About

Registered Number: 00631035
Date of Incorporation: 24/06/1959 (64 years and 10 months ago)
Company Status: Active
Registered Address: 2, Titheward Cottages Three Elm Lane, Golden Green, Tonbridge, Kent, TN11 0BN,

 

Coast & County Properties Ltd was founded on 24 June 1959, it has a status of "Active". We do not know the number of employees at the company. There are 6 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNE, Benjamin Christopher 28 February 2018 - 1
HORNE, Sally Nicola 01 March 2002 - 1
ISAACS, Edward Samuel N/A 28 February 2018 1
ISAACS, Helen Mary N/A 28 February 2018 1
LEWIS, Valerie Jane 01 March 2002 06 September 2012 1
Secretary Name Appointed Resigned Total Appointments
HORNE, Thomas Alexander 28 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 06 January 2019
TM02 - Termination of appointment of secretary 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AP03 - Appointment of secretary 28 February 2018
AP01 - Appointment of director 28 February 2018
PSC07 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
AD01 - Change of registered office address 28 February 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 04 January 2018
MR04 - N/A 22 August 2017
MR04 - N/A 22 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 21 September 2012
TM01 - Termination of appointment of director 06 September 2012
AR01 - Annual Return 08 January 2012
CH01 - Change of particulars for director 07 January 2012
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 22 March 2005
287 - Change in situation or address of Registered Office 06 January 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 27 October 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 27 February 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 15 October 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 26 October 1992
363b - Annual Return 04 March 1992
288 - N/A 11 September 1991
AA - Annual Accounts 04 September 1991
AA - Annual Accounts 22 August 1991
363a - Annual Return 22 August 1991
363 - Annual Return 25 September 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 08 June 1990
AA - Annual Accounts 08 June 1990
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
363 - Annual Return 08 June 1990
AA - Annual Accounts 14 May 1990
AA - Annual Accounts 14 May 1990
287 - Change in situation or address of Registered Office 02 May 1990
287 - Change in situation or address of Registered Office 27 January 1987
287 - Change in situation or address of Registered Office 23 October 1986
AA - Annual Accounts 02 July 1986
363 - Annual Return 02 July 1986
NEWINC - New incorporation documents 24 June 1959

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 1986 Outstanding

N/A

Legal mortgage 27 August 1985 Outstanding

N/A

Legal charge 17 March 1983 Outstanding

N/A

Legal charge 05 February 1982 Outstanding

N/A

Legal mortgage 03 November 1975 Outstanding

N/A

Legal charge 04 June 1973 Fully Satisfied

N/A

Legal charge 06 October 1972 Outstanding

N/A

Legal charge 05 October 1972 Outstanding

N/A

Legal charge 17 July 1972 Fully Satisfied

N/A

Instrument of charge 20 December 1967 Outstanding

N/A

Instrument of charge. 18 November 1964 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.