Background WavePink WaveYellow Wave

SOUTH COAST PROPERTY INSTALLATIONS LIMITED (08124602)

SOUTH COAST PROPERTY INSTALLATIONS LIMITED (08124602) is an active UK company. incorporated on 29 June 2012. with registered office in Poole. The company operates in the Construction sector, engaged in glazing and 1 other business activities. SOUTH COAST PROPERTY INSTALLATIONS LIMITED has been registered for 13 years. Current directors include MIDDLETON, Keith Joseph James.

Company Number
08124602
Status
active
Type
ltd
Incorporated
29 June 2012
Age
13 years
Address
Unit C, Poole, BH15 3SS
Industry Sector
Construction
Business Activity
Glazing
Directors
MIDDLETON, Keith Joseph James
SIC Codes
43342, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH COAST PROPERTY INSTALLATIONS LIMITED

SOUTH COAST PROPERTY INSTALLATIONS LIMITED is an active company incorporated on 29 June 2012 with the registered office located in Poole. The company operates in the Construction sector, specifically engaged in glazing and 1 other business activity. SOUTH COAST PROPERTY INSTALLATIONS LIMITED was registered 13 years ago.(SIC: 43342, 43999)

Status

active

Active since 13 years ago

Company No

08124602

LTD Company

Age

13 Years

Incorporated 29 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

SOUTH COAST WINDOWS LIMITED
From: 4 March 2014To: 6 September 2023
ASHLEY CONSERVATORIES LIMITED
From: 5 February 2013To: 4 March 2014
SOUTH COAST WINDOWS LIMITED
From: 29 June 2012To: 5 February 2013
Contact
Address

Unit C 1 Willis Way Poole, BH15 3SS,

Previous Addresses

Unit 16 Aztec Centre 34 Nuffield Road Nuffield Industrial Estate Poole BH17 0RT England
From: 6 October 2016To: 9 January 2020
4 Decies Road Poole Dorset BH14 0DZ England
From: 5 May 2016To: 6 October 2016
59 Stanley Green Road Poole Dorset BH15 3AB
From: 3 March 2014To: 5 May 2016
325 Wimborne Road Poole Dorset BH15 3DH England
From: 8 February 2013To: 3 March 2014
59 Stanley Green Road Poole Dorset BH15 3AB United Kingdom
From: 29 June 2012To: 8 February 2013
Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Feb 16
Funding Round
Sept 17
Owner Exit
Sept 18
Funding Round
Apr 21
Director Joined
Apr 21
New Owner
Sept 21
Director Left
Dec 21
Owner Exit
Dec 21
Funding Round
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
Funding Round
Apr 24
Director Left
Aug 25
5
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MIDDLETON, Keith

Active
1 Willis Way, PooleBH15 3SS
Secretary
Appointed 18 Sept 2018

MIDDLETON, Keith Joseph James

Active
1 Willis Way, PooleBH15 3SS
Born July 1976
Director
Appointed 13 Apr 2015

MANSTON, David

Resigned
Stanley Green Road, PooleBH15 3AB
Secretary
Appointed 29 Jun 2012
Resigned 05 Jun 2015

MIDDLETON, Claire

Resigned
34 Nuffield Road, PooleBH17 0RT
Secretary
Appointed 12 Feb 2016
Resigned 18 Sept 2018

MIDDLETON, Keith

Resigned
Stanley Green Road, PooleBH15 3AB
Secretary
Appointed 05 Jun 2015
Resigned 12 Feb 2016

DAVIES, Leigh

Resigned
St Brelades Avenue, PooleBH12 4JR
Born September 1964
Director
Appointed 29 Jun 2012
Resigned 13 Apr 2015

FEAR, Randolp

Resigned
1 Willis Way, PooleBH15 3SS
Born December 1984
Director
Appointed 08 Apr 2024
Resigned 05 Aug 2025

JARDINE, Peter Martin

Resigned
Vicarage Road, PooleBH15 3AY
Born April 1949
Director
Appointed 01 Feb 2013
Resigned 03 Mar 2014

JARDINE, Vera Jean

Resigned
Vicarage, PooleBH15 3AY
Born April 1954
Director
Appointed 01 Feb 2013
Resigned 03 Mar 2014

MANSTON, David

Resigned
Stanley Green Road, PooleBH15 3AB
Born October 1959
Director
Appointed 29 Jun 2012
Resigned 05 Jun 2015

MCALWANE, Nigel John

Resigned
1 Willis Way, PooleBH15 3SS
Born October 1970
Director
Appointed 23 Mar 2021
Resigned 30 Nov 2021

ROCHFORD, Craig Zachary

Resigned
Stanley Green Road, PooleBH15 3AB
Born January 1981
Director
Appointed 05 Jun 2015
Resigned 12 Feb 2016

Persons with significant control

4

2 Active
2 Ceased

Mr Randolph John Fear

Active
1 Willis Way, PooleBH15 3SS
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2024

Mr Nigel John Mcalwane

Ceased
1 Willis Way, PooleBH15 3SS
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2021
Ceased 30 Nov 2021

Mrs Claire Middleton

Ceased
34 Nuffield Road, PooleBH17 0RT
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 18 Sept 2018

Mr Keith Joseph James Middleton

Active
1 Willis Way, PooleBH15 3SS
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
6 April 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Resolution
26 January 2024
RESOLUTIONSResolutions
Memorandum Articles
26 January 2024
MAMA
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Change To A Person With Significant Control
3 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 September 2021
PSC04Change of PSC Details
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Resolution
17 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Certificate Change Of Name Company
4 March 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Certificate Change Of Name Company
5 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2013
CONNOTConfirmation Statement Notification
Incorporation Company
29 June 2012
NEWINCIncorporation