General information

Name:

Coastal Hotels Limited

Office Address:

101 New Cavendish Street 1st Floor South W1W 6XH London

Number: 06966352

Incorporation date: 2009-07-20

End of financial year: 28 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coastal Hotels Ltd is established as Private Limited Company, located in 101 New Cavendish Street, 1st Floor South, London. The zip code W1W 6XH. The firm was created in 2009-07-20. The business registration number is 06966352. The company's SIC code is 55100 and their NACE code stands for Hotels and similar accommodation. 2021-12-31 is the last time when company accounts were filed.

Harry C. is this specific firm's single director, who was formally appointed 15 years ago. This company had been governed by Tudor H. up until 11 years ago. To find professional help with legal documentation, this company has been utilizing the skills of Harry C. as a secretary for the last 15 years.

The companies that control this firm are: Happiness Hospitality Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at New Cavendish Street, 1St Floor South, W1W 6XH and was registered as a PSC under the registration number 13891610.

Financial data based on annual reports

Company staff

Harry C.

Role: Director

Appointed: 20 July 2009

Latest update: 3 March 2024

Harry C.

Role: Secretary

Appointed: 20 July 2009

Latest update: 3 March 2024

People with significant control

Happiness Hospitality Ltd
Address: 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, England
Legal authority Companies Act 2006
Legal form Limited Liability Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 13891610
Notified on 4 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Harry C.
Notified on 6 April 2016
Ceased on 4 July 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 18 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 18 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates April 6, 2024 (CS01)
filed on: 8th, April 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

65

Post code:

W1G 7LS

City / Town:

New Cavendish Street

HQ address,
2014

Address:

64

Post code:

W1G 8TB

City / Town:

New Cavendish Street

HQ address,
2015

Address:

64

Post code:

W1G 8TB

City / Town:

New Cavendish Street

Accountant/Auditor,
2014 - 2015

Name:

Gibbons Mannington & Phipps Llp

Address:

Landgate Chambers

Post code:

TN31 7LJ

City / Town:

Rye

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
14
Company Age

Closest Companies - by postcode