Background WavePink WaveYellow Wave

COASTGROVE LIMITED (06312753)

COASTGROVE LIMITED (06312753) is an active UK company. incorporated on 13 July 2007. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COASTGROVE LIMITED has been registered for 18 years. Current directors include BRENNAN, Anthony Paul, MITCHELL, Philippa Stacey.

Company Number
06312753
Status
active
Type
ltd
Incorporated
13 July 2007
Age
18 years
Address
Suite 7 Midshires House, Aylesbury, HP19 8HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRENNAN, Anthony Paul, MITCHELL, Philippa Stacey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COASTGROVE LIMITED

COASTGROVE LIMITED is an active company incorporated on 13 July 2007 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COASTGROVE LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06312753

LTD Company

Age

18 Years

Incorporated 13 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Suite 7 Midshires House Smeaton Close Aylesbury, HP19 8HL,

Previous Addresses

7 Great Lane Bierton Aylesbury HP22 5DE
From: 13 July 2007To: 18 June 2024
Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Apr 14
Director Joined
Oct 14
Funding Round
Aug 15
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Jan 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRENNAN, Anthony Paul

Active
Smeaton Close, AylesburyHP19 8HL
Secretary
Appointed 17 Sept 2007

BRENNAN, Anthony Paul

Active
Smeaton Close, AylesburyHP19 8HL
Born June 1963
Director
Appointed 17 Sept 2007

MITCHELL, Philippa Stacey

Active
Smeaton Close, AylesburyHP19 8HL
Born December 1968
Director
Appointed 09 Jan 2025

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 13 Jul 2007
Resigned 17 Sept 2007

MITCHELL, Philippa Stacey

Resigned
7 Great Lane, AylesburyHP22 5DE
Born December 1968
Director
Appointed 01 Oct 2014
Resigned 01 Feb 2022

MITCHELL, Philippa Stacey

Resigned
7 Great Lane, AylesburyHP22 5DE
Born December 1968
Director
Appointed 17 Sept 2007
Resigned 06 Mar 2014

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 13 Jul 2007
Resigned 17 Sept 2007

Persons with significant control

2

1 Active
1 Ceased

Philippa Stacey Mitchell

Ceased
7 Great Lane, AylesburyHP22 5DE
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2021

Mr Anthony Paul Brennan

Active
Smeaton Close, AylesburyHP19 8HL
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
28 September 2007
88(2)R88(2)R
Legacy
18 September 2007
287Change of Registered Office
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Incorporation Company
13 July 2007
NEWINCIncorporation