Company NameViola Homes Limited
Company StatusActive
Company Number09510349
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)
Previous NamesCoast & Country Sales Limited and Beyond Housing Sales 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(1 month, 2 weeks 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(3 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ennis Square Dormanstown
Redcar
TS10 5JR
Director NameMr Kevin Hanlon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 October 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address14 Ennis Square Dormanstown
Redcar
TS10 5JR
Director NameMrs Clare Harrigan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleDirector Of Development
Country of ResidenceEngland
Correspondence Address14 Ennis Square Dormanstown
Redcar
TS10 5JR
Director NameMr Steven Rawson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Operating Officer
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
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ennis Square Dormanstown
Redcar
TS10 5JR
Director NameMr Peter Anthony Baren
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ennis Square Dormanstown
Redcar
TS10 5JR
Director NameMr Samuel David Hardwick
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ennis Square Dormanstown
Redcar
TS10 5JR
Director NameMrs Tracy Oneill
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(11 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 08 April 2021)
RoleExecutive Director Of Customer Service
Country of ResidenceEngland
Correspondence Address14 Ennis Square Dormanstown
Redcar
TS10 5JR
Director NameMrs Judith Elizabeth Jones
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Ennis Square Dormanstown
Redcar
TS10 5JR

Location

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

Accounts

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

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

31 March 2015Delivered on: 20 April 2015
Persons entitled: Coast & Country Housing Limited

Classification: A registered charge
Particulars: 5 mill meadows lane, filey forming part of t/no NYK300128 (plot no 5, mill meadows, filey).
Outstanding
31 March 2015Delivered on: 20 April 2015
Persons entitled: Coast & Country Housing Limited

Classification: A registered charge
Particulars: 22 windmill drive, filey forming part of t/no NYK300128 (plot no. 356, mill meadows, filey).
Outstanding
31 March 2015Delivered on: 20 April 2015
Persons entitled: Coast & Country Housing Limited

Classification: A registered charge
Particulars: 20 windmill drive, filey and forming part of t/no NYK300128 (plot no. 36, mill meadows, filey).
Outstanding
31 March 2015Delivered on: 20 April 2015
Persons entitled: Coast & Country Housing Limited

Classification: A registered charge
Particulars: 92 mill meadows lane, filey forming part of t/no NYK300128 (plot no. 241, mill meadows, filey).
Outstanding
31 March 2015Delivered on: 20 April 2015
Persons entitled: Coast & Country Housing Limited

Classification: A registered charge
Particulars: 94 mill meadows lane, filry forming part of t/no NYK300128 (plot no. 240, mill meadows, filey).
Outstanding
31 March 2015Delivered on: 20 April 2015
Persons entitled: Coast & Country Housing Limited

Classification: A registered charge
Particulars: 16 windmill drive, filey forming part of t/no NYK300128 (plot no. 38, mill meadows, filey).
Outstanding
31 March 2015Delivered on: 20 April 2015
Persons entitled: Coast & Country Housing Limited

Classification: A registered charge
Particulars: 28 windmill drive, filey and forming part of t/no NYK300128 (plot no. 32, mill meadows, filey).
Outstanding
31 March 2015Delivered on: 4 April 2015
Persons entitled: Coast & Country Housing Limited

Classification: A registered charge
Outstanding

Filing History

22 March 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
28 December 2023Accounts for a small company made up to 31 March 2023 (18 pages)
4 July 2023Memorandum and Articles of Association (12 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
20 March 2023Company name changed beyond housing sales LIMITED\certificate issued on 20/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-23
(3 pages)
16 December 2022Accounts for a small company made up to 31 March 2022 (18 pages)
6 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (18 pages)
3 December 2021Appointment of Mr Kevin Hanlon as a director on 1 October 2021 (2 pages)
3 December 2021Appointment of Mr Steven Rawson as a director on 1 October 2021 (2 pages)
3 December 2021Appointment of Mrs Clare Harrigan as a director on 1 October 2021 (2 pages)
26 November 2021Termination of appointment of Samuel David Hardwick as a director on 1 October 2021 (1 page)
26 November 2021Termination of appointment of Judith Elizabeth Jones as a director on 1 October 2021 (1 page)
26 November 2021Termination of appointment of Peter Anthony Baren as a director on 1 October 2021 (1 page)
21 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
8 April 2021Termination of appointment of Tracy Oneill as a director on 8 April 2021 (1 page)
9 October 2020Company name changed coast & country sales LIMITED\certificate issued on 09/10/20
  • 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 (15 pages)
31 March 2020Confirmation statement made on 25 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 (16 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
11 February 2019Appointment of Mrs Judith Elizabeth Jones 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)
27 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 October 2018Accounts for a small company made up to 31 March 2018 (16 pages)
4 April 2018Confirmation statement made on 25 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)
9 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
9 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
8 November 2016Satisfaction of charge 095103490002 in full (4 pages)
8 November 2016Satisfaction of charge 095103490004 in full (4 pages)
8 November 2016Satisfaction of charge 095103490003 in full (4 pages)
8 November 2016Satisfaction of charge 095103490005 in full (4 pages)
8 November 2016Satisfaction of charge 095103490006 in full (4 pages)
8 November 2016Satisfaction of charge 095103490007 in full (4 pages)
8 November 2016Satisfaction of charge 095103490005 in full (4 pages)
8 November 2016Satisfaction of charge 095103490004 in full (4 pages)
8 November 2016Satisfaction of charge 095103490002 in full (4 pages)
8 November 2016Satisfaction of charge 095103490006 in full (4 pages)
8 November 2016Satisfaction of charge 095103490003 in full (4 pages)
8 November 2016Satisfaction of charge 095103490007 in full (4 pages)
13 October 2016Full accounts made up to 31 March 2016 (15 pages)
13 October 2016Full accounts made up to 31 March 2016 (15 pages)
4 April 2016Annual return made up to 25 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 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
1 April 2016Appointment of Mrs Tracy Oneill as a director on 8 March 2016 (2 pages)
1 April 2016Appointment of Mrs Tracy Oneill as a director on 8 March 2016 (2 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)
27 August 2015Appointment of Mrs Lyn Peacock as a secretary on 14 May 2015 (2 pages)
27 August 2015Appointment of Mrs Lyn Peacock as a secretary on 14 May 2015 (2 pages)
20 April 2015Registration of charge 095103490005, created on 31 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
20 April 2015Registration of charge 095103490007, created on 31 March 2015
  • ANNOTATION Other coast & country housing LIMITED
(17 pages)
20 April 2015Registration of charge 095103490004, created on 31 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
20 April 2015Registration of charge 095103490008, created on 31 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
20 April 2015Registration of charge 095103490007, created on 31 March 2015
  • ANNOTATION Other coast & country housing LIMITED
(17 pages)
20 April 2015Registration of charge 095103490003, created on 31 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
20 April 2015Registration of charge 095103490002, created on 31 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
20 April 2015Registration of charge 095103490003, created on 31 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
20 April 2015Registration of charge 095103490004, created on 31 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
20 April 2015Registration of charge 095103490002, created on 31 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
20 April 2015Registration of charge 095103490006, created on 31 March 2015
  • ANNOTATION Other coast & country housing LIMITED
(17 pages)
20 April 2015Registration of charge 095103490008, created on 31 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
20 April 2015Registration of charge 095103490006, created on 31 March 2015
  • ANNOTATION Other coast & country housing LIMITED
(17 pages)
20 April 2015Registration of charge 095103490005, created on 31 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
4 April 2015Registration of charge 095103490001, created on 31 March 2015 (55 pages)
4 April 2015Registration of charge 095103490001, created on 31 March 2015 (55 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
(23 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
(23 pages)