Coastal Hotels Ltd

DataGardener
coastal hotels ltd
live
Micro

Coastal Hotels Ltd

06966352Private Limited With Share Capital

101 New Cavendish Street, 1St Floor South, London, W1W6XH
Incorporated

20/07/2009

Company Age

16 years

Directors

2

Employees

27

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

Coastal Hotels Ltd (06966352) is a private limited with share capital incorporated on 20/07/2009 (16 years old) and registered in london, W1W6XH. The company operates under SIC code 55100 - hotels and similar accommodation.

The gallivantan award winning restaurant with rooms across the road from the dunes and the beautiful sandy beach beyond. inspired by the coastal motels you might find in california, we're a relaxing hideaway from the stresses and strains of modern life. we have amazing beds, great food, welcoming ba...

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 20/07/2009
W1W6XH
27 employees

Financial Overview

Total Assets

£2.97M

Liabilities

£1.82M

Net Assets

£1.15M

Est. Turnover

£1.23M

AI Estimated
Unreported
Cash

£40.2K

Key Metrics

27

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

61
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:20-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:25-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2013
Termination Director Company With Name
Category:Officers
Date:02-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2010
Capital Allotment Shares
Category:Capital
Date:09-10-2009
Legacy
Category:Officers
Date:10-09-2009
Legacy
Category:Accounts
Date:02-09-2009
Legacy
Category:Mortgage
Date:29-08-2009
Resolution
Category:Resolution
Date:24-08-2009
Incorporation Company
Category:Incorporation
Date:20-07-2009

Import / Export

Imports
12 Months1
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date26/09/2026
Filing Date03/02/2026
Latest Accounts31/12/2024

Trading Addresses

New Lydd Road, Camber, Rye, East Sussex, TN317RB
101 New Cavendish Street, London, W1W6XHRegistered

Related Companies

2

Contact

coastalhospitalityhotels.com
101 New Cavendish Street, 1St Floor South, London, W1W6XH