Company NameD Costa Property Developments Ltd
DirectorsElliott Costa and Devon Hugh Taylor
Company StatusActive
Company Number09638597
CategoryPrivate Limited Company
Incorporation Date15 June 2015(8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Elliott Costa
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gwynne Park Avenue
Woodford Green
Essex
IG8 8AB
Director NameMr Devon Hugh Taylor
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Princess Park Manor
Royal Drive
London
N11 3FN

Location

Registered Address16 York Hill
Loughton
Essex
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Charges

22 March 2023Delivered on: 22 March 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 105 west hill road, st leonards on sea, TN38 0NF.
Outstanding
10 August 2022Delivered on: 20 August 2022
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that freehold property known as 105 west hill road st leonard on sea TN38 0NF land registry under title number ESX235643.
Outstanding

Filing History

15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 30 June 2019 (3 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
4 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
4 July 2017Notification of Elliott Costa as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Elliott Costa as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
4 July 2017Notification of Devon Hugh Taylor as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Devon Hugh Taylor as a person with significant control on 4 July 2017 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(4 pages)
25 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(4 pages)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)