COACH HOUSE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COACH HOUSE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03732964

Incorporation date

11/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

4 Coach House Court, Burscough, Lancashire L40 7XBCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1999)
dot icon20/04/2026
Termination of appointment of Tina Macgregor as a director on 2026-04-11
dot icon20/04/2026
Appointment of Mr Richard Robert Mayer as a director on 2026-04-11
dot icon12/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/05/2024
Appointment of Mrs Heidi Spencer as a director on 2024-05-10
dot icon21/05/2024
Termination of appointment of Janice Atkinson as a director on 2024-05-07
dot icon14/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon28/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon28/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon04/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-03-10 with updates
dot icon30/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon30/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon28/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon27/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon17/03/2014
Director's details changed for Tina Macgregor on 2014-03-01
dot icon27/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon27/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon18/03/2010
Director's details changed for Janice Atkinson on 2010-03-18
dot icon18/03/2010
Director's details changed for Tina Macgregor on 2010-03-18
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 10/03/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 11/03/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 11/03/07; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 11/03/06; full list of members
dot icon18/05/2006
Return made up to 11/03/05; change of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/03/2006
Registered office changed on 01/03/06 from: 8 coach house court burscough ormskirk lancashire L40 7XB
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 11/03/04; full list of members
dot icon15/04/2004
New director appointed
dot icon30/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/04/2003
Return made up to 11/03/03; change of members
dot icon13/04/2003
New director appointed
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/04/2002
Return made up to 11/03/02; no change of members
dot icon17/01/2002
Registered office changed on 17/01/02 from: 2 coach house court burscough ormskirk lancashire L40 7XB
dot icon21/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon26/04/2001
Return made up to 11/03/01; full list of members
dot icon26/04/2001
Registered office changed on 26/04/01 from: tower building 22 water street liverpool L3 1PQ
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New secretary appointed
dot icon26/04/2001
New director appointed
dot icon07/03/2001
Secretary resigned
dot icon07/03/2001
Director resigned
dot icon07/03/2001
Director resigned
dot icon12/01/2001
Accounts for a small company made up to 2000-03-31
dot icon01/08/2000
Ad 05/06/00--------- £ si 5@1=5 £ ic 9/14
dot icon17/04/2000
Return made up to 11/03/00; full list of members
dot icon23/09/1999
Ad 26/08/99--------- £ si 4@1=4 £ ic 5/9
dot icon02/08/1999
Ad 01/07/99--------- £ si 1@1=1 £ ic 4/5
dot icon02/08/1999
Ad 01/04/99-30/04/99 £ si 2@1=2 £ ic 2/4
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
Director resigned
dot icon01/07/1999
New director appointed
dot icon11/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.00
-
0.00
-
-
2022
-
14.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/03/1999 - 11/03/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/03/1999 - 11/03/1999
43699
Siddall, Jeffrey Brian
Director
11/03/1999 - 28/01/2001
2
Mayer, Richard Robert
Director
11/04/2026 - Present
12
Siddall, Rosemary
Director
11/03/1999 - 28/01/2001
-

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 COACH HOUSE COURT MANAGEMENT COMPANY LIMITED

COACH HOUSE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/03/1999 with the registered office located at 4 Coach House Court, Burscough, Lancashire L40 7XB. 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 COACH HOUSE COURT MANAGEMENT COMPANY LIMITED?

toggle

COACH HOUSE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/03/1999 .

Where is COACH HOUSE COURT MANAGEMENT COMPANY LIMITED located?

toggle

COACH HOUSE COURT MANAGEMENT COMPANY LIMITED is registered at 4 Coach House Court, Burscough, Lancashire L40 7XB.

What does COACH HOUSE COURT MANAGEMENT COMPANY LIMITED do?

toggle

COACH HOUSE COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COACH HOUSE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Tina Macgregor as a director on 2026-04-11.