Background WavePink WaveYellow Wave

COALHARBOUR LTD (10388176)

COALHARBOUR LTD (10388176) is an active UK company. incorporated on 21 September 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COALHARBOUR LTD has been registered for 9 years. Current directors include BOTELHO, Anthony Joseph, WONG, Woon Pei.

Company Number
10388176
Status
active
Type
ltd
Incorporated
21 September 2016
Age
9 years
Address
5 Wavel Mews, London, N8 8LQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOTELHO, Anthony Joseph, WONG, Woon Pei
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COALHARBOUR LTD

COALHARBOUR LTD is an active company incorporated on 21 September 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COALHARBOUR LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10388176

LTD Company

Age

9 Years

Incorporated 21 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

5 Wavel Mews London, N8 8LQ,

Previous Addresses

112 Claremont Road London NW2 1AP England
From: 30 May 2018To: 31 July 2020
5 Wavel Mews London N8 8LQ United Kingdom
From: 21 September 2016To: 30 May 2018
Timeline

2 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Jan 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BOTELHO, Anthony Joseph

Active
Wavel Mews, LondonN8 8LQ
Born February 1945
Director
Appointed 21 Sept 2016

WONG, Woon Pei

Active
Wavel Mews, LondonN8 8LQ
Born December 1979
Director
Appointed 21 Sept 2016

Persons with significant control

2

Mrs Woon Pei Wong

Active
Wavel Mews, LondonN8 8LQ
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2016

Mr Anthony Joseph Botelho

Active
Wavel Mews, LondonN8 8LQ
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
31 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
31 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Incorporation Company
21 September 2016
NEWINCIncorporation