Coastal Retreats Limited

General information

Name:

Coastal Retreats Ltd

Office Address:

Bank House Market Place Reepham NR10 4JJ Norwich

Number: 06435257

Incorporation date: 2007-11-23

Dissolution date: 2023-01-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the date that marks the beginning of Coastal Retreats Limited, a company that was situated at Bank House Market Place, Reepham in Norwich. It was registered on 2007-11-23. The Companies House Registration Number was 06435257 and the company postal code was NR10 4JJ. The firm had been present on the market for about sixteen years up until 2023-01-24.

As for the following firm, all of director's tasks had been performed by Timothy B., Jayne M. and John W.. Within the group of these three executives, John W. had administered the firm for the longest period of time, having been one of the many members of the Management Board for two years.

The companies with significant control over this firm were: The Original Cottage Company Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Norwich at Market Place, Reepham, NR10 4JJ and was registered as a PSC under the reg no 06951692.

Financial data based on annual reports

Company staff

Timothy B.

Role: Director

Appointed: 04 May 2022

Latest update: 17 April 2024

Jayne M.

Role: Director

Appointed: 04 May 2022

Latest update: 17 April 2024

John W.

Role: Secretary

Appointed: 17 November 2021

Latest update: 17 April 2024

John W.

Role: Director

Appointed: 17 November 2021

Latest update: 17 April 2024

People with significant control

The Original Cottage Company Limited
Address: Bank House Market Place, Reepham, Norwich, NR10 4JJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 06951692
Notified on 17 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Fiona M.
Notified on 6 April 2016
Ceased on 17 November 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 15 July 2023
Confirmation statement last made up date 01 July 2022
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 10 December 2015
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2021-11-16

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
15
Company Age

Closest Companies - by postcode