Background WavePink WaveYellow Wave

COAST (ILFRACOMBE) MANAGEMENT LIMITED (05812460)

COAST (ILFRACOMBE) MANAGEMENT LIMITED (05812460) is an active UK company. incorporated on 10 May 2006. with registered office in Ilfracombe. The company operates in the Real Estate Activities sector, engaged in residents property management. COAST (ILFRACOMBE) MANAGEMENT LIMITED has been registered for 19 years. Current directors include THOMPSON, Rachel Louise, TOSELAND, Mark Anthony, WILDE, Caroline Rosamund.

Company Number
05812460
Status
active
Type
ltd
Incorporated
10 May 2006
Age
19 years
Address
135 High Street, Ilfracombe, EX34 9EZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THOMPSON, Rachel Louise, TOSELAND, Mark Anthony, WILDE, Caroline Rosamund
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COAST (ILFRACOMBE) MANAGEMENT LIMITED

COAST (ILFRACOMBE) MANAGEMENT LIMITED is an active company incorporated on 10 May 2006 with the registered office located in Ilfracombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COAST (ILFRACOMBE) MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05812460

LTD Company

Age

19 Years

Incorporated 10 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

135 High Street Ilfracombe, EX34 9EZ,

Previous Addresses

1-5 Market Square Ilfracombe Devon EX34 9AU
From: 10 May 2006To: 7 July 2025
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Capital Reduction
Dec 09
Director Joined
May 10
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

OSMOND, Joanne Susan

Active
Merlewood Close, CaterhamCR3 5LZ
Secretary
Appointed 30 Jul 2009

THOMPSON, Rachel Louise

Active
IlfracombeEX34 9RU
Born October 1969
Director
Appointed 30 Jul 2009

TOSELAND, Mark Anthony

Active
High Street, IlfracombeEX34 9EZ
Born July 1963
Director
Appointed 30 Jul 2009

WILDE, Caroline Rosamund

Active
Regent Street, CoventryCV1 3EP
Born January 1947
Director
Appointed 06 Jul 2009

PRICE, Michael Robert

Resigned
25 Stone Park Avenue, BeckenhamBR3 3LT
Secretary
Appointed 10 May 2006
Resigned 02 May 2009

THOMPSON, Rachel Louise

Resigned
Coastguard Cottages, IlfracombeEX34 9RU
Secretary
Appointed 02 May 2009
Resigned 30 Jul 2009

TOSELAND, Mark Anthony

Resigned
5 The Round, KetteringNN14 1GR
Secretary
Appointed 02 May 2009
Resigned 30 Jul 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 May 2006
Resigned 10 May 2006

CROFT, Terence Robert

Resigned
Darkes Farm, CheltenhamGL52 5DD
Born February 1966
Director
Appointed 10 May 2006
Resigned 02 May 2009

PRICE, Michael Robert

Resigned
25 Stone Park Avenue, BeckenhamBR3 3LT
Born July 1962
Director
Appointed 10 May 2006
Resigned 29 Sept 2025

TOSELAND, Amanda Jane

Resigned
5 The Round, MawsleyNN14 1GR
Born December 1969
Director
Appointed 30 Jul 2009
Resigned 29 Sept 2025

TUCK, Catherine Elenor

Resigned
Avon Road West, ChristchurchBH23 2DF
Born February 1972
Director
Appointed 30 Jul 2009
Resigned 29 Sept 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 May 2006
Resigned 10 May 2006
Fundings
Financials
Latest Activities

Filing History

68

Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Capital Cancellation Shares
5 December 2009
SH06Cancellation of Shares
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
23 June 2008
287Change of Registered Office
Legacy
30 July 2007
363sAnnual Return (shuttle)
Legacy
30 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
23 June 2006
MEM/ARTSMEM/ARTS
Resolution
21 June 2006
RESOLUTIONSResolutions
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Incorporation Company
10 May 2006
NEWINCIncorporation