1224 LIMITED\certificate issued on 08/05/09 (3 pages)
6 May 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
6 May 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
22 January 2009Incorporation (15 pages)
22 January 2009Incorporation (15 pages)