Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COASTLINE HOUSING LIMITED
Company Information for

COASTLINE HOUSING LIMITED

COASTLINE HOUSE 4 BARNCOOSE GATEWAY PARK, POOL, REDRUTH, CORNWALL, TR15 3RQ,
Company Registration Number
03284666
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Coastline Housing Ltd
COASTLINE HOUSING LIMITED was founded on 1996-11-27 and has its registered office in Redruth. The organisation's status is listed as "Active". Coastline Housing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COASTLINE HOUSING LIMITED
 
Legal Registered Office
COASTLINE HOUSE 4 BARNCOOSE GATEWAY PARK
POOL
REDRUTH
CORNWALL
TR15 3RQ
Other companies in TR15
 
Previous Names
KERRIER HOMES TRUST LIMITED07/12/2005
Charity Registration
Charity Number 1066916
Charity Address COASTLINE HOUSING LTD, FERRIS HOUSE, DOLCOATH AVENUE, CAMBORNE, TR14 8SD
Charter COASTLINE HOUSING LTD IS AN INDEPENDENT, SOCIAL BUSINESS, RUN ON A NOT-FOR-PROFIT BASIS. AS A MAJOR HOUSING PROVIDER WITH MORE THAN 3,600 HOMES IN OWNERSHIP, ANY FINANCIAL SURPLUS FROM OUR ACTIVITIES IS INVESTED BACK INTO IMPROVING OUR HOMES, COMMUNITIES AND SERVICES.
Filing Information
Company Number 03284666
Company ID Number 03284666
Date formed 1996-11-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB897390953  
Last Datalog update: 2024-03-07 01:25:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COASTLINE HOUSING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COASTLINE HOUSING LIMITED

Current Directors
Officer Role Date Appointed
DAVID REGINALD WINGHAM
Company Secretary 2007-10-04
PHILIP BEARNE
Director 2015-05-18
DEEPAK CHANDRA
Director 2013-09-01
SUE JANE COULSON
Director 2018-01-01
DEREK LAW MBE
Director 2012-05-09
FIONA JOANNE PERRIN
Director 2018-01-01
HELEN RILEY-HUMFREY
Director 2009-09-04
SUSAN ROBERTS
Director 2013-10-01
PETER STEPHENS
Director 2013-01-01
MERVYN JOHN WALDRON
Director 2013-10-01
ALLISTER WILSON YOUNG
Director 2014-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CONDIE BUTTERWORTH
Director 2017-01-01 2018-01-31
SYLVIA DUDLEY
Director 2008-12-04 2017-09-28
IAN LESLIE COWLEY
Director 2012-10-01 2016-09-30
ANN CORNELIUS
Director 2014-06-02 2014-10-08
RALPH LESLIE BINGLE
Director 2003-10-28 2013-09-27
LISA DOLLEY
Director 2010-03-01 2013-05-07
JOHN TREGONING CAFF
Director 2007-06-07 2013-01-01
DEEPAK CHANDRA
Director 2009-10-01 2009-10-01
ANDREW HOWARTH
Company Secretary 2006-01-31 2007-10-04
KEITH RUSSELL DORMER
Director 1998-10-08 2007-03-31
BJORN AXEL HOWARD
Company Secretary 2003-10-17 2006-01-31
WILLIAM VINCENT CLARKE CURNOW
Director 2002-06-21 2005-02-23
PETER CHARLES COLLIS
Director 2002-10-11 2005-02-01
IAN KENNETH BIRCHMORE
Company Secretary 2001-10-22 2003-10-17
BARRY DUNSTAN
Director 2000-09-26 2003-07-31
JACK ALAN CLARK
Director 2001-10-05 2003-06-21
ANNE LOUISE COWIE
Director 2001-10-05 2003-01-09
VERNON BRYAN BEER
Director 1999-06-30 2002-01-11
LAWRENCE STUART DRY
Company Secretary 2000-02-01 2001-10-22
WILLIAM MERCER PHILLIPS
Company Secretary 2000-03-29 2001-10-22
PETER CHARLES COLLIS
Director 1996-12-11 2000-09-26
GEOFFREY SAYSELL BUTT
Director 1999-03-18 2000-06-30
NEIL CHRISTOPHER DUTTON
Company Secretary 1996-11-27 1999-12-25
DEREK GEORGE BALDRY
Director 1998-01-19 1998-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID REGINALD WINGHAM COASTLINE SERVICES LIMITED Company Secretary 2007-10-19 CURRENT 2005-09-08 Active
PHILIP BEARNE COASTLINE SERVICES LIMITED Director 2015-05-18 CURRENT 2005-09-08 Active
DEEPAK CHANDRA SPARE 1234 LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active - Proposal to Strike off
DEEPAK CHANDRA TREE WILLOW LTD Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2018-05-29
DEREK LAW MBE CARE INNOVATION (NATIONWIDE) LIMITED Director 2015-11-20 CURRENT 2014-05-01 Active
DEREK LAW MBE DEREKLAW ASSOCIATES LIMITED Director 2011-09-07 CURRENT 2011-09-07 Active
FIONA JOANNE PERRIN FIONA PERRIN ASSOCIATES LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
HELEN RILEY-HUMFREY COASTLINE DESIGN AND BUILD LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
PETER STEPHENS COASTLINE SERVICES LIMITED Director 2013-09-26 CURRENT 2005-09-08 Active
ALLISTER WILSON YOUNG COASTLINE HOMES LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
ALLISTER WILSON YOUNG PLACESHAPERS LIMITED Director 2017-09-01 CURRENT 2013-06-04 Active
ALLISTER WILSON YOUNG COASTLINE CARE LIMITED Director 2016-08-01 CURRENT 2008-08-06 Active
ALLISTER WILSON YOUNG COASTLINE DESIGN AND BUILD LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
ALLISTER WILSON YOUNG COASTLINE SERVICES LIMITED Director 2014-10-09 CURRENT 2005-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04DIRECTOR APPOINTED MS MICHELLE TUCKER
2024-01-04DIRECTOR APPOINTED MS GILLIAN FRANCES PIPKIN
2023-09-05CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-06-12REGISTRATION OF A CHARGE / CHARGE CODE 032846660045
2023-05-25APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS DUDDRIDGE
2023-03-14REGISTRATION OF A CHARGE / CHARGE CODE 032846660043
2023-03-14REGISTRATION OF A CHARGE / CHARGE CODE 032846660044
2023-01-05REGISTRATION OF A CHARGE / CHARGE CODE 032846660042
2022-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-05CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MR PAUL DEREK DODDRELL
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BEARNE
2022-03-02AP03Appointment of Mr Roger Alan Wilde as company secretary on 2022-03-01
2022-03-02TM02Termination of appointment of David Reginald Wingham on 2022-02-28
2022-01-05AP01DIRECTOR APPOINTED MR BENJAMIN PRESCOTT TRELEAVEN
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT STEPHENS
2022-01-05DIRECTOR APPOINTED MRS KELLY MARIE KEMP
2022-01-05DIRECTOR APPOINTED MR DAVID GARTH BARLOW
2021-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-04CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660041
2021-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660040
2021-04-02AP01DIRECTOR APPOINTED MR MARK DUDDRIDGE
2021-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660039
2021-03-05AP01DIRECTOR APPOINTED MR CHARLES WALTER PEARS
2021-03-05AP01DIRECTOR APPOINTED MR CHARLES WALTER PEARS
2021-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660038
2021-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660038
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JOANNE PERRIN
2020-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032846660035
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660037
2020-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660036
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LAW MBE
2020-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660035
2020-09-14AP01DIRECTOR APPOINTED MR ANDREW MOORE
2020-09-10AP01DIRECTOR APPOINTED MRS KAREN RACHEL HARRIS
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660034
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660033
2020-06-24RES13Resolutions passed:Any two of our number as the trustees of the charity a general authority to execute in the name and on behalf of all of us and the trustees for the time being of the charity to sign all deeds and all related agreements and documents ...
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660032
2019-06-11MEM/ARTSARTICLES OF ASSOCIATION
2019-06-11RES01ADOPT ARTICLES 11/06/19
2019-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660031
2019-02-11RES01ADOPT ARTICLES 11/02/19
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SUE JANE COULSON
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-28AP01DIRECTOR APPOINTED MR STEVEN FINLAY NEILL HARRISON
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RILEY-HUMFREY
2018-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-06ANNOTATIONOther
2018-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660030
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK CONDIE BUTTERWORTH
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660029
2018-01-09AP01DIRECTOR APPOINTED MRS SUE JANE COULSON
2018-01-08AP01DIRECTOR APPOINTED MRS FIONA PERRIN
2017-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2017-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA DUDLEY
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALTER NEWEY
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660028
2017-01-20AP01DIRECTOR APPOINTED MR MARK CONDIE BUTTERWORTH
2017-01-05ANNOTATIONOther
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660027
2016-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE COWLEY
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-05-07MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 032846660026
2016-05-07MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 032846660026
2016-05-07MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 032846660026
2016-04-13ANNOTATIONOther
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660025
2015-11-23ANNOTATIONOther
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660024
2015-10-06AR0129/09/15 NO MEMBER LIST
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA DUDLEY / 06/10/2015
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LAW MBE / 06/10/2015
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN RILEY-HUMFREY / 06/10/2015
2015-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-22CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID REGINALD WINGHAM / 18/05/2015
2015-05-22AP01DIRECTOR APPOINTED MR JOHN WALTER NEWEY
2015-05-22AP01DIRECTOR APPOINTED MR PHILIP BEARNE
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660023
2014-10-09AP01DIRECTOR APPOINTED MR ALLISTER YOUNG
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANN CORNELIUS
2014-10-03AR0129/09/14 NO MEMBER LIST
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA HIGGS
2014-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660020
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660021
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660022
2014-06-02AP01DIRECTOR APPOINTED MS ANN CORNELIUS
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660018
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660017
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660019
2014-03-26RES01ADOPT ARTICLES 06/03/2014
2014-03-24SH12NOTICE OF PARTICULARS OF VARIATION OF CLASS RIGHTS
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NETTLETON
2014-01-14ANNOTATIONOther
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032846660016
2013-10-15AP01DIRECTOR APPOINTED MRS SUSAN ROBERTS
2013-10-15AP01DIRECTOR APPOINTED MR MERVYN JOHN WALDRON
2013-10-01AR0129/09/13 NO MEMBER LIST
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YATES
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RALPH BINGLE
2013-09-18AP01DIRECTOR APPOINTED MR DEEPAK CHANDRA
2013-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POVER
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR LISA DOLLEY
2013-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WADDINGTON
2013-01-07AP01DIRECTOR APPOINTED MR PETER STEPHENS
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAFF
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANDER
2012-10-08AP01DIRECTOR APPOINTED MR IAN LESLIE COWLEY
2012-10-03AR0129/09/12 NO MEMBER LIST
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LAW / 03/10/2012
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NETTLETON / 18/06/2012
2012-05-10AP01DIRECTOR APPOINTED MR DEREK LAW
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM FERRIS HOUSE DOLCOATH AVENUE CAMBORNE CORNWALL TR14 8SD
2011-11-09AR0129/09/11 NO MEMBER LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NETTLETON / 27/10/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA SOPHIA MITCHELL FRYER / 27/10/2011
2011-10-20SH12NOTICE OF PARTICULARS OF VARIATION OF CLASS RIGHTS
2011-10-20RES01ADOPT ARTICLES 22/09/2011
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-07AP01DIRECTOR APPOINTED MR JOHN POVER
2010-12-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-29AR0129/09/10 NO MEMBER LIST
2010-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POVER
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MRS LISA DOLLEY / 01/03/2010
2010-03-08AP01DIRECTOR APPOINTED COUNCILLOR MRS LISA DOLLEY
2009-11-17AR0108/11/09 NO MEMBER LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM FREDERICK YATES / 11/11/2009
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to COASTLINE HOUSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COASTLINE HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 39
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-24 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
2016-12-14 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
2016-03-30 Outstanding HOMES AND COMMUNITIES AGENCY
2015-10-23 Outstanding AFFORDABLE HOUSING FINANCE PLC
2015-10-23 Outstanding AFFORDABLE HOUSING FINANCE PLC
2014-10-10 Outstanding AFFORDABLE HOUSING FINANCE PLC
2014-07-01 Outstanding AFFORDABLE HOUSING FINANCE PLC
2014-07-01 Outstanding AFFORDABLE HOUSING FINANCE PLC
2014-07-01 Outstanding AFFORDABLE HOUSING FINANCE PLC
2014-05-28 Outstanding AFFORDABLE HOUSING FINANCE PLC
2014-05-28 Outstanding AFFORDABLE HOUSING FINANCE PLC
2014-05-28 Outstanding AFFORDABLE HOUSING FINANCE PLC
2014-01-08 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
LEGAL MORTGAGE 2013-04-09 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
A FLOATING CHARGE 2013-04-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC (FACILITY AGENT)
A FLOATING CHARGE 2013-04-09 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL MORTGAGE 2010-12-03 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
LEGAL MORTGAGE 2010-12-03 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
LEGAL MORTGAGE 2010-12-03 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
FLOATING CHARGE 2010-09-22 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC AS FACILITY AGENT FOR ITSELF AND THE FINANCE PARTIES
FIXED CHARGE 2000-08-18 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE 2000-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC (AS SECURITY AGENT)
AN ACCOUNT CHARGE 1998-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1998-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE 1998-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE 1998-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1998-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-03-02 Satisfied KERRIER DISTRICT COUNCIL
Intangible Assets
Patents
We have not found any records of COASTLINE HOUSING LIMITED registering or being granted any patents
Domain Names

COASTLINE HOUSING LIMITED owns 2 domain names.

newconnection.co.uk   kerrierhomes.co.uk  

Trademarks
We have not found any records of COASTLINE HOUSING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COASTLINE HOUSING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2014-11 GBP £103,995 29580C-Planning [Capital]
Cornwall Council 2014-10 GBP £580,000 29580C-Planning [Capital]
Cornwall Council 2014-9 GBP £3,995 11300C-Older People / Physical Disabilities Head of Service
Cornwall Council 2014-8 GBP £22,497
Cornwall Council 2014-7 GBP £1,418
Cornwall Council 2014-6 GBP £889
Isle of Wight Council 2014-5 GBP £30
Cornwall Council 2014-5 GBP £5,202
Cornwall Council 2014-4 GBP £5,294
Cornwall Council 2014-3 GBP £340,007
Cornwall Council 2014-2 GBP £3,800
Cornwall Council 2013-11 GBP £1,240,669
Isle of Wight Council 2013-11 GBP £30
Cornwall Council 2013-10 GBP £54,902
Cornwall Council 2013-9 GBP £7,600
Cornwall Council 2013-4 GBP £67,500
Cornwall Council 2013-3 GBP £112,893
Cornwall Council 2013-2 GBP £71,647
Cornwall Council 2013-1 GBP £13,597

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COASTLINE HOUSING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COASTLINE HOUSING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COASTLINE HOUSING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.