Background WavePink WaveYellow Wave

COASTALBASE LIMITED (07654760)

COASTALBASE LIMITED (07654760) is an active UK company. incorporated on 1 June 2011. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COASTALBASE LIMITED has been registered for 14 years. Current directors include ROSE, Andrew David, ROSE, Nicole.

Company Number
07654760
Status
active
Type
ltd
Incorporated
1 June 2011
Age
14 years
Address
Second Floor, Kirkland House, Harrow, HA1 2AX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROSE, Andrew David, ROSE, Nicole
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COASTALBASE LIMITED

COASTALBASE LIMITED is an active company incorporated on 1 June 2011 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COASTALBASE LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07654760

LTD Company

Age

14 Years

Incorporated 1 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Second Floor, Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
From: 13 May 2015To: 11 September 2025
49a High Street Ruislip Middlesex HA4 7BD
From: 14 March 2013To: 13 May 2015
29/30 Fitzroy Square London W1T 6LQ England
From: 8 September 2011To: 14 March 2013
Global House 5a Sandy's Row London E1 7HW United Kingdom
From: 1 June 2011To: 8 September 2011
Timeline

13 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
May 11
Director Left
Sept 11
Director Joined
Sept 11
Funding Round
Oct 11
Director Joined
Apr 12
Director Left
Jun 12
Funding Round
Mar 13
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Nov 19
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROSE, Andrew David

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born July 1968
Director
Appointed 25 Jun 2013

ROSE, Nicole

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born January 1970
Director
Appointed 30 Jun 2014

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 01 Jun 2011
Resigned 01 Sept 2011

MORTENSEN, Martha Rachel

Resigned
Woodside Avenue, AmershamHP6 6BG
Born February 1967
Director
Appointed 01 Sept 2011
Resigned 25 May 2012

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 01 Jun 2011
Resigned 01 Sept 2011

ROSE, Stephen Lionel, Dr

Resigned
High Street, RuislipHA4 7BD
Born January 1942
Director
Appointed 10 Apr 2012
Resigned 30 Jun 2014

Persons with significant control

2

Mrs Nicole Rose

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew David Rose

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born July 1968

Nature of Control

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

Filing History

57

Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
2 September 2011
TM02Termination of Secretary
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Incorporation Company
1 June 2011
NEWINCIncorporation