Background WavePink WaveYellow Wave

2 COAST ROAD FREEHOLD LIMITED (10053603)

2 COAST ROAD FREEHOLD LIMITED (10053603) is an active UK company. incorporated on 9 March 2016. with registered office in Pevensey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 2 COAST ROAD FREEHOLD LIMITED has been registered for 10 years. Current directors include COOPER, Louise Anne.

Company Number
10053603
Status
active
Type
ltd
Incorporated
9 March 2016
Age
10 years
Address
2c Coast Road, Pevensey, BN24 6ED
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COOPER, Louise Anne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 COAST ROAD FREEHOLD LIMITED

2 COAST ROAD FREEHOLD LIMITED is an active company incorporated on 9 March 2016 with the registered office located in Pevensey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 2 COAST ROAD FREEHOLD LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10053603

LTD Company

Age

10 Years

Incorporated 9 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 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

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

2c Coast Road Pevensey Bay Pevensey, BN24 6ED,

Previous Addresses

2B C/O Mr Neil David Campbell Coast Road Pevensey Bay Pevensey BN24 6ED England
From: 8 December 2017To: 9 November 2021
2B C/O Neil David Cambell Coast Road Pevensey Bay Pevensey BN24 6ED England
From: 8 December 2017To: 8 December 2017
50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 9 March 2016To: 8 December 2017
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Oct 21
Director Joined
Nov 21
Owner Exit
Nov 21
New Owner
Dec 21
Director Left
Apr 23
Director Joined
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COOPER, Louise Anne

Active
Crandalls, TonbridgeTN11 8RF
Born March 1968
Director
Appointed 05 Apr 2023

BOKOR, Yisroel

Resigned
Mount Pleasant Lane, LondonE5 9EN
Born July 1985
Director
Appointed 09 Mar 2016
Resigned 06 Mar 2017

CAMPBEL, Neil David

Resigned
Coast Road, PevenseyBN24 6ED
Born May 1961
Director
Appointed 06 Mar 2017
Resigned 13 Oct 2021

INTRATER, Feivel

Resigned
Cranwich Road, LondonN16 5JX
Born May 1987
Director
Appointed 09 Mar 2016
Resigned 06 Mar 2017

REYNOLDS, Rikki

Resigned
Coast Road, PevenseyBN24 6ED
Born August 1987
Director
Appointed 01 Nov 2021
Resigned 05 Apr 2023

Persons with significant control

3

1 Active
2 Ceased

Miss Louise Anne Cooper

Active
Coast Road, PevenseyBN24 6ED
Born March 1968

Nature of Control

Significant influence or control
Notified 13 Apr 2023

Mr Rikki Reynolds

Ceased
Coast Road, PevenseyBN24 6ED
Born August 1987

Nature of Control

Significant influence or control
Notified 11 Nov 2021
Ceased 13 Apr 2023

Mr Neil David Campbell

Ceased
Coast Road, PevenseyBN24 6ED
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2017
Ceased 18 Oct 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Incorporation Company
9 March 2016
NEWINCIncorporation