CHICHESTER COATES MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER COATES MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01594791

Incorporation date

02/11/1981

Size

Micro Entity

Contacts

Registered address

Registered address

10 Southernhay West, Exeter, Devon EX1 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1988)
dot icon30/04/2026
Confirmation statement made on 2026-04-26 with updates
dot icon20/03/2026
Termination of appointment of James Alistair Osborne as a director on 2023-05-30
dot icon13/03/2026
Micro company accounts made up to 2025-12-31
dot icon27/11/2025
Director's details changed for Mr James D'olier Ruttledge on 2025-11-26
dot icon26/11/2025
Appointment of Smart Estate Agent Limited as a secretary on 2025-10-31
dot icon26/11/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-10-31
dot icon26/11/2025
Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to 10 Southernhay West Exeter Devon EX1 1JG on 2025-11-26
dot icon26/11/2025
Secretary's details changed for Innovus Company Secretaries Limited on 2025-11-26
dot icon26/11/2025
Director's details changed for Mr James Alistair Osborne on 2025-11-26
dot icon26/11/2025
Director's details changed for Mr Christopher John Phillips on 2025-11-26
dot icon06/11/2025
Micro company accounts made up to 2024-12-31
dot icon26/04/2025
Confirmation statement made on 2025-04-26 with updates
dot icon30/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-09-19
dot icon30/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18
dot icon30/09/2024
Registered office address changed from 20 Queen Street Exeter EX4 3SN to Queensway House Queensway New Milton Hampshire BH25 5NR on 2024-09-30
dot icon08/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon18/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon15/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon23/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon01/10/2019
Appointment of Mr James Alistair Osborne as a director on 2019-06-13
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/06/2019
Appointment of Mr Christopher John Phillips as a director on 2019-06-17
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon02/04/2019
Termination of appointment of Barbara Sanders as a director on 2019-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon03/11/2016
Appointment of Mr James D'olier Ruttledge as a director on 2016-10-28
dot icon25/10/2016
Termination of appointment of Terence Denning as a director on 2016-10-20
dot icon21/10/2016
Termination of appointment of James Banfield as a director on 2016-10-20
dot icon21/10/2016
Appointment of Mrs Barbara Sanders as a director on 2016-10-20
dot icon01/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon14/01/2016
Appointment of Whitton & Laing (South West) Llp as a secretary on 2016-01-01
dot icon14/01/2016
Termination of appointment of Julie Anne Weaver as a secretary on 2016-01-01
dot icon01/06/2015
Termination of appointment of Philip William Muzzlewhite as a secretary on 2015-05-01
dot icon01/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon01/06/2015
Appointment of Miss Julie Anne Weaver as a secretary on 2015-05-01
dot icon26/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon26/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon16/05/2013
Termination of appointment of John King as a director
dot icon26/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/03/2013
Appointment of Mr Terence Denning as a director
dot icon04/03/2013
Appointment of Mr James Banfield as a director
dot icon21/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon25/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon28/05/2010
Director's details changed for John King on 2009-10-01
dot icon14/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/07/2009
Return made up to 16/05/09; full list of members
dot icon31/10/2008
Appointment terminated director julie dyer
dot icon31/10/2008
Director appointed john king
dot icon31/10/2008
Appointment terminated director james osborne
dot icon08/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/06/2008
Location of debenture register
dot icon03/06/2008
Location of register of members
dot icon03/06/2008
Return made up to 16/05/08; full list of members
dot icon03/06/2008
Registered office changed on 03/06/2008 from 20 queen street exeter devon EX4 3SN
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/06/2007
Return made up to 16/05/07; change of members
dot icon15/06/2006
Return made up to 16/05/06; full list of members
dot icon11/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
Registered office changed on 13/03/06 from: rundlewalker solicitors the gallery kings wharf the quay exeter EX2 4AN
dot icon13/03/2006
Secretary resigned
dot icon31/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/06/2005
Return made up to 16/05/05; change of members
dot icon18/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/06/2004
Return made up to 16/05/04; full list of members
dot icon30/10/2003
Return made up to 20/05/03; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/11/2002
Director resigned
dot icon06/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/06/2002
Return made up to 20/05/02; full list of members
dot icon25/06/2001
Return made up to 23/05/01; full list of members
dot icon19/03/2001
Full accounts made up to 2000-12-31
dot icon14/07/2000
Full accounts made up to 1999-12-31
dot icon15/06/2000
Return made up to 23/05/00; full list of members
dot icon07/06/1999
Return made up to 23/05/99; full list of members
dot icon05/05/1999
Director resigned
dot icon05/05/1999
New secretary appointed;new director appointed
dot icon05/05/1999
New director appointed
dot icon05/05/1999
Secretary resigned;director resigned
dot icon07/04/1999
Full accounts made up to 1998-12-31
dot icon23/06/1998
Return made up to 23/05/98; full list of members
dot icon17/04/1998
Full accounts made up to 1997-12-31
dot icon24/07/1997
Return made up to 23/05/97; full list of members
dot icon21/04/1997
Full accounts made up to 1996-12-31
dot icon29/11/1996
Particulars of mortgage/charge
dot icon30/06/1996
Return made up to 23/05/96; full list of members
dot icon18/04/1996
Secretary resigned
dot icon18/04/1996
New secretary appointed
dot icon06/03/1996
Full accounts made up to 1995-12-31
dot icon19/02/1996
Auditor's resignation
dot icon11/12/1995
Director resigned
dot icon11/12/1995
New director appointed
dot icon10/11/1995
New director appointed
dot icon09/11/1995
Director resigned
dot icon29/08/1995
Return made up to 17/05/95; full list of members
dot icon26/04/1995
Secretary resigned
dot icon26/04/1995
Registered office changed on 26/04/95 from: anstey sargent and probert 5 barnfield crescent exeter devon EX1 1RF
dot icon26/04/1995
New secretary appointed;new director appointed
dot icon30/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 23/05/94; change of members
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon18/05/1994
Full accounts made up to 1993-12-31
dot icon03/05/1994
Director resigned
dot icon05/07/1993
Director resigned;new director appointed
dot icon30/06/1993
Return made up to 23/05/93; change of members
dot icon30/06/1993
Director resigned;new director appointed
dot icon30/06/1993
Director resigned;new director appointed
dot icon27/06/1993
Full accounts made up to 1992-12-31
dot icon16/11/1992
Full accounts made up to 1991-12-31
dot icon30/06/1992
Return made up to 23/05/92; full list of members
dot icon29/06/1992
New director appointed
dot icon29/06/1992
New director appointed
dot icon10/09/1991
Return made up to 23/05/91; change of members
dot icon10/09/1991
Full accounts made up to 1990-12-31
dot icon13/05/1991
Return made up to 15/01/91; change of members
dot icon23/01/1991
Registered office changed on 23/01/91 from: 1 chichester house coates road heavdree exeter EX2 5RP
dot icon23/01/1991
Full accounts made up to 1989-12-31
dot icon17/10/1989
Auditor's resignation
dot icon24/07/1989
Director resigned;new director appointed
dot icon24/07/1989
Return made up to 23/05/89; full list of members
dot icon24/07/1989
Full accounts made up to 1988-12-31
dot icon23/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1988
Return made up to 07/03/86; full list of members
dot icon21/12/1988
Return made up to 07/03/85; full list of members
dot icon21/12/1988
Registered office changed on 21/12/88 from: april rise 20 meadow park dawlish devon EX7 9BU
dot icon21/12/1988
Return made up to 07/03/87; full list of members
dot icon21/12/1988
Return made up to 07/03/88; full list of members
dot icon21/12/1988
Full accounts made up to 1984-12-31
dot icon21/12/1988
Full accounts made up to 1987-12-31
dot icon21/12/1988
Full accounts made up to 1986-12-31
dot icon21/12/1988
Full accounts made up to 1985-12-31
dot icon28/09/1988
New secretary appointed
dot icon02/09/1988
First gazette

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/01/2016 - 19/09/2024
273
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
18/09/2024 - 31/10/2025
2975
SMART ESTATE AGENT LIMITED
Corporate Secretary
31/10/2025 - Present
62
Ruttledge, James D'olier
Director
28/10/2016 - Present
2
Osborne, James Alistair
Director
13/06/2019 - 30/05/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHICHESTER COATES MANAGEMENT CO. LIMITED

CHICHESTER COATES MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 02/11/1981 with the registered office located at 10 Southernhay West, Exeter, Devon EX1 1JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHICHESTER COATES MANAGEMENT CO. LIMITED?

toggle

CHICHESTER COATES MANAGEMENT CO. LIMITED is currently Active. It was registered on 02/11/1981 .

Where is CHICHESTER COATES MANAGEMENT CO. LIMITED located?

toggle

CHICHESTER COATES MANAGEMENT CO. LIMITED is registered at 10 Southernhay West, Exeter, Devon EX1 1JG.

What does CHICHESTER COATES MANAGEMENT CO. LIMITED do?

toggle

CHICHESTER COATES MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHICHESTER COATES MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-26 with updates.