BLUE COAST CAPITAL PROPERTIES LIMITED

BLUE COAST CAPITAL PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLUE COAST CAPITAL PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00796229
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLUE COAST CAPITAL PROPERTIES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BLUE COAST CAPITAL PROPERTIES LIMITED located?

    Registered Office Address
    Seymour Mews House
    26-37 Seymour Mews
    W1H 6BN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE COAST CAPITAL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    U.K.& EUROPEAN INVESTMENTS LIMITEDMar 16, 1964Mar 16, 1964

    What are the latest accounts for BLUE COAST CAPITAL PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BLUE COAST CAPITAL PROPERTIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueYes

    What are the latest filings for BLUE COAST CAPITAL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    51 pagesAA

    Termination of appointment of Bernard Lewis as a director on Sep 24, 2025

    1 pagesTM01

    Appointment of Mr Joseph Alexander Lewis as a director on Sep 24, 2025

    2 pagesAP01

    Registration of charge 007962290013, created on Jul 14, 2025

    23 pagesMR01

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    51 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    51 pagesAA

    Satisfaction of charge 007962290008 in full

    1 pagesMR04

    Satisfaction of charge 007962290009 in full

    1 pagesMR04

    Registration of charge 007962290011, created on Mar 01, 2023

    20 pagesMR01

    Registration of charge 007962290012, created on Mar 01, 2023

    25 pagesMR01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    50 pagesAA

    Satisfaction of charge 007962290006 in full

    4 pagesMR04

    Satisfaction of charge 007962290007 in full

    4 pagesMR04

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    50 pagesAA

    Registration of charge 007962290010, created on Aug 25, 2021

    29 pagesMR01

    Secretary's details changed for Cavendish Square Secretariat on May 14, 2021

    1 pagesCH04

    Change of details for Lewis Trust Group Limited as a person with significant control on May 14, 2021

    2 pagesPSC05

    Registered office address changed from Chelsea House West Gate London W5 1DR to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on May 14, 2021

    1 pagesAD01

    Director's details changed for Mr Clive Robert Lewis on Feb 11, 2021

    2 pagesCH01

    Registration of charge 007962290008, created on Dec 16, 2020

    19 pagesMR01

    Registration of charge 007962290009, created on Dec 16, 2020

    25 pagesMR01

    Who are the officers of BLUE COAST CAPITAL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVENDISH SQUARE SECRETARIAT
    26-37 Seymour Mews
    W1H 6BN London
    Seymour Mews House
    United Kingdom
    Secretary
    26-37 Seymour Mews
    W1H 6BN London
    Seymour Mews House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number721000
    3041680001
    LEWIS, Clive Robert
    West Gate
    W5 1DR London
    Chelsea House
    United Kingdom
    Director
    West Gate
    W5 1DR London
    Chelsea House
    United Kingdom
    EnglandBritish35071700007
    LEWIS, Joseph Alexander
    West Gate
    W5 1DR Ealing
    Chelsea House
    London
    United Kingdom
    Director
    West Gate
    W5 1DR Ealing
    Chelsea House
    London
    United Kingdom
    EnglandBritish267571250001
    ROSEHILL, Michael Henry
    26-37 Seymour Mews
    W1H 6BN London
    Seymour Mews House
    United Kingdom
    Director
    26-37 Seymour Mews
    W1H 6BN London
    Seymour Mews House
    United Kingdom
    United KingdomIrish,159070770001
    BROOKE-WEBB, James
    Woodside Cottage
    Dipley Common, Hartley Wintney
    RG27 8JS Hook
    Hampshire
    Director
    Woodside Cottage
    Dipley Common, Hartley Wintney
    RG27 8JS Hook
    Hampshire
    United KingdomBritish107317820001
    GREACEN, Robert Dudley
    The Manor
    Pilton
    BA4 4BE Shepton Mallet
    Somerset
    Director
    The Manor
    Pilton
    BA4 4BE Shepton Mallet
    Somerset
    EnglandBritish104781210001
    LEWIS, Bernard
    West Gate
    W5 1DR London
    Chelsea House
    United Kingdom
    Director
    West Gate
    W5 1DR London
    Chelsea House
    United Kingdom
    United KingdomBritish35093280001
    LEWIS, David
    Treetops 7 Home Farm Road
    WD3 1JU Rickmansworth
    Hertfordshire
    Director
    Treetops 7 Home Farm Road
    WD3 1JU Rickmansworth
    Hertfordshire
    United KingdomBritish152535070001
    LEWIS, Julian Harley
    West Gate
    W5 1DR London
    Chelsea House
    United Kingdom
    Director
    West Gate
    W5 1DR London
    Chelsea House
    United Kingdom
    EnglandBritish16454710001
    LEWIS, Simon
    West Gate
    W5 1DR Ealing
    Chelsea House
    London
    United Kingdom
    Director
    West Gate
    W5 1DR Ealing
    Chelsea House
    London
    United Kingdom
    United KingdomBritish17975830003
    ROSEHILL, Michael Henry
    21 Bisham Gardens
    Highgate
    N6 6DJ London
    Director
    21 Bisham Gardens
    Highgate
    N6 6DJ London
    United KingdomIrish,159070770001
    ROSSETTI, Christina
    11 Deodar Road
    Putney
    SW15 2NP London
    Director
    11 Deodar Road
    Putney
    SW15 2NP London
    British102899820001

    Who are the persons with significant control of BLUE COAST CAPITAL PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    26-37 Seymour Mews
    W1H 6BN London
    Seymour Mews House
    United Kingdom
    Apr 11, 2016
    26-37 Seymour Mews
    W1H 6BN London
    Seymour Mews House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00758492
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0