Background WavePink WaveYellow Wave

COAST LODGE PEVENSEY LIMITED (05779896)

COAST LODGE PEVENSEY LIMITED (05779896) is an active UK company. incorporated on 12 April 2006. with registered office in Pevensey Bay. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COAST LODGE PEVENSEY LIMITED has been registered for 19 years. Current directors include NEWELL, Linda Ann, PEARCE, Irene Mary, RAVENLAW, Shianna, Rev and 2 others.

Company Number
05779896
Status
active
Type
ltd
Incorporated
12 April 2006
Age
19 years
Address
1 Coast Lodge, Pevensey Bay, BN24 6NH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NEWELL, Linda Ann, PEARCE, Irene Mary, RAVENLAW, Shianna, Rev, WHITE, William Thomas, WRATTEN, James Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COAST LODGE PEVENSEY LIMITED

COAST LODGE PEVENSEY LIMITED is an active company incorporated on 12 April 2006 with the registered office located in Pevensey Bay. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COAST LODGE PEVENSEY LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05779896

LTD Company

Age

19 Years

Incorporated 12 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

1 Coast Lodge Pebble Road Pevensey Bay, BN24 6NH,

Previous Addresses

, Mary Cottage Blackness Road, Crowborough, E.Sussex, TN6 2LF, England
From: 28 March 2018To: 5 March 2024
, C/O William White, the Cottage Crockenhill Lane, Eynsford, Dartford, DA4 0JL, England
From: 12 November 2016To: 28 March 2018
, 8a Langley Road, Beckenham, Kent, BR3 4AD
From: 12 April 2006To: 12 November 2016
Timeline

13 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Aug 14
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Mar 18
Director Left
Dec 25
New Owner
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

STONE, Carole Patricia

Active
Pebble Road, Pevensey BayBN24 6NH
Secretary
Appointed 28 Mar 2018

NEWELL, Linda Ann

Active
Crockenhill Lane, DartfordDA4 0JL
Born September 1956
Director
Appointed 10 Jul 2017

PEARCE, Irene Mary

Active
Eynsford Close, OrpingtonBR5 1DP
Born May 1951
Director
Appointed 12 Apr 2006

RAVENLAW, Shianna, Rev

Active
Pebble Road, PevenseyBN24 6NH
Born November 1962
Director
Appointed 12 Mar 2017

WHITE, William Thomas

Active
Crockenhill Lane, DartfordDA4 0JL
Born March 1953
Director
Appointed 28 Mar 2018

WRATTEN, James Michael

Active
Glemtrammon Road, OrpingtonBR6 6DE
Born December 1981
Director
Appointed 12 Aug 2016

VON DER CRONE, Felix

Resigned
Stutzstrasse 26b, SwitzerlandFOREIGN
Secretary
Appointed 12 Apr 2006
Resigned 12 Aug 2016

WHITE, William Thomas, Mr.

Resigned
Crockenhill Lane, DartfordDA4 0JL
Secretary
Appointed 12 Aug 2016
Resigned 28 Mar 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Apr 2006
Resigned 12 Apr 2006

BALL, Stephen James

Resigned
La Cloture, GuernseyGY3 5AL
Born March 1954
Director
Appointed 08 Jun 2006
Resigned 10 Jul 2017

BROWNE, Gemma Fay

Resigned
Pebble Road, Pevensey BayBN24 6NH
Born December 1984
Director
Appointed 29 Dec 2011
Resigned 28 Nov 2025

GRAHAME, Derek Frank

Resigned
Coopers Wood, East GrinsteadRH19 2RD
Born January 1943
Director
Appointed 24 May 2006
Resigned 26 Jan 2008

POLAND, Alfred Percy

Resigned
Pebble Road, Pevensey BayBN24 6NH
Born May 1936
Director
Appointed 26 Jan 2008
Resigned 29 Dec 2011

VON DER CRONE, Lynda Alexandra

Resigned
Stutzstrasse 26b, Ch-3702 HondrichFOREIGN
Born February 1942
Director
Appointed 12 Apr 2006
Resigned 12 Aug 2016

WHITE, Willaim Thomas, Mr.

Resigned
Crockenhill Lane, DartfordDA4 0JL
Born March 1953
Director
Appointed 31 Jul 2014
Resigned 12 Aug 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Apr 2006
Resigned 12 Apr 2006

Persons with significant control

1

Mr William Thomas White

Active
Crockenhill Lane, DartfordDA4 0JL
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2026
Fundings
Financials
Latest Activities

Filing History

81

Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 February 2026
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 December 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
24 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Termination Director Company With Name
31 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
22 October 2007
287Change of Registered Office
Legacy
13 August 2007
363aAnnual Return
Legacy
9 July 2007
287Change of Registered Office
Legacy
9 July 2007
288cChange of Particulars
Legacy
9 July 2007
288cChange of Particulars
Legacy
14 September 2006
88(2)R88(2)R
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Incorporation Company
12 April 2006
NEWINCIncorporation