Background WavePink WaveYellow Wave

COASTWALK PROPERTIES LIMITED (02823954)

COASTWALK PROPERTIES LIMITED (02823954) is an active UK company. incorporated on 3 June 1993. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. COASTWALK PROPERTIES LIMITED has been registered for 32 years. Current directors include FORD, Jack Alexander.

Company Number
02823954
Status
active
Type
ltd
Incorporated
3 June 1993
Age
32 years
Address
Hillside Damson Lane, Knutsford, WA16 7HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FORD, Jack Alexander
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COASTWALK PROPERTIES LIMITED

COASTWALK PROPERTIES LIMITED is an active company incorporated on 3 June 1993 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. COASTWALK PROPERTIES LIMITED was registered 32 years ago.(SIC: 68100, 68209)

Status

active

Active since 32 years ago

Company No

02823954

LTD Company

Age

32 Years

Incorporated 3 June 1993

Size

N/A

Accounts

ARD: 28/6

Up to Date

1 year left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 29 June 2024 - 28 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 March 2027
Period: 29 June 2025 - 28 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Hillside Damson Lane Mobberley Knutsford, WA16 7HY,

Previous Addresses

Mulberry Grange Cross Hill Lane Rimington Clitheroe Lancashire BB7 4EE England
From: 9 November 2016To: 28 January 2025
Kbs House 5 Springfield Court Summerfield Road Bolton Lancashire BL3 2NT England
From: 3 November 2016To: 9 November 2016
Suite 6 55 King Street Manchester M2 4LQ
From: 16 October 2014To: 3 November 2016
Holland House 1-5 Oakfield Sale Cheshire M33 6TT
From: 22 May 2013To: 16 October 2014
Thistleber Farm Rimington Lane Rimington Lancashire BB7 4EB
From: 28 January 2013To: 22 May 2013
22-26 King Street Kings Lynn Norfolk PE30 1HJ
From: 1 April 2011To: 28 January 2013
C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom
From: 20 October 2010To: 1 April 2011
C/O Campbell Woolley Llp 3 Hardman Square Spinningfiields Manchester M3 3EB United Kingdom
From: 14 January 2010To: 20 October 2010
City Wharf New Bailey Street Manchester M3 5ER
From: 3 June 1993To: 14 January 2010
Timeline

16 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Apr 12
Director Joined
May 16
Director Joined
May 16
Director Joined
Oct 24
Director Left
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Owner Exit
Apr 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

FORD, Jack Alexander

Active
Cedar Square, MacclesfieldSK10 4UP
Born April 1993
Director
Appointed 26 Oct 2024

CAMPBELL, Andrew Stewart

Resigned
3 Kings Acre, AltrinchamWA14 3SE
Secretary
Appointed 23 May 1994
Resigned 30 Jun 2010

FORD, Anthony John

Resigned
Blake Hall, StockportSK12 5AY
Secretary
Appointed 07 Jul 1993
Resigned 23 May 1994

LOOSE, Glen Ronald

Resigned
King Street, Kings LynnPE30 1HJ
Secretary
Appointed 30 Jun 2011
Resigned 31 Dec 2011

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 03 Jun 1993
Resigned 07 Jul 1993

DUNN, Matthew Ian

Resigned
Cross Hill Lane, ClitheroeBB7 4EE
Born December 1972
Director
Appointed 24 May 2016
Resigned 15 Nov 2024

FORD, Anthony John

Resigned
Cross Hill Lane, ClitheroeBB7 4EE
Born February 1959
Director
Appointed 07 Jul 1993
Resigned 13 Jan 2025

FORD, Elizabeth Mary

Resigned
Cross Hill Lane, ClitheroeBB7 4EE
Born April 1965
Director
Appointed 24 May 2016
Resigned 13 Jan 2025

LEVY, Graham Peter

Resigned
5 Homedale Court, Sale
Born December 1961
Director
Appointed 07 Jul 1993
Resigned 10 Feb 1994

LOOSE, Glen Ronald

Resigned
Totley Brook Road, SheffieldS17 3QU
Born February 1951
Director
Appointed 07 Jul 1993
Resigned 31 Dec 2011

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 03 Jun 1993
Resigned 07 Jul 1993

Persons with significant control

5

1 Active
4 Ceased
Damson Lane, KnutsfordWA16 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2025

Mr Jack Alexander Ford

Ceased
Damson Lane, KnutsfordWA16 7HY
Born April 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2024
Ceased 10 Apr 2025

Mr Matthew Ian Dunn

Ceased
Cross Hill Lane, ClitheroeBB7 4EE
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2016
Ceased 15 Nov 2024

Mr Anthony John Ford

Ceased
Cross Hill Lane, ClitheroeBB7 4EE
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jan 2025

Mrs Elizabeth Mary Ford

Ceased
Cross Hill Lane, ClitheroeBB7 4EE
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jan 2025
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Memorandum Articles
20 January 2025
MAMA
Resolution
20 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
26 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
25 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
14 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 February 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
19 September 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Secretary Company With Name
12 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2004
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2003
AAAnnual Accounts
Legacy
17 April 2003
287Change of Registered Office
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 1996
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
13 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
6 August 1994
395Particulars of Mortgage or Charge
Legacy
9 June 1994
395Particulars of Mortgage or Charge
Legacy
1 June 1994
288288
Legacy
8 March 1994
395Particulars of Mortgage or Charge
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
2 August 1993
287Change of Registered Office
Memorandum Articles
30 July 1993
MEM/ARTSMEM/ARTS
Resolution
30 July 1993
RESOLUTIONSResolutions
Resolution
30 July 1993
RESOLUTIONSResolutions
Legacy
30 July 1993
123Notice of Increase in Nominal Capital
Incorporation Company
3 June 1993
NEWINCIncorporation