Background WavePink WaveYellow Wave

COASTLINE ESTATES LTD (05976515)

COASTLINE ESTATES LTD (05976515) is an active UK company. incorporated on 24 October 2006. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COASTLINE ESTATES LTD has been registered for 19 years. Current directors include STEINBERG, Israel.

Company Number
05976515
Status
active
Type
ltd
Incorporated
24 October 2006
Age
19 years
Address
25/27 Brackley Street Brackley Street, Bolton, BL4 9DS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEINBERG, Israel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COASTLINE ESTATES LTD

COASTLINE ESTATES LTD is an active company incorporated on 24 October 2006 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COASTLINE ESTATES LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05976515

LTD Company

Age

19 Years

Incorporated 24 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

25/27 Brackley Street Brackley Street Farnworth Bolton, BL4 9DS,

Previous Addresses

PO Box PO Box 181 PO Box 181 PO Box 181 Salford M7 4ZT United Kingdom
From: 2 November 2020To: 10 March 2024
39 Whittaker Lane Prestwich Manchester Lancs M25 1HA
From: 24 October 2006To: 2 November 2020
Timeline

4 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Dec 16
Loan Secured
Jun 22
Owner Exit
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STEINBERG, Roselyne

Active
36 Waterpark Road, SalfordM7 4ET
Secretary
Appointed 08 Nov 2006

STEINBERG, Israel

Active
36 Waterpark Road, ManchesterM7 4ET
Born October 1967
Director
Appointed 28 Oct 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Oct 2006
Resigned 03 Nov 2006

FULDA, Simcha

Resigned
42 Waterpark Road, SalfordM7 4ET
Born April 1962
Director
Appointed 28 Oct 2006
Resigned 12 Dec 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Oct 2006
Resigned 03 Nov 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Simcha Fulda

Ceased
Brackley Street, BoltonBL4 9DS
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Oct 2016
Ceased 01 Dec 2025

Mr Israel Steinberg

Active
Brackley Street, BoltonBL4 9DS
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

61

Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Micro Entity
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Legacy
14 November 2007
288cChange of Particulars
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
88(2)R88(2)R
Legacy
20 November 2006
225Change of Accounting Reference Date
Legacy
20 November 2006
287Change of Registered Office
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
287Change of Registered Office
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Incorporation Company
24 October 2006
NEWINCIncorporation