Background WavePink WaveYellow Wave

COAST INVESTMENTS (SOUTH WEST) LTD (08842492)

COAST INVESTMENTS (SOUTH WEST) LTD (08842492) is an active UK company. incorporated on 13 January 2014. with registered office in Plymouth. The company operates in the Construction sector, engaged in construction of domestic buildings. COAST INVESTMENTS (SOUTH WEST) LTD has been registered for 12 years. Current directors include VALENTINE, James Warren Harben.

Company Number
08842492
Status
active
Type
ltd
Incorporated
13 January 2014
Age
12 years
Address
Abacus House, Plymouth, PL4 8JY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
VALENTINE, James Warren Harben
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COAST INVESTMENTS (SOUTH WEST) LTD

COAST INVESTMENTS (SOUTH WEST) LTD is an active company incorporated on 13 January 2014 with the registered office located in Plymouth. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. COAST INVESTMENTS (SOUTH WEST) LTD was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08842492

LTD Company

Age

12 Years

Incorporated 13 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

COAST CONSTRUCTION (SOUTH WEST) LIMITED
From: 13 January 2014To: 4 January 2022
Contact
Address

Abacus House 129 North Hill Plymouth, PL4 8JY,

Previous Addresses

Unit 1 Orchard Industrial Estate Kingsbridge Devon TQ7 1EF
From: 13 January 2014To: 31 October 2019
Timeline

7 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Feb 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Sept 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

VALENTINE, Lucy Anne

Active
Salcombe Heights Close, SalcombeTQ8 8EL
Secretary
Appointed 13 Jan 2014

VALENTINE, James Warren Harben

Active
Salcombe Heights Close, SalcombeTQ8 8EL
Born August 1964
Director
Appointed 13 Jan 2014

Persons with significant control

2

Mr James Warren Harben Valentine

Active
Salcombe Heights Close, SalcombeTQ8 8EL
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Dr Lucy Anne Valentine

Active
Salcombe Heights Close, SalcombeTQ8 8EL
Born June 1963

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

44

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 March 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
4 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
15 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2014
NEWINCIncorporation