South Coast Property Consultants Limited

General information

Name:

South Coast Property Consultants Ltd

Office Address:

84 Pagham Road Nyetimber PO21 4NN Bognor Regis

Number: 07039834

Incorporation date: 2009-10-13

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

South Coast Property Consultants came into being in 2009 as a company enlisted under no 07039834, located at PO21 4NN Bognor Regis at 84 Pagham Road. This company has been in business for fifteen years and its last known status is active. The enterprise's registered with SIC code 43999 : Other specialised construction activities not elsewhere classified. 2022-10-31 is the last time company accounts were filed.

The company has one managing director currently overseeing this particular firm, specifically Keith R. who's been performing the director's duties for fifteen years.

Keith R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Keith R.

Role: Director

Appointed: 13 October 2009

Latest update: 8 February 2024

People with significant control

Keith R.
Notified on 9 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Deborah R.
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Keith R.
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts 7th January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 7th January 2015
Annual Accounts 15th December 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 15th December 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts 6th February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 6th February 2013
Annual Accounts 19th December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 19th December 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Tue, 31st Oct 2023 (AA)
filed on: 13th, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

HQ address,
2013

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

HQ address,
2014

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

HQ address,
2015

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

Accountant/Auditor,
2014 - 2012

Name:

Matthews Hanton Limited

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
14
Company Age

Closest Companies - by postcode