ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coastal Retreats Limited

Coastal Retreats Limited is a dissolved company incorporated on 23 November 2007 with the registered office located in Norwich, Norfolk. Coastal Retreats Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 24 January 2023 (2 years 9 months ago)
Was 15 years old at the time of dissolution
Via voluntary strike-off
Company No
06435257
Private limited company
Age
17 years
Incorporated 23 November 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Bank House Market Place
Reepham
Norwich
NR10 4JJ
England
Address changed on 1 Jul 2022 (3 years ago)
Previous address was
Telephone
01912851272
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Jan 1978
Director • British • Lives in UK • Born in Oct 1978
Director • British • Lives in England • Born in Oct 1980
The Original Cottage Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Travel Chapter Limited
Timothy John Andrew Buss and Jayne Claire McClure are mutual people.
Active
Shamrock Cottages Ltd
Jayne Claire McClure and Timothy John Andrew Buss are mutual people.
Active
Brecon Beacons Holiday Cottages Limited
Timothy John Andrew Buss and Jayne Claire McClure are mutual people.
Active
The Big Domain Limited
Timothy John Andrew Buss and Jayne Claire McClure are mutual people.
Active
Kett Country Cottages Limited
Timothy John Andrew Buss and Jayne Claire McClure are mutual people.
Active
Sally Ltd
Timothy John Andrew Buss and Jayne Claire McClure are mutual people.
Active
Cottages In Northumberland Limited
Timothy John Andrew Buss and Jayne Claire McClure are mutual people.
Active
Gorgeous Weekend Limited
Timothy John Andrew Buss and Jayne Claire McClure are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
31 Dec 2021
For period 1 Dec31 Dec 2021
Traded for 1 month
Cash in Bank
Unreported
Decreased by £670.95K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£1
Decreased by £1.07M (-100%)
Total Liabilities
£0
Decreased by £752.85K (-100%)
Net Assets
£1
Decreased by £319.31K (-100%)
Debt Ratio (%)
0%
Decreased by 70.22% (-100%)
Latest Activity
Voluntarily Dissolution
2 Years 9 Months Ago on 24 Jan 2023
Voluntary Gazette Notice
3 Years Ago on 8 Nov 2022
Application To Strike Off
3 Years Ago on 1 Nov 2022
Confirmation Submitted
3 Years Ago on 1 Jul 2022
Registers Moved To Registered Address
3 Years Ago on 1 Jul 2022
Registered Address Changed
3 Years Ago on 10 May 2022
Registered Address Changed
3 Years Ago on 9 May 2022
James Ashley Ellis Resigned
3 Years Ago on 4 May 2022
Mrs Jayne Claire Mcclure Appointed
3 Years Ago on 4 May 2022
Mr Timothy John Andrew Buss Appointed
3 Years Ago on 4 May 2022
Get Credit Report
Discover Coastal Retreats Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 24 Jan 2023
First Gazette notice for voluntary strike-off
Submitted on 8 Nov 2022
Application to strike the company off the register
Submitted on 1 Nov 2022
Register(s) moved to registered office address Bank House Market Place Reepham Norwich NR10 4JJ
Submitted on 1 Jul 2022
Confirmation statement made on 1 July 2022 with updates
Submitted on 1 Jul 2022
Registered office address changed from Travel Chapter House Gammaton Road Bideford EX39 4DF England to Bank House Market Place Reepham Norwich NR10 4JJ on 10 May 2022
Submitted on 10 May 2022
Appointment of Mr Timothy John Andrew Buss as a director on 4 May 2022
Submitted on 9 May 2022
Appointment of Mrs Jayne Claire Mcclure as a director on 4 May 2022
Submitted on 9 May 2022
Registered office address changed from Bank House Market Place Reepham Norwich NR10 4JJ England to Travel Chapter House Gammaton Road Bideford EX39 4DF on 9 May 2022
Submitted on 9 May 2022
Termination of appointment of James Ashley Ellis as a director on 4 May 2022
Submitted on 9 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year