Background WavePink WaveYellow Wave

COAST VIEW COTTAGES MANAGEMENT LIMITED (NI046807)

COAST VIEW COTTAGES MANAGEMENT LIMITED (NI046807) is an active UK company. incorporated on 9 June 2003. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COAST VIEW COTTAGES MANAGEMENT LIMITED has been registered for 22 years.

Company Number
NI046807
Status
active
Type
ltd
Incorporated
9 June 2003
Age
22 years
Address
125 Main Street, Bangor, BT20 4AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COAST VIEW COTTAGES MANAGEMENT LIMITED

COAST VIEW COTTAGES MANAGEMENT LIMITED is an active company incorporated on 9 June 2003 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COAST VIEW COTTAGES MANAGEMENT LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

NI046807

LTD Company

Age

22 Years

Incorporated 9 June 2003

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 17 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

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

125 Main Street Bangor, BT20 4AE,

Previous Addresses

64 High Street Bangor Co Down BT20 5AZ
From: 31 May 2017To: 19 January 2018
23 Hamilton Road Bangor BT20 4AJ
From: 9 June 2003To: 31 May 2017
Timeline

6 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Left
May 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

PINKERTONS ESTATE AGENTS

Active
Main Street, BangorBT20 4AE
Corporate secretary
Appointed 01 Jun 2017

ADAMS, Paul

Resigned
71 Donaghadee Road, Co DownBT23 7HB
Secretary
Appointed 10 May 2006
Resigned 27 Jun 2008

GRAHAM, Alison Louise

Resigned
5 Coastview Cottages, MillisleBT22 2GF
Secretary
Appointed 29 Jul 2005
Resigned 10 May 2006

MARSHALL, Gary

Resigned
9 Ballymorran Road, Co DownBT23 6UE
Secretary
Appointed 09 Jun 2003
Resigned 29 Jul 2005

MCCABE, Dermot

Resigned
High Street, BangorBT20 5AZ
Secretary
Appointed 01 Jun 2008
Resigned 14 Jun 2017

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Secretary
Appointed 27 Jun 2008
Resigned 28 Jun 2008

ADAMS, Paul

Resigned
Main Street, BangorBT20 4AE
Born May 1965
Director
Appointed 02 Jun 2017
Resigned 19 Mar 2026

ADAMS, Paul

Resigned
71 Donaghadee RoadBT23 7HB
Born May 1965
Director
Appointed 10 May 2006
Resigned 04 Sept 2009

GRAHAM, Alison Louise

Resigned
5 Coastview Cottages, MillisleBT22 2GF
Born November 1978
Director
Appointed 29 Jul 2005
Resigned 10 May 2006

MARSHALL, Gary George

Resigned
9 Ballymorran Road, Co DownBT23 6UE
Born December 1959
Director
Appointed 09 Jun 2003
Resigned 10 May 2006

MARSHALL, Trevor

Resigned
6 Cultra TerraceBT18 0BA
Born September 1957
Director
Appointed 09 Jun 2003
Resigned 29 Jul 2005

MCCABE, Dermot

Resigned
High Street, BangorBT20 5AZ
Born July 1977
Director
Appointed 01 Jun 2008
Resigned 14 Jun 2017

PRITCHARD, Alan Raymond

Resigned
1 Coastview Cottages, MillisleBT22 2GF
Born May 1975
Director
Appointed 10 May 2006
Resigned 28 Jun 2008

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Born September 1941
Director
Appointed 27 Jun 2008
Resigned 28 Jun 2008

TOPPING, Paul

Resigned
3 Coastview Cottages, MillisleBT22 2GF
Born March 1962
Director
Appointed 29 Jul 2005
Resigned 10 May 2006
Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2017
AR01AR01
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Administrative Restoration Company
31 May 2017
RT01RT01
Gazette Dissolved Compulsary
19 October 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
29 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Gazette Notice Compulsary
16 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Gazette Notice Compulsary
14 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
8 November 2009
TM01Termination of Director
Legacy
4 September 2009
295(NI)295(NI)
Legacy
21 July 2009
AC(NI)AC(NI)
Legacy
11 July 2008
296(NI)296(NI)
Legacy
11 July 2008
296(NI)296(NI)
Legacy
7 August 2007
AC(NI)AC(NI)
Legacy
7 August 2007
371S(NI)371S(NI)
Legacy
9 February 2007
295(NI)295(NI)
Legacy
30 November 2006
AC(NI)AC(NI)
Legacy
27 October 2006
371S(NI)371S(NI)
Legacy
27 October 2006
296(NI)296(NI)
Legacy
27 October 2006
296(NI)296(NI)
Legacy
23 August 2006
295(NI)295(NI)
Legacy
23 August 2006
296(NI)296(NI)
Legacy
8 September 2005
295(NI)295(NI)
Legacy
8 September 2005
296(NI)296(NI)
Legacy
8 September 2005
296(NI)296(NI)
Legacy
7 September 2005
AC(NI)AC(NI)
Legacy
22 August 2005
371S(NI)371S(NI)
Legacy
5 July 2005
AC(NI)AC(NI)
Legacy
30 July 2004
371S(NI)371S(NI)
Legacy
18 June 2003
296(NI)296(NI)
Legacy
9 June 2003
ARTS(NI)ARTS(NI)
Legacy
9 June 2003
MEM(NI)MEM(NI)
Legacy
9 June 2003
G21(NI)G21(NI)
Legacy
9 June 2003
G23(NI)G23(NI)