COASTALVIEW LIMITED

Active London

Development of building projects

0 employees website.com
Development of building projects
C

COASTALVIEW LIMITED

Development of building projects

Founded 10 Apr 2002 Active London, United Kingdom 0 employees website.com
Development of building projects
Accounts Submitted 19 Apr 2026 Next due 31 May 2026 24 days remaining
Confirmation Submitted 22 Apr 2025 Next due 6 May 2026 1 day overdue
Net assets £1M £19K 2024 year on year
Total assets £2M £27K 2024 year on year
Total Liabilities £973K £46K 2024 year on year
Charges 4
3 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

1st Floor Cordy House 87-95 Curtain Road London EC2A 3BS United Kingdom

Full company profile for COASTALVIEW LIMITED (04413269), an active company based in London, United Kingdom. Incorporated 10 Apr 2002. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£32.52k

Decreased by £11.73k (-27%)

Net Assets

£1.25M

Increased by £18.95k (+2%)

Total Liabilities

£973.32k

Decreased by £46.33k (-5%)

Turnover

N/A

Employees

N/A

Debt Ratio

44%

Decreased by 1 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Aitch Investment Properties Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mr Henry Thomas Smith

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1962
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 outstanding 1 satisfied

Properties

Properties

8 leasehold 8 total
AddressTenurePrice PaidDate Added
Flat 506 Landmark Heights, 172 Daubeney Road, London (E5 0EN) HACKNEY
Leasehold£105,00018 Oct 2002
Flat 605 Landmark Heights, 172 Daubeney Road, London (E5 0EN) HACKNEY
Leasehold£120,00018 Oct 2002
Flat 1603, Landmark Heights, 172 Daubeney Road, London (E5 0EW) HACKNEY
Leasehold£105,00018 Oct 2002
Flat 606 Landmark Heights, 172 Daubeney Road, London (E5 0EN) HACKNEY
Leasehold£105,00018 Oct 2002
Flat 604 Landmark Heights, 172 Daubeney Road, London (E5 0EN) HACKNEY
Leasehold£120,00018 Oct 2002
Flat 506 Landmark Heights, 172 Daubeney Road, London (E5 0EN)
Leasehold £105,000
Added 18 Oct 2002
District HACKNEY
Flat 605 Landmark Heights, 172 Daubeney Road, London (E5 0EN)
Leasehold £120,000
Added 18 Oct 2002
District HACKNEY
Flat 1603, Landmark Heights, 172 Daubeney Road, London (E5 0EW)
Leasehold £105,000
Added 18 Oct 2002
District HACKNEY
Flat 606 Landmark Heights, 172 Daubeney Road, London (E5 0EN)
Leasehold £105,000
Added 18 Oct 2002
District HACKNEY
Flat 604 Landmark Heights, 172 Daubeney Road, London (E5 0EN)
Leasehold £120,000
Added 18 Oct 2002
District HACKNEY

Documents

Company Filings

DateCategoryDescriptionDocument
5 May 2026OfficersAppointment of Mr Laurence Richard Quail as director on 1 Apr 2026
19 Apr 2026AccountsAnnual accounts made up to 31 Aug 2025
13 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
29 Apr 2025AccountsAnnual accounts made up to 31 Aug 2024
22 Apr 2025Confirmation StatementConfirmation statement made on 22 Apr 2025 with no updates
5 May 2026 Officers

Appointment of Mr Laurence Richard Quail as director on 1 Apr 2026

19 Apr 2026 Accounts

Annual accounts made up to 31 Aug 2025

13 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

29 Apr 2025 Accounts

Annual accounts made up to 31 Aug 2024

22 Apr 2025 Confirmation Statement

Confirmation statement made on 22 Apr 2025 with no updates

Recent Activity

Latest Activity

Appointment of Mr Laurence Richard Quail as director on 1 Apr 2026

1 days ago on 5 May 2026

Annual accounts made up to 31 Aug 2025

2 weeks ago on 19 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 13 Jan 2026

Annual accounts made up to 31 Aug 2024

1 years ago on 29 Apr 2025

Confirmation statement made on 22 Apr 2025 with no updates

1 years ago on 22 Apr 2025