Rother Coastal Properties Limited

DataGardener
live
Unknown

Rother Coastal Properties Limited

05670875Private Limited With Share Capital

Unit 2.02 High Weald House, Glovers End, Bexhill, TN395ES
Incorporated

10/01/2006

Company Age

20 years

Directors

2

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Rother Coastal Properties Limited (05670875) is a private limited with share capital incorporated on 10/01/2006 (20 years old) and registered in bexhill, TN395ES. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Rother district council is one of five district and borough councils within the county of east sussex. it consists of thirty two parishes served by 31 parish and town councils and one parish meeting. (see parish / town councils under 'related pages')the district is served by 38 councillors and elect...

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 10/01/2006
TN395ES

Financial Overview

Total Assets

£41.1K

Liabilities

£0

Net Assets

£41.1K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

81
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:14-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:27-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2011
Legacy
Category:Mortgage
Date:12-10-2010
Legacy
Category:Mortgage
Date:12-10-2010
Legacy
Category:Mortgage
Date:12-10-2010
Legacy
Category:Mortgage
Date:12-10-2010
Legacy
Category:Mortgage
Date:12-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:24-02-2010
Termination Secretary Company With Name
Category:Officers
Date:24-02-2010
Termination Director Company With Name
Category:Officers
Date:24-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2009
Legacy
Category:Annual Return
Date:04-02-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2008
Legacy
Category:Annual Return
Date:22-01-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2007
Legacy
Category:Mortgage
Date:17-07-2007
Legacy
Category:Mortgage
Date:17-07-2007
Legacy
Category:Mortgage
Date:17-07-2007
Legacy
Category:Mortgage
Date:14-07-2007
Legacy
Category:Mortgage
Date:12-05-2007
Legacy
Category:Accounts
Date:02-04-2007
Legacy
Category:Officers
Date:30-03-2007
Legacy
Category:Officers
Date:30-03-2007
Legacy
Category:Capital
Date:29-03-2007
Legacy
Category:Officers
Date:18-02-2007
Legacy
Category:Officers
Date:18-02-2007
Legacy
Category:Address
Date:18-02-2007
Memorandum Articles
Category:Incorporation
Date:07-02-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:01-02-2007
Legacy
Category:Annual Return
Date:16-01-2007
Incorporation Company
Category:Incorporation
Date:10-01-2006

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date28/08/2025
Latest Accounts30/11/2024

Trading Addresses

Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex Tn39 5Es, TN395ESRegistered

Contact