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(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mr Kevin Hanlon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 01 October 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mrs Clare Harrigan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Director Of Development |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mr Steven Rawson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Operating Officer |
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 | 25 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mr Peter Anthony Baren |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mr Samuel David Hardwick |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mrs Tracy Oneill |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 April 2021) |
Role | Executive Director Of Customer Service |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mrs Judith Elizabeth Jones |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Registered Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
31 March 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 4 April 2015 Persons entitled: Coast & Country Housing Limited Classification: A registered charge Outstanding |
22 March 2024 | Confirmation statement made on 22 March 2024 with no updates (3 pages) |
---|---|
28 December 2023 | Accounts for a small company made up to 31 March 2023 (18 pages) |
4 July 2023 | Memorandum and Articles of Association (12 pages) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
20 March 2023 | Company name changed beyond housing sales LIMITED\certificate issued on 20/03/23
|
16 December 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
6 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
3 December 2021 | Appointment of Mr Kevin Hanlon as a director on 1 October 2021 (2 pages) |
3 December 2021 | Appointment of Mr Steven Rawson as a director on 1 October 2021 (2 pages) |
3 December 2021 | Appointment of Mrs Clare Harrigan as a director on 1 October 2021 (2 pages) |
26 November 2021 | Termination of appointment of Samuel David Hardwick as a director on 1 October 2021 (1 page) |
26 November 2021 | Termination of appointment of Judith Elizabeth Jones as a director on 1 October 2021 (1 page) |
26 November 2021 | Termination of appointment of Peter Anthony Baren as a director on 1 October 2021 (1 page) |
21 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
8 April 2021 | Termination of appointment of Tracy Oneill as a director on 8 April 2021 (1 page) |
9 October 2020 | Company name changed coast & country sales LIMITED\certificate issued on 09/10/20
|
29 September 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
31 March 2020 | Confirmation statement made on 25 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 (16 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
11 February 2019 | Appointment of Mrs Judith Elizabeth Jones 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) |
27 December 2018 | Resolutions
|
7 October 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
4 April 2018 | Confirmation statement made on 25 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) |
9 October 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
9 October 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
8 November 2016 | Satisfaction of charge 095103490002 in full (4 pages) |
8 November 2016 | Satisfaction of charge 095103490004 in full (4 pages) |
8 November 2016 | Satisfaction of charge 095103490003 in full (4 pages) |
8 November 2016 | Satisfaction of charge 095103490005 in full (4 pages) |
8 November 2016 | Satisfaction of charge 095103490006 in full (4 pages) |
8 November 2016 | Satisfaction of charge 095103490007 in full (4 pages) |
8 November 2016 | Satisfaction of charge 095103490005 in full (4 pages) |
8 November 2016 | Satisfaction of charge 095103490004 in full (4 pages) |
8 November 2016 | Satisfaction of charge 095103490002 in full (4 pages) |
8 November 2016 | Satisfaction of charge 095103490006 in full (4 pages) |
8 November 2016 | Satisfaction of charge 095103490003 in full (4 pages) |
8 November 2016 | Satisfaction of charge 095103490007 in full (4 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 April 2016 | Appointment of Mrs Tracy Oneill as a director on 8 March 2016 (2 pages) |
1 April 2016 | Appointment of Mrs Tracy Oneill as a director on 8 March 2016 (2 pages) |
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) |
27 August 2015 | Appointment of Mrs Lyn Peacock as a secretary on 14 May 2015 (2 pages) |
27 August 2015 | Appointment of Mrs Lyn Peacock as a secretary on 14 May 2015 (2 pages) |
20 April 2015 | Registration of charge 095103490005, created on 31 March 2015
|
20 April 2015 | Registration of charge 095103490007, created on 31 March 2015
|
20 April 2015 | Registration of charge 095103490004, created on 31 March 2015
|
20 April 2015 | Registration of charge 095103490008, created on 31 March 2015
|
20 April 2015 | Registration of charge 095103490007, created on 31 March 2015
|
20 April 2015 | Registration of charge 095103490003, created on 31 March 2015
|
20 April 2015 | Registration of charge 095103490002, created on 31 March 2015
|
20 April 2015 | Registration of charge 095103490003, created on 31 March 2015
|
20 April 2015 | Registration of charge 095103490004, created on 31 March 2015
|
20 April 2015 | Registration of charge 095103490002, created on 31 March 2015
|
20 April 2015 | Registration of charge 095103490006, created on 31 March 2015
|
20 April 2015 | Registration of charge 095103490008, created on 31 March 2015
|
20 April 2015 | Registration of charge 095103490006, created on 31 March 2015
|
20 April 2015 | Registration of charge 095103490005, created on 31 March 2015
|
4 April 2015 | Registration of charge 095103490001, created on 31 March 2015 (55 pages) |
4 April 2015 | Registration of charge 095103490001, created on 31 March 2015 (55 pages) |
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|