Background WavePink WaveYellow Wave

COASTSIDE PROPERTIES LIMITED (10387476)

COASTSIDE PROPERTIES LIMITED (10387476) is an active UK company. incorporated on 21 September 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COASTSIDE PROPERTIES LIMITED has been registered for 9 years. Current directors include OESTREICHER, David.

Company Number
10387476
Status
active
Type
ltd
Incorporated
21 September 2016
Age
9 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
OESTREICHER, David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COASTSIDE PROPERTIES LIMITED

COASTSIDE PROPERTIES LIMITED is an active company incorporated on 21 September 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COASTSIDE PROPERTIES LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10387476

LTD Company

Age

9 Years

Incorporated 21 September 2016

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

New Burlington House Finchley Road London, NW11 0PU,

Previous Addresses

The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 21 September 2016To: 7 November 2016
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Loan Secured
Jun 17
Director Joined
Jan 19
Director Left
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

OESTREICHER, David

Active
Moundfield Road, LondonN16 6DT
Born February 1961
Director
Appointed 07 Nov 2016

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD23 4UD
Born June 1943
Director
Appointed 21 Sept 2016
Resigned 07 Nov 2016

OESTREICHER, Abraham

Resigned
Finchley Road, LondonNW11 0PU
Born January 1990
Director
Appointed 10 Jan 2019
Resigned 06 Sept 2024

Persons with significant control

3

2 Active
1 Ceased

Mr David Oestreicher

Active
Moundfield Road, LondonN16 6DT
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Nov 2016

Mr Graham Michael Cowan

Ceased
St Nicholas Close, ElstreeHERTS
Born June 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2016
Ceased 07 Nov 2016

Mr Graham Michael Cowan

Active
St Nicholas Close, ElstreeWD23 4UD
Born June 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Incorporation Company
21 September 2016
NEWINCIncorporation