Company NameCoastal Asset Management Limited
DirectorSean Robert Pennock
Company StatusActive
Company Number08149245
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sean Robert Pennock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(same day as company formation)
RoleConstruction Operations Manager
Country of ResidenceEngland
Correspondence Address45 Ripon Street
Roker
Sunderland
SR6 0LA
Director NameMr John Conlin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address34 Frederick Street
Sunderland
Tyne And Wear
SR1 1LP

Location

Registered Address45 Ripon Street
Roker
Sunderland
SR6 0LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Sean Robert Pennock
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,458
Cash£895
Current Liabilities£340,630

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

5 November 2012Delivered on: 21 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 6 & 7 green terrace (paddywhacks) sunderland t/nos TY70220 and TY329343 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 September 2012Delivered on: 5 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
21 February 2023Appointment of Mrs Janet Pennock as a director on 21 February 2023 (2 pages)
17 February 2023Satisfaction of charge 2 in full (2 pages)
17 February 2023Satisfaction of charge 1 in full (1 page)
26 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
7 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
28 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
1 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
2 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
19 July 2017Registered office address changed from E14 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne&Wear SR5 2TP to 45 Ripon Street Roker Sunderland SR6 0LA on 19 July 2017 (1 page)
19 July 2017Registered office address changed from E14 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne&Wear SR5 2TP to 45 Ripon Street Roker Sunderland SR6 0LA on 19 July 2017 (1 page)
19 July 2017Confirmation statement made on 19 July 2017 with updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 30
(3 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 30
(3 pages)
11 February 2015Registered office address changed from 6-7 Green Terrace Sunderland Tyne & Wear SR1 3PZ to E14 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne&Wear SR5 2TP on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 6-7 Green Terrace Sunderland Tyne & Wear SR1 3PZ to E14 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne&Wear SR5 2TP on 11 February 2015 (1 page)
4 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 30
(3 pages)
4 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 30
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 30
(3 pages)
31 July 2013Director's details changed for Mr Sean Robert Pennock on 13 July 2013 (2 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 30
(3 pages)
31 July 2013Director's details changed for Mr Sean Robert Pennock on 13 July 2013 (2 pages)
11 July 2013Registered office address changed from 34 Frederick Street Sunderland Tyne and Wear SR1 1LP United Kingdom on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 34 Frederick Street Sunderland Tyne and Wear SR1 1LP United Kingdom on 11 July 2013 (1 page)
21 November 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 November 2012Termination of appointment of John Conlin as a director (1 page)
12 November 2012Termination of appointment of John Conlin as a director (1 page)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 July 2012Incorporation (15 pages)
19 July 2012Incorporation (15 pages)