About

Registered Number: 04249991
Date of Incorporation: 11/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 309 Hoe Street, Walthamstow, London, E17 9BG

 

Southcoast Investment Properties Ltd was registered on 11 July 2001 with its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Shah, Bharti, Shah, Rajnikant Babulal at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Rajnikant Babulal 11 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Bharti 11 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 13 December 2019
AA01 - Change of accounting reference date 21 November 2019
CS01 - N/A 19 July 2019
AA01 - Change of accounting reference date 16 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 July 2015
RP04 - N/A 25 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 18 July 2014
AAMD - Amended Accounts 14 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 September 2013
AD01 - Change of registered office address 03 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 August 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 10 October 2011
AD01 - Change of registered office address 26 August 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 11 June 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 14 July 2008
395 - Particulars of a mortgage or charge 18 April 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 02 October 2006
395 - Particulars of a mortgage or charge 29 July 2006
363s - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 19 October 2005
287 - Change in situation or address of Registered Office 19 October 2005
AA - Annual Accounts 18 October 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 12 July 2003
225 - Change of Accounting Reference Date 23 December 2002
395 - Particulars of a mortgage or charge 23 July 2002
287 - Change in situation or address of Registered Office 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
NEWINC - New incorporation documents 11 July 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 April 2008 Outstanding

N/A

Legal charge 27 July 2006 Outstanding

N/A

Legal charge 12 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.