Background WavePink WaveYellow Wave

SOUTH COAST PROPERTY DEVELOPMENT LIMITED (10950455)

SOUTH COAST PROPERTY DEVELOPMENT LIMITED (10950455) is an active UK company. incorporated on 7 September 2017. with registered office in Poole. The company operates in the Construction sector, engaged in other building completion and finishing. SOUTH COAST PROPERTY DEVELOPMENT LIMITED has been registered for 8 years. Current directors include CLARKE, James.

Company Number
10950455
Status
active
Type
ltd
Incorporated
7 September 2017
Age
8 years
Address
427 Blandford Road, Poole, BH15 4JN
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
CLARKE, James
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH COAST PROPERTY DEVELOPMENT LIMITED

SOUTH COAST PROPERTY DEVELOPMENT LIMITED is an active company incorporated on 7 September 2017 with the registered office located in Poole. The company operates in the Construction sector, specifically engaged in other building completion and finishing. SOUTH COAST PROPERTY DEVELOPMENT LIMITED was registered 8 years ago.(SIC: 43390)

Status

active

Active since 8 years ago

Company No

10950455

LTD Company

Age

8 Years

Incorporated 7 September 2017

Size

N/A

Accounts

ARD: 31/8

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 31 May 2023 (2 years ago)
Period: 1 September 2021 - 31 August 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2024
Period: 1 September 2022 - 31 August 2023

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

427 Blandford Road Poole, BH15 4JN,

Previous Addresses

15 Hinchliffe Road Poole BH15 4ED England
From: 17 April 2018To: 24 September 2025
Unit 16 Aztec Centre 34 Nuffield Road Poole BH17 0RT England
From: 7 September 2017To: 17 April 2018
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Apr 18
Owner Exit
Apr 18
New Owner
Aug 18
Director Joined
Aug 18
Director Left
Sept 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLARKE, James

Active
Blandford Road, PooleBH15 4JN
Secretary
Appointed 28 Mar 2018

CLARKE, James

Active
34 Nuffield Road, PooleBH17 0RT
Born November 1980
Director
Appointed 07 Sept 2017

MIDDLETON, Keith

Resigned
34 Nuffield Road, PooleBH17 0RT
Secretary
Appointed 07 Sept 2017
Resigned 28 Mar 2018

CLARKE, Laura

Resigned
Hinchliffe Road, PooleBH15 4ED
Born May 1981
Director
Appointed 01 Aug 2018
Resigned 20 Sept 2025

MIDDLETON, Keith Joseph James

Resigned
34 Nuffield Road, PooleBH17 0RT
Born July 1976
Director
Appointed 07 Sept 2017
Resigned 28 Mar 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Laura Clarke

Active
Blandford Road, PooleBH15 4JN
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2018

Mr Keith Joseph James Middleton

Ceased
34 Nuffield Road, PooleBH17 0RT
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Sept 2017
Ceased 28 Mar 2018

Mr James Clarke

Active
34 Nuffield Road, PooleBH17 0RT
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2017
Fundings
Financials
Latest Activities

Filing History

31

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
14 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2017
NEWINCIncorporation