Background WavePink WaveYellow Wave

EASTCOAT ESTATES LTD (09308688)

EASTCOAT ESTATES LTD (09308688) is an active UK company. incorporated on 13 November 2014. with registered office in Herne Bay. The company operates in the Real Estate Activities sector, engaged in residents property management. EASTCOAT ESTATES LTD has been registered for 11 years. Current directors include CLARK, Alison Mary.

Company Number
09308688
Status
active
Type
ltd
Incorporated
13 November 2014
Age
11 years
Address
The Herne Bay Golf Driving Range, Herne Bay, CT6 7TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARK, Alison Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTCOAT ESTATES LTD

EASTCOAT ESTATES LTD is an active company incorporated on 13 November 2014 with the registered office located in Herne Bay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EASTCOAT ESTATES LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09308688

LTD Company

Age

11 Years

Incorporated 13 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (4 months 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

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

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

The Herne Bay Golf Driving Range 49 Bullockstone Road Herne Bay, CT6 7TL,

Previous Addresses

The Herne Bay Golf Driving Range Bullockstone Road Herne Bay CT6 7TL
From: 13 November 2014To: 5 October 2025
Timeline

4 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Nov 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CLARK, Alison Mary

Active
49 Bullockstone Road, Herne BayCT6 7TL
Born May 1953
Director
Appointed 13 Nov 2014

ABBOTT, Thomas Samuel

Resigned
Bullockstone Road, Herne BayCT6 7TL
Born July 1955
Director
Appointed 13 Nov 2014
Resigned 09 Oct 2017

Persons with significant control

2

0 Active
2 Ceased

Mrs Alison Mary Clark

Ceased
Bullockstone Road, Herne BayCT6 7TL
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Nov 2018

Mr Thomas Samuel Abbott

Ceased
Bullockstone Road, Herne BayCT6 7TL
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Incorporation Company
13 November 2014
NEWINCIncorporation