Background WavePink WaveYellow Wave

COASTAL PROPERTIES NORTH EAST LIMITED (11924973)

COASTAL PROPERTIES NORTH EAST LIMITED (11924973) is an active UK company. incorporated on 3 April 2019. with registered office in Alnwick. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COASTAL PROPERTIES NORTH EAST LIMITED has been registered for 7 years. Current directors include SUTHERLAND, Jonathan Ben.

Company Number
11924973
Status
active
Type
ltd
Incorporated
3 April 2019
Age
7 years
Address
Newton House, Alnwick, NE66 3ED
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SUTHERLAND, Jonathan Ben
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COASTAL PROPERTIES NORTH EAST LIMITED

COASTAL PROPERTIES NORTH EAST LIMITED is an active company incorporated on 3 April 2019 with the registered office located in Alnwick. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COASTAL PROPERTIES NORTH EAST LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11924973

LTD Company

Age

7 Years

Incorporated 3 April 2019

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 27 November 2025 (5 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Newton House Newton-By-The-Sea Alnwick, NE66 3ED,

Previous Addresses

16 Bondgate without Alnwick Northumberland NE66 1PP England
From: 17 June 2020To: 26 June 2020
16 Bondgate without Alnwick Northumberland NE16 1PP United Kingdom
From: 3 April 2019To: 17 June 2020
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Jun 20
Owner Exit
Apr 22
New Owner
Apr 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SUTHERLAND, Jonathan Ben

Active
Newton-By-The-Sea, AlnwickNE66 3ED
Born July 1976
Director
Appointed 03 Apr 2019

SUTHERLAND, Margaret Ann

Resigned
AlnwickNE16 1PP
Born March 1948
Director
Appointed 03 Apr 2019
Resigned 04 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Ben Sutherland

Active
Newton-By-The-Sea, AlnwickNE66 3ED
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2022

Mrs Margaret Ann Sutherland

Ceased
Newton-By-The-Sea, AlnwickNE66 3ED
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2019
Ceased 24 Jan 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Incorporation Company
3 April 2019
NEWINCIncorporation