Coastline Housing Limited

All UK companiesReal estate activitiesCoastline Housing Limited

Renting and operating of Housing Association real estate

Coastline Housing Limited contacts: address, phone, fax, email, website, shedule

Address: Coastline House 4 Barncoose Gateway Park Pool TR15 3RQ Redruth

Phone: 01209 200125

Fax: 01209 200125

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Coastline Housing Limited"? - send email to us!

Coastline Housing Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Coastline Housing Limited.

Registration data Coastline Housing Limited

Register date: 1996-11-27

Register number: 03284666

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Coastline Housing Limited

Owner, director, manager of Coastline Housing Limited

John Walter Newey Director. Address: 4 Barncoose Gateway Park, Pool, Redruth, Cornwall, TR15 3RQ. DoB: December 1941, British

Philip Bearne Director. Address: 4 Barncoose Gateway Park, Pool, Redruth, Cornwall, TR15 3RQ. DoB: July 1947, British

Allister Wilson Young Director. Address: 4 Barncoose Gateway Park, Pool, Redruth, Cornwall, TR15 3RQ. DoB: November 1973, Northern Irish

Mervyn John Waldron Director. Address: 4 Barncoose Gateway Park, Pool, Redruth, Cornwall, TR15 3RQ, United Kingdom. DoB: April 1950, British

Susan Roberts Director. Address: 4 Barncoose Gateway Park, Pool, Redruth, Cornwall, TR15 3RQ, United Kingdom. DoB: March 1949, British

Deepak Chandra Director. Address: 4 Barncoose Gateway Park, Pool, Redruth, Cornwall, TR15 3RQ, United Kingdom. DoB: February 1953, British

Peter Stephens Director. Address: 4 Barncoose Gateway Park, Pool, Redruth, Cornwall, TR15 3RQ, United Kingdom. DoB: February 1949, British

Ian Leslie Cowley Director. Address: 4 Barncoose Gateway Park, Pool, Redruth, Cornwall, TR15 3RQ, United Kingdom. DoB: December 1950, British

Derek Law Mbe Director. Address: 4 Barncoose Gateway Park, Pool, Redruth, Cornwall, TR15 3RQ, United Kingdom. DoB: December 1948, British

Helen Riley-humfrey Director. Address: 4 Barncoose Gateway Park, Pool, Redruth, Cornwall, TR15 3RQ, Uk. DoB: June 1960, British

Sylvia Dudley Director. Address: 4 Barncoose Gateway Park, Pool, Redruth, Cornwall, TR15 3RQ, Uk. DoB: November 1952, British

David Reginald Wingham Secretary. Address: Worlds End Cottage, Releath, Camborne, Cornwall, TR14 9NN. DoB:

Ann Cornelius Director. Address: 4 Barncoose Gateway Park, Pool, Redruth, Cornwall, TR15 3RQ, United Kingdom. DoB: June 1962, British

John Pover Director. Address: 4 Barncoose Gateway Park, Pool, Redruth, Cornwall, TR15 3RQ, United Kingdom. DoB: September 1941, British

Councillor Mrs Lisa Dolley Director. Address: Plain-An-Gwarry, Redruth, Cornwall, TR15 1HU, United Kingdom. DoB: August 1954, British

Deepak Chandra Director. Address: Ferris House, Dolcoath Avenue, Camborne, Cornwall, TR14 8SD. DoB: February 1953, Indian

Robert Nettleton Director. Address: Tremayne Close, Devoran, Truro, Cornwall, TR3 6QE. DoB: July 1974, British

Councillor Marilyn Ferris Director. Address: Kennall Kennall Vale, Ponsanooth, Truro, Cornwall, TR3 7HJ. DoB: March 1942, British

Stuart Gratton Director. Address: St Andrews Close, Ponsanooth, Truro, Cornwall, TR3 7HZ, Uk. DoB: June 1955, British

Anthony John Waddington Director. Address: 22 Wheal Vyvyan Constantine, Cornwall, TR11 5AF. DoB: May 1931, British

Councillor Marilyn Ferris Director. Address: Kennall Kennall Vale, Ponsanooth, Truro, Cornwall, TR3 7HJ. DoB: March 1942, British

John Tregoning Caff Director. Address: Barbican Road, Looe, Cornwall, PL13 1EU, United Kingdom. DoB: April 1937, British

John Pover Director. Address: 3 Tresavean Estate Lanner, Redruth, Cornwall, TR16 6JG. DoB: September 1941, British

Elizabeth Mary Lyden Director. Address: Orchard House, Deane Road, Stokeinteignhead, Devon, TQ12 4QF. DoB: March 1963, British

David Ellis Director. Address: 18 Trevallion Park, Penpol, Truro, Cornwall, TR3 6RS. DoB: June 1950, British

Bjorn Axel Howard Director. Address: 3 St Johns Close, Helston, Cornwall, TR13 8HQ. DoB: March 1968, British

Andrew Howarth Secretary. Address: 7 Regan Court, Kernick Road, Penryn, Cornwall, TR10 8PD. DoB: n\a, British

Georgina Sophia Higgs Director. Address: Adeni, Church Road Mabe Burnthouse, Penryn, Cornwall, TR10 9HL. DoB: December 1965, British

Robert William Frederick Yates Director. Address: Crows Nest, Helford Passage, Falmouth, Cornwall, TR11 5LB. DoB: July 1946, British

Susan Mary Johns Director. Address: 57 Gibson Way, Porthleven, Helston, Cornwall, TR13 9AN. DoB: October 1950, British

Norma Howell Director. Address: 1 Park Close, Nancegollan, Helston, Cornwall, TR13 0AW. DoB: June 1942, British

Dr John Kenneth Lander Director. Address: The Old Farmhouse, Chycoose Devoran, Truro, Cornwall, TR3 6NU. DoB: April 1941, British

Ralph Leslie Bingle Director. Address: Old School School Lane, Budock Water, Falmouth, Cornwall, TR11 5DJ. DoB: December 1955, British

Kary Lescure Director. Address: Sevenstones, Cox Hill Chacewater, Truro, Cornwall, TR4 8LY. DoB: September 1953, British

Bjorn Axel Howard Secretary. Address: 3 St Johns Close, Helston, Cornwall, TR13 8HQ. DoB: March 1968, British

Peter Charles Collis Director. Address: 6 Glebe Close, Mawgan, Helston, Cornwall, TR12 6AA. DoB: November 1925, British

Godfrey James John Stephens Director. Address: 8 Penponds Road, Helston, Cornwall, TR13 9LL. DoB: July 1946, British

Councillor Joseph Henry Michael Keay Director. Address: 32 Coronation Place, Helston, Cornwall, TR13 8JE. DoB: August 1936, British

Councillor William Vincent Clarke Curnow Director. Address: 7 Sunnybank, Porthleven, Helston, Cornwall, TR13 9EP. DoB: December 1938, British

Julian Tuck Director. Address: 9 Kents Road, Torquay, Devon, TQ1 2NL. DoB: April 1951, British

Nicholas John Horne Director. Address: 1a Sawyers Close, Wraxall, Bristol, BS48 1LY. DoB: December 1959, British

David Alan Oakensen Director. Address: 35 Alexandra Road, Frome, Somerset, BA11 1LX. DoB: n\a, British

Ian Kenneth Birchmore Secretary. Address: Potters Meadow, Kernick Road, Penryn, Cornwall, TR10 8NN. DoB:

Jack Alan Clark Director. Address: Netherfield, Skyburriowe Farm, Garras, Helston, Cornwall, TR12 6LP. DoB: September 1935, British

Anne Louise Cowie Director. Address: The Old Mill, Horrabridge, Yelverton, Devon, PL20 7QE. DoB: October 1943, British

Councillor Christopher Lawrence Director. Address: Trebiskin, Carn Brea Village, Redruth, Cornwall, TR15 3BA. DoB: September 1951, British

Adrian David Hare Director. Address: Henver Cottage, Zelah, Truro, Cornwall, TR4 9HZ. DoB: September 1946, British

Barry Dunstan Director. Address: Trelan Vean Commons Lane, Ponsanooth, Truro, Cornwall, TR3 7EX. DoB: April 1936, British

Anthony Paget Director. Address: 119 Pengegon Parc, Pengegon, Camborne, Cornwall, TR14 7UN. DoB: January 1967, British

William Mercer Phillips Secretary. Address: Stella 10 Laregan Hill, Penzance, Cornwall, TR18 4NY. DoB: April 1950, British

Lawrence Stuart Dry Secretary. Address: 14 Hylton Gardens, Exeter, Devon, EX4 2QE. DoB: January 1948, British

Philip Thomas Martin Director. Address: Roseladden Mill Farm, Sithney, Helston, Cornwall, TR13 0RL. DoB: December 1952, British

Vernon Bryan Beer Director. Address: Ranville, Voguebeloth, Illogan, Redruth, Cornwall, TR16 4EU. DoB: August 1943, British

Geoffrey Saysell Butt Director. Address: Windrush, Lowertown, Helston, Cornwall, TR13 0BX. DoB: March 1944, British

Richard John Millward Director. Address: 14 Barnoon Terrace, St Ives, Cornwall, TR26 1JE. DoB: November 1958, British

Keith Russell Dormer Director. Address: 45 Trenoweth Estate, North Country, Redruth, Cornwall, TR16 4AH. DoB: March 1949, British

Derek George Baldry Director. Address: 9 Kensa Way, Connor Downs, Hayle, Cornwall, TR27 5EQ. DoB: January 1938, British

Rita Trevennen Director. Address: The Shieling 11 Moorfield Road, Treloweth Gardens Pool, Redruth, Cornwall, TR15 3QB. DoB: February 1933, British

Barbara Godolphin Director. Address: 16 St Martins Terrace, Camborne, Cornwall, TR14 7HP. DoB: April 1938, British

Dr Linnea Glynne-rule Director. Address: 15 Basset Street, Camborne, Cornwall, TR14 8SW. DoB: December 1936, British

Andrew Moore Director. Address: Pavilion End,Gears Lane, Goldsithney, Penzance, Cornwall, TR20 9LB. DoB: August 1958, British

Andrew Moore Director. Address: Pavilion End,Gears Lane, Goldsithney, Penzance, Cornwall, TR20 9LB. DoB: August 1958, British

Susan Mary Johns Director. Address: 57 Gibson Way, Porthleven, Helston, Cornwall, TR13 9AN. DoB: October 1950, British

Councillor Marilyn Ferris Director. Address: Kennall Kennall Vale, Ponsanooth, Truro, Cornwall, TR3 7HJ. DoB: March 1942, British

Paul Edward Harris Director. Address: 59-60 West End, Redruth, Cornwall, TR15 2SQ. DoB: n\a, British

Peter Alan Harry Director. Address: 18 Bospowis Flats, Camborne, Cornwall, TR14 7HN. DoB: September 1937, British

Trevor Arthur Eagle Director. Address: 24 Beacon Parc, Helston, Cornwall, TR13 8AL. DoB: November 1933, British

Councillor Anthony Mcgough Director. Address: 21 Colebrook Close, Redruth, Cornwall, TR15 1DW. DoB: December 1937, British

Peter Charles Collis Director. Address: 6 Glebe Close, Mawgan, Helston, Cornwall, TR12 6AA. DoB: November 1925, British

Councillor Joseph Henry Michael Keay Director. Address: 32 Coronation Place, Helston, Cornwall, TR13 8JE. DoB: August 1936, British

Cyril Waterhouse Director. Address: 32 Fore Street, Camborne, Cornwall, TR14 8AZ. DoB: February 1939, British

Neil Christopher Dutton Secretary. Address: 4 Reppersfield Row, Breage, Helston, Cornwall, TR13 9PG. DoB: n\a, British

Terence Alan Rowe Director. Address: 20 Coronation Road, Illogan, Redruth, Cornwall, TR16 4SQ. DoB: May 1942, British

Clive Maxwell James Hendra Director. Address: 55 Grenville Gardens, Troon, Camborne, Cornwall, TR14 9DT. DoB: March 1958, British

Jobs in Coastline Housing Limited vacancies. Career and practice on Coastline Housing Limited. Working and traineeship

Sorry, now on Coastline Housing Limited all vacancies is closed.

Responds for Coastline Housing Limited on FaceBook

Read more comments for Coastline Housing Limited. Leave a respond Coastline Housing Limited in social networks. Coastline Housing Limited on Facebook and Google+, LinkedIn, MySpace

Address Coastline Housing Limited on google map

Other similar UK companies as Coastline Housing Limited: Elderfield Properties Ltd | Arundel Properties (luton) Ltd | Crowther Court Residents Company Limited | Sama Properties Limited | Norbeck Property Development Limited

Coastline Housing Limited has been prospering on the British market for twenty years. Started with registration number 03284666 in 1996-11-27, it is registered at Coastline House 4 Barncoose Gateway Park, Redruth TR15 3RQ. The company now known as Coastline Housing Limited was known under the name Kerrier Homes Trust up till 2005-12-07 when the business name got changed. This enterprise Standard Industrial Classification Code is 68201 meaning Renting and operating of Housing Association real estate. The business latest financial reports cover the period up to 2015-03-31 and the most current annual return information was released on 2015-09-29. From the moment it started in this field of business 20 years ago, this company has managed to sustain its great level of prosperity.

Having 23 job advert since 2014-07-18, the firm has been one of the most active firms on the labour market. Recently, it was recruiting candidates in Redruth and Camborne. They most often hire full time employers under Zero hours contracts mode. They hire applicants on such posts as for instance: Community Investment Apprentice, Applications Support Analyst and Trainee Technical Administrator. Out of the offered jobs, the best paid offer is Plumber/Mutli-skilled Operative in Redruth with £18000 per year. Those who wish to apply for this career opportunity ought to call the firm on its phone number: 01209200203.

The firm became a charity on 1997-12-17. It works under charity registration number 1066916. The range of their activity is not defined. They operate in Cornwall. The corporate board of trustees consists of twelve representatives: Robert Nettleton, Derek Law Mbe, Peter Robert Stephens, Ian Leslie Cowley and Susan Roberts, and others. As regards the charity's financial statement, their best time was in 2014 when they earned £21,983,000 and their expenditures were £15,210,000. Coastline Housing Ltd focuses on the problem of disability, problems related to accommodation and housing and problems related to housing and accommodation. It strives to support the elderly, children or young people, the whole mankind. It provides help to these agents by acting as a resource body or an umbrella company, providing advocacy and counselling services and providing buildings, facilities or open spaces. In order to learn more about the enterprise's undertakings, dial them on this number 01209 200125 or visit their official website. In order to learn more about the enterprise's undertakings, mail them on this e-mail [email protected] or visit their official website.

13 transactions have been registered in 2015 with a sum total of £1,201,350. In 2014 there was a similar number of transactions (exactly 16) that added up to £1,067,097. The Council conducted 21 transactions in 2013, this added up to £1,568,807. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 149 transactions and issued invoices for £5,164,840. Cooperation with the Cornwall Council council covered the following areas: 89301-capital Grants Paid, Unit Specific and General Grants Expenditure.

John Walter Newey, Philip Bearne, Allister Wilson Young and 8 other members of the Management Board who might be found within the Company Staff section of our website are registered as the enterprise's directors and have been managing the firm since 2015-05-18. In addition, the director's assignments are constantly supported by a secretary - David Reginald Wingham, from who was hired by the limited company in 2007.