Company NameBeyond Housing Developments Limited
Company StatusActive
Company Number07575609
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Previous NameCoast & Country Developments Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameMrs Lyn Peacock
StatusCurrent
Appointed14 May 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMrs Rosemary Du Rose
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMr James Douglas Hayward
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMr Kevin Hanlon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMr Robert Iain Sim
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMrs Veronica Margaret Harris
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2015)
RoleHousing Director
Country of ResidenceEngland
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMrs Hazel Dale
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(4 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 August 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMr Paul McGrath
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(4 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 13 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMr John David Holmes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(5 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 25 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMr Richard John Frankland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMr Peter Lenehan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(7 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMr Andrew Frederick Charles Gambles
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR

Contact

Websitecoastandcountrydevelopments.co.u

Location

Registered Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside

Shareholders

1 at £1Coast & Country Housing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,643,000
Gross Profit£317,000
Net Worth-£128,000
Cash£18,000
Current Liabilities£3,656,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

8 August 2023Termination of appointment of James Douglas Hayward as a director on 8 August 2023 (1 page)
8 August 2023Termination of appointment of Lyn Peacock as a secretary on 8 August 2023 (1 page)
8 August 2023Termination of appointment of Rosemary Du Rose as a director on 8 August 2023 (1 page)
4 July 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
16 December 2022Accounts for a small company made up to 31 March 2022 (18 pages)
6 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (19 pages)
26 November 2021Termination of appointment of Andrew Frederick Charles Gambles as a director on 23 September 2021 (1 page)
8 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
8 October 2020Company name changed coast & country developments LIMITED\certificate issued on 08/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-08
(3 pages)
29 September 2020Accounts for a small company made up to 31 March 2020 (16 pages)
23 September 2020Termination of appointment of Richard John Frankland as a director on 17 September 2020 (1 page)
31 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
13 November 2019Auditor's resignation (1 page)
26 September 2019Accounts for a small company made up to 31 March 2019 (17 pages)
20 September 2019Appointment of Mr Kevin Hanlon as a director on 12 September 2019 (2 pages)
25 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
27 February 2019Appointment of Mr James Douglas Hayward as a director on 24 January 2019 (2 pages)
11 February 2019Appointment of Mrs Rosemary Du Rose as a director on 24 January 2019 (2 pages)
11 February 2019Appointment of Mr Andrew Frederick Charles Gambles as a director on 24 January 2019 (2 pages)
4 February 2019Termination of appointment of Peter Lenehan as a director on 24 January 2019 (1 page)
7 January 2019Termination of appointment of John David Holmes as a director on 25 December 2018 (1 page)
27 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 October 2018Accounts for a small company made up to 31 March 2018 (17 pages)
6 August 2018Appointment of Mr Peter Lenehan as a director on 11 June 2018 (2 pages)
6 August 2018Termination of appointment of Robert Iain Sim as a director on 11 June 2018 (1 page)
4 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
3 January 2018Notification of a person with significant control statement (2 pages)
7 December 2017Cessation of Coast & Country Housing Ltd as a person with significant control on 7 December 2017 (1 page)
7 December 2017Cessation of Coast & Country Housing Ltd as a person with significant control on 7 December 2017 (1 page)
10 October 2017Full accounts made up to 31 March 2017 (16 pages)
10 October 2017Full accounts made up to 31 March 2017 (16 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
14 October 2016Full accounts made up to 31 March 2016 (16 pages)
14 October 2016Full accounts made up to 31 March 2016 (16 pages)
31 August 2016Appointment of Mr Richard John Frankland as a director on 21 July 2016 (2 pages)
31 August 2016Appointment of Mr Richard John Frankland as a director on 21 July 2016 (2 pages)
29 June 2016Termination of appointment of Paul Mcgrath as a director on 13 June 2016 (1 page)
29 June 2016Termination of appointment of Paul Mcgrath as a director on 13 June 2016 (1 page)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
31 March 2016Termination of appointment of Hazel Dale as a director on 31 August 2015 (1 page)
31 March 2016Termination of appointment of Hazel Dale as a director on 31 August 2015 (1 page)
19 December 2015Full accounts made up to 31 March 2015 (12 pages)
19 December 2015Full accounts made up to 31 March 2015 (12 pages)
9 July 2015Appointment of Mrs Lyn Peacock as a secretary on 14 May 2015 (2 pages)
9 July 2015Appointment of Mrs Lyn Peacock as a secretary on 14 May 2015 (2 pages)
22 April 2015Termination of appointment of Veronica Margaret Harris as a director on 31 March 2015 (1 page)
22 April 2015Termination of appointment of Veronica Margaret Harris as a director on 31 March 2015 (1 page)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
5 November 2014Full accounts made up to 31 March 2014 (11 pages)
5 November 2014Full accounts made up to 31 March 2014 (11 pages)
30 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
30 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
22 October 2013Full accounts made up to 31 March 2013 (11 pages)
22 October 2013Full accounts made up to 31 March 2013 (11 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
23 March 2012Director's details changed for Mr Iain Sim on 23 March 2012 (2 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
23 March 2012Director's details changed for Mr Iain Sim on 23 March 2012 (2 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
10 October 2011Appointment of Mr Paul Mcgrath as a director (2 pages)
10 October 2011Appointment of Mrs Veronica Margaret Harris as a director (2 pages)
10 October 2011Appointment of Mr Paul Mcgrath as a director (2 pages)
10 October 2011Appointment of Mrs Hazel Dale as a director (2 pages)
10 October 2011Appointment of Mr John David Holmes as a director (2 pages)
10 October 2011Appointment of Mr John David Holmes as a director (2 pages)
10 October 2011Appointment of Mrs Veronica Margaret Harris as a director (2 pages)
10 October 2011Appointment of Mrs Hazel Dale as a director (2 pages)
23 March 2011Incorporation (15 pages)
23 March 2011Incorporation (15 pages)