ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Essex Coast Organisation Limited

Essex Coast Organisation Limited is an active company incorporated on 6 January 2021 with the registered office located in Chelmsford, Essex. Essex Coast Organisation Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13115147
Private limited by guarantee without share capital
Age
4 years
Incorporated 6 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 January 2025 (10 months ago)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
Meadows Nursery Bassetts Lane
Little Baddow
Chelmsford
Essex
CM3 4DA
England
Address changed on 8 May 2025 (6 months ago)
Previous address was 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
4
PSC • Director • British • Lives in England • Born in May 1964
Director • British • Lives in England • Born in Nov 1949
Director • British • Lives in England • Born in Apr 1968
Director • British • Lives in England • Born in Oct 1969
Director • British • Lives in England • Born in Sep 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Caleb Rayner Limited
Deborah Reid is a mutual person.
Active
Rowsell Brothers
Gavin David Rowsell is a mutual person.
Active
Caleb Rayner Holdings Limited
Deborah Reid is a mutual person.
Active
The Rowsell Partnership Limited
Gavin David Rowsell is a mutual person.
Active
Hollington Properties Limited
Deborah Reid is a mutual person.
Active
Hollington Properties Management Limited
Deborah Reid is a mutual person.
Active
Crows Lane Estate Limited
Deborah Reid is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £49.26K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£46.17K
Decreased by £20.08K (-30%)
Total Liabilities
-£944
Decreased by £13.01K (-93%)
Net Assets
£45.23K
Decreased by £7.07K (-14%)
Debt Ratio (%)
2%
Decreased by 19.02% (-90%)
Latest Activity
Micro Accounts Submitted
3 Months Ago on 9 Aug 2025
Mr Alan Ponder Appointed
6 Months Ago on 12 May 2025
Registered Address Changed
6 Months Ago on 8 May 2025
Confirmation Submitted
10 Months Ago on 14 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 24 Sep 2024
Mrs Deborah Reid Details Changed
1 Year 8 Months Ago on 4 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 4 Mar 2024
Mr Gavin David Rowsell Details Changed
1 Year 8 Months Ago on 4 Mar 2024
Mr Barnabas John Richardson Details Changed
1 Year 8 Months Ago on 4 Mar 2024
Mr Andrew Kenneth Marris St Joseph Details Changed
1 Year 8 Months Ago on 4 Mar 2024
Get Credit Report
Discover Essex Coast Organisation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 January 2025
Submitted on 9 Aug 2025
Appointment of Mr Alan Ponder as a director on 12 May 2025
Submitted on 12 May 2025
Registered office address changed from 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB England to Meadows Nursery Bassetts Lane Little Baddow Chelmsford Essex CM3 4DA on 8 May 2025
Submitted on 8 May 2025
Confirmation statement made on 5 January 2025 with no updates
Submitted on 14 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 24 Sep 2024
Change of details for Mrs Deborah Reid as a person with significant control on 4 March 2024
Submitted on 4 Mar 2024
Change of details for Mr Barnabas John Richardson as a person with significant control on 4 March 2024
Submitted on 4 Mar 2024
Change of details for Mr Andrew Kenneth Marris St Joseph as a person with significant control on 4 March 2024
Submitted on 4 Mar 2024
Director's details changed for Mr Andrew Kenneth Marris St Joseph on 4 March 2024
Submitted on 4 Mar 2024
Director's details changed for Mr Barnabas John Richardson on 4 March 2024
Submitted on 4 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year