Company NameCoast & Country Limited
DirectorOliver Scott Forsyth
Company StatusActive
Company Number05163882
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Oliver Scott Forsyth
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Preston Road
Gosmore
Hitchin
Hertfordshire
SG4 7QS
Secretary NameAlexander Forsyth
NationalityBritish
StatusCurrent
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLondon Lodge, Essendon Place
High Road
Essendon
Hertfordshire
AL9 6HU

Contact

Websitewww.tccestates.com/
Email address[email protected]
Telephone01384 002409
Telephone regionDudley

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Oliver Scott Forsyth
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,670
Cash£114
Current Liabilities£75,891

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

29 June 2023Confirmation statement made on 25 June 2023 with updates (4 pages)
21 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
14 July 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
24 June 2022Change of details for Mr Oliver Scott Forsyth as a person with significant control on 23 June 2022 (2 pages)
23 June 2022Change of details for Mr Oliver Scott Forsyth as a person with significant control on 23 June 2022 (2 pages)
10 December 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
30 June 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
8 September 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
13 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
7 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 July 2018Director's details changed for Oliver Forsyth on 6 April 2016 (2 pages)
5 July 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
26 April 2018Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 26 April 2018 (1 page)
26 April 2018Notification of Alexander Forsyth as a person with significant control on 14 February 2018 (2 pages)
26 April 2018Change of details for Mr Oliver Scott Forsyth as a person with significant control on 14 February 2018 (2 pages)
26 April 2018Director's details changed for Oliver Forsyth on 4 February 2014 (2 pages)
26 April 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 90
(3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
13 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
6 July 2017Notification of Oliver Scott Forsyth as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Oliver Scott Forsyth as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 September 2009Registered office changed on 04/09/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
4 September 2009Registered office changed on 04/09/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
22 July 2009Return made up to 25/06/09; full list of members (3 pages)
22 July 2009Return made up to 25/06/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 September 2008Return made up to 25/06/08; full list of members (3 pages)
17 September 2008Return made up to 25/06/08; full list of members (3 pages)
30 June 2008Director's change of particulars / oliver forsyth / 16/10/2007 (1 page)
30 June 2008Director's change of particulars / oliver forsyth / 16/10/2007 (1 page)
31 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 July 2007Return made up to 25/06/07; full list of members (2 pages)
10 July 2007Return made up to 25/06/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 August 2006Return made up to 25/06/06; full list of members (2 pages)
21 August 2006Return made up to 25/06/06; full list of members (2 pages)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary's particulars changed (1 page)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 July 2005Return made up to 25/06/05; full list of members (2 pages)
12 July 2005Return made up to 25/06/05; full list of members (2 pages)
25 June 2004Incorporation (30 pages)
25 June 2004Incorporation (30 pages)