Company NamePinecoast Limited
DirectorsJoseph George Harley and Mark Wayne Harley
Company StatusActive
Company Number03192805
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph George Harley
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address13 Compass House 1 Marina Walk
Rowhedge
Colchester
Essex
CO5 7DL
Director NameMr Mark Wayne Harley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address13 Compass House 1 Marina Walk
Rowhedge
Colchester
Essex
CO5 7DL
Secretary NameMr Mark Wayne Harley
NationalityBritish
StatusCurrent
Appointed13 June 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address13 Compass House 1 Marina Walk
Rowhedge
Colchester
Essex
CO5 7DL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Telephone01206 213535
Telephone regionColchester

Location

Registered AddressLime House 75 Church Road
Tiptree
Colchester
Essex
CO5 0HB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

98 at £1Mark Wayne Harley
98.00%
Ordinary
2 at £1J.g. Harley
2.00%
Ordinary

Financials

Year2014
Net Worth£929,927
Cash£9,511
Current Liabilities£355,078

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

31 July 2009Delivered on: 14 August 2009
Satisfied on: 2 August 2011
Persons entitled: Gordon Francis Rowley & Joan Margaret Rowley

Classification: Legal charge
Secured details: £52,250.00 due or to become due from the company to the chargee.
Particulars: The property known as 107 campernell close brightlingsea nr colchester essex.
Fully Satisfied
11 August 2008Delivered on: 12 August 2008
Satisfied on: 14 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 campernell close brightlingsea essex t/no:EX473237 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 November 2005Delivered on: 5 November 2005
Satisfied on: 9 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 27 avignon close colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 May 2004Delivered on: 8 May 2004
Satisfied on: 9 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 58 avignon close colchester esex t/n EX475461. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 August 2004Delivered on: 26 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 francis st,brightlingsea essex CO7 0DG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 August 2004Delivered on: 7 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 6 henrietta close wivenhoe colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 December 2003Delivered on: 6 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property situate and known as number 57 ranger walk abbots road colchester essex CO2 3BY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 2003Delivered on: 30 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat k/a number 35 campernall close brightlingsea essex CO7 0TB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 August 2003Delivered on: 4 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 campernell close red barn road brightlingsea tendring essex title number EX483409. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
9 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(5 pages)
22 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(5 pages)
14 April 2016Satisfaction of charge 5 in full (2 pages)
14 April 2016Satisfaction of charge 5 in full (2 pages)
25 February 2016Satisfaction of charge 3 in full (2 pages)
25 February 2016Satisfaction of charge 3 in full (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 December 2015Satisfaction of charge 8 in full (2 pages)
14 December 2015Satisfaction of charge 8 in full (2 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(5 pages)
24 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
12 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
22 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mark Wayne Harley on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Mark Wayne Harley on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Joseph George Harley on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Joseph George Harley on 30 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 May 2008Return made up to 30/04/08; full list of members (4 pages)
23 May 2008Return made up to 30/04/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 May 2007Return made up to 30/04/07; full list of members (3 pages)
29 May 2007Return made up to 30/04/07; full list of members (3 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 May 2006Return made up to 30/04/06; full list of members (3 pages)
26 May 2006Return made up to 30/04/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
27 May 2005Return made up to 30/04/05; full list of members (3 pages)
27 May 2005Return made up to 30/04/05; full list of members (3 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
11 May 2004Return made up to 30/04/04; full list of members (7 pages)
11 May 2004Return made up to 30/04/04; full list of members (7 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
25 February 2004Partial exemption accounts made up to 30 April 2003 (10 pages)
25 February 2004Partial exemption accounts made up to 30 April 2003 (10 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
28 May 2003Return made up to 30/04/03; full list of members (7 pages)
28 May 2003Return made up to 30/04/03; full list of members (7 pages)
4 March 2003Partial exemption accounts made up to 30 April 2002 (10 pages)
4 March 2003Partial exemption accounts made up to 30 April 2002 (10 pages)
16 May 2002Return made up to 30/04/02; full list of members (7 pages)
16 May 2002Return made up to 30/04/02; full list of members (7 pages)
29 November 2001Partial exemption accounts made up to 30 April 2001 (10 pages)
29 November 2001Partial exemption accounts made up to 30 April 2001 (10 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (10 pages)
28 February 2001Full accounts made up to 30 April 2000 (10 pages)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
23 March 2000Full accounts made up to 30 April 1999 (10 pages)
23 March 2000Full accounts made up to 30 April 1999 (10 pages)
4 May 1999Return made up to 30/04/99; no change of members (4 pages)
4 May 1999Return made up to 30/04/99; no change of members (4 pages)
25 February 1999Full accounts made up to 30 April 1998 (10 pages)
25 February 1999Full accounts made up to 30 April 1998 (10 pages)
6 February 1998Full accounts made up to 30 April 1997 (10 pages)
6 February 1998Full accounts made up to 30 April 1997 (10 pages)
7 November 1997New director appointed (4 pages)
7 November 1997New director appointed (4 pages)
11 July 1996Secretary resigned (2 pages)
11 July 1996New director appointed (1 page)
11 July 1996New director appointed (1 page)
11 July 1996Director resigned (2 pages)
11 July 1996Secretary resigned (2 pages)
11 July 1996New secretary appointed;new director appointed (1 page)
11 July 1996New secretary appointed;new director appointed (1 page)
11 July 1996Director resigned (2 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
30 April 1996Incorporation (17 pages)
30 April 1996Incorporation (17 pages)