Background WavePink WaveYellow Wave

DAVE COULTER PROPERTIES LIMITED (06499985)

DAVE COULTER PROPERTIES LIMITED (06499985) is an active UK company. incorporated on 11 February 2008. with registered office in Liverpool. The company operates in the Construction sector, engaged in other building completion and finishing. DAVE COULTER PROPERTIES LIMITED has been registered for 18 years. Current directors include COULTER, David Peter.

Company Number
06499985
Status
active
Type
ltd
Incorporated
11 February 2008
Age
18 years
Address
Dave Coulter Properties C/O Total Timber Unit 90 Stephenson Way, Liverpool, L37 8EG
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
COULTER, David Peter
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVE COULTER PROPERTIES LIMITED

DAVE COULTER PROPERTIES LIMITED is an active company incorporated on 11 February 2008 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in other building completion and finishing. DAVE COULTER PROPERTIES LIMITED was registered 18 years ago.(SIC: 43390)

Status

active

Active since 18 years ago

Company No

06499985

LTD Company

Age

18 Years

Incorporated 11 February 2008

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 24 July 2025 (8 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

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Dave Coulter Properties C/O Total Timber Unit 90 Stephenson Way Formby Industrial Estate Liverpool, L37 8EG,

Previous Addresses

Unit 90 Formby Industrial Estate Stephenson Way Formby Merseyside L37 9EG
From: 11 February 2008To: 19 February 2026
Timeline

3 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
May 15
Director Left
May 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COULTER, Natalie Yvonne

Active
29 Victoria Road, LiverpoolL37 7AQ
Secretary
Appointed 11 Feb 2008

COULTER, David Peter

Active
Dunes Close, SouthportPR8 2FF
Born April 1962
Director
Appointed 01 Apr 2015

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 11 Feb 2008
Resigned 11 Feb 2008

LATHAM, Heather Margaret

Resigned
6 Gosforth Road, SouthportPR9 7HA
Born January 1957
Director
Appointed 11 Feb 2008
Resigned 31 Mar 2015

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 11 Feb 2008
Resigned 11 Feb 2008

Persons with significant control

1

Mr David Peter Coulter

Active
Unit 90 Stephenson Way, LiverpoolL37 8EG
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
20 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
225Change of Accounting Reference Date
Legacy
19 February 2008
287Change of Registered Office
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
287Change of Registered Office
Incorporation Company
11 February 2008
NEWINCIncorporation