Dormanstown
Redcar
TS10 5JR
Director Name | Mrs Rosemary Du Rose |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mr James Douglas Hayward |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mr Kevin Hanlon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mr Robert Iain Sim |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mrs Veronica Margaret Harris |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2015) |
Role | Housing Director |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mrs Hazel Dale |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 August 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mr Paul McGrath |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mr John David Holmes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mr Richard John Frankland |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mr Peter Lenehan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mr Andrew Frederick Charles Gambles |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Website | coastandcountrydevelopments.co.u |
---|
Registered Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
1 at £1 | Coast & Country Housing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,643,000 |
Gross Profit | £317,000 |
Net Worth | -£128,000 |
Cash | £18,000 |
Current Liabilities | £3,656,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
8 August 2023 | Termination of appointment of James Douglas Hayward as a director on 8 August 2023 (1 page) |
---|---|
8 August 2023 | Termination of appointment of Lyn Peacock as a secretary on 8 August 2023 (1 page) |
8 August 2023 | Termination of appointment of Rosemary Du Rose as a director on 8 August 2023 (1 page) |
4 July 2023 | Resolutions
|
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
16 December 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
6 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
26 November 2021 | Termination of appointment of Andrew Frederick Charles Gambles as a director on 23 September 2021 (1 page) |
8 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
8 October 2020 | Company name changed coast & country developments LIMITED\certificate issued on 08/10/20
|
29 September 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
23 September 2020 | Termination of appointment of Richard John Frankland as a director on 17 September 2020 (1 page) |
31 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
13 November 2019 | Auditor's resignation (1 page) |
26 September 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
20 September 2019 | Appointment of Mr Kevin Hanlon as a director on 12 September 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
27 February 2019 | Appointment of Mr James Douglas Hayward as a director on 24 January 2019 (2 pages) |
11 February 2019 | Appointment of Mrs Rosemary Du Rose as a director on 24 January 2019 (2 pages) |
11 February 2019 | Appointment of Mr Andrew Frederick Charles Gambles as a director on 24 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Peter Lenehan as a director on 24 January 2019 (1 page) |
7 January 2019 | Termination of appointment of John David Holmes as a director on 25 December 2018 (1 page) |
27 December 2018 | Resolutions
|
8 October 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
6 August 2018 | Appointment of Mr Peter Lenehan as a director on 11 June 2018 (2 pages) |
6 August 2018 | Termination of appointment of Robert Iain Sim as a director on 11 June 2018 (1 page) |
4 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
3 January 2018 | Notification of a person with significant control statement (2 pages) |
7 December 2017 | Cessation of Coast & Country Housing Ltd as a person with significant control on 7 December 2017 (1 page) |
7 December 2017 | Cessation of Coast & Country Housing Ltd as a person with significant control on 7 December 2017 (1 page) |
10 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
31 August 2016 | Appointment of Mr Richard John Frankland as a director on 21 July 2016 (2 pages) |
31 August 2016 | Appointment of Mr Richard John Frankland as a director on 21 July 2016 (2 pages) |
29 June 2016 | Termination of appointment of Paul Mcgrath as a director on 13 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Paul Mcgrath as a director on 13 June 2016 (1 page) |
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
31 March 2016 | Termination of appointment of Hazel Dale as a director on 31 August 2015 (1 page) |
31 March 2016 | Termination of appointment of Hazel Dale as a director on 31 August 2015 (1 page) |
19 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 July 2015 | Appointment of Mrs Lyn Peacock as a secretary on 14 May 2015 (2 pages) |
9 July 2015 | Appointment of Mrs Lyn Peacock as a secretary on 14 May 2015 (2 pages) |
22 April 2015 | Termination of appointment of Veronica Margaret Harris as a director on 31 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Veronica Margaret Harris as a director on 31 March 2015 (1 page) |
1 April 2015 | Resolutions
|
1 April 2015 | Resolutions
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
5 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
30 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
22 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
22 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
23 March 2012 | Director's details changed for Mr Iain Sim on 23 March 2012 (2 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Director's details changed for Mr Iain Sim on 23 March 2012 (2 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Appointment of Mr Paul Mcgrath as a director (2 pages) |
10 October 2011 | Appointment of Mrs Veronica Margaret Harris as a director (2 pages) |
10 October 2011 | Appointment of Mr Paul Mcgrath as a director (2 pages) |
10 October 2011 | Appointment of Mrs Hazel Dale as a director (2 pages) |
10 October 2011 | Appointment of Mr John David Holmes as a director (2 pages) |
10 October 2011 | Appointment of Mr John David Holmes as a director (2 pages) |
10 October 2011 | Appointment of Mrs Veronica Margaret Harris as a director (2 pages) |
10 October 2011 | Appointment of Mrs Hazel Dale as a director (2 pages) |
23 March 2011 | Incorporation (15 pages) |
23 March 2011 | Incorporation (15 pages) |