COACH HOUSE COURT (WETHERBY) LIMITED

Register to unlock more data on OkredoRegister

COACH HOUSE COURT (WETHERBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06648363

Incorporation date

16/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2008)
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon22/02/2024
Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22
dot icon17/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon09/02/2023
Termination of appointment of Joy Lennon as a secretary on 2022-12-02
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon02/03/2021
Termination of appointment of Karolina Maria Ostafinska as a secretary on 2021-01-26
dot icon11/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon19/11/2019
Termination of appointment of Margaret Elizabeth Stoddard as a director on 2019-10-19
dot icon12/09/2019
Appointment of J H Watson Property Management Ltd as a secretary on 2019-09-12
dot icon03/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon25/10/2018
Appointment of Ms Gina Atkinson as a director on 2018-10-21
dot icon16/10/2018
Appointment of Miss Karolina Maria Ostafinska as a secretary on 2018-10-15
dot icon16/10/2018
Termination of appointment of Alexander Daniel Noteman as a secretary on 2018-10-15
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon01/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/09/2017
Director's details changed for Mrs Margaret Elizabeth Stoddard on 2017-09-01
dot icon01/09/2017
Director's details changed for Mr Henderson Mckechnie on 2017-09-01
dot icon21/08/2017
Appointment of Mr Alexander Daniel Noteman as a secretary on 2017-08-21
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon24/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/09/2016
Appointment of Miss Dolores Charlesworth as a secretary on 2016-09-19
dot icon23/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon12/04/2016
Appointment of Mr Steven John Dixon as a director on 2016-04-08
dot icon16/03/2016
Termination of appointment of Emily Duffy as a secretary on 2016-03-07
dot icon07/03/2016
Termination of appointment of Clive Hobson as a director on 2016-03-04
dot icon18/11/2015
Termination of appointment of Navpreet Mander as a secretary on 2015-09-01
dot icon23/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon12/05/2015
Appointment of Ms Joy Lennon as a secretary on 2015-03-06
dot icon10/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/08/2014
Appointment of Emily Duffy as a secretary on 2014-07-27
dot icon14/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon02/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/01/2014
Appointment of Mrs Navpreet Mander as a secretary
dot icon13/01/2014
Termination of appointment of Lori Griffiths as a secretary
dot icon17/09/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 2013-09-17
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon12/12/2012
Appointment of Miss Lori Griffiths as a secretary
dot icon12/12/2012
Termination of appointment of Paula Watts as a secretary
dot icon11/12/2012
Appointment of Mr Clive Hobson as a director
dot icon07/12/2012
Termination of appointment of Patrick Adler as a director
dot icon07/12/2012
Appointment of Mr Derek John Spencer as a director
dot icon09/10/2012
Appointment of Ms Paula Mary Watts as a secretary
dot icon09/10/2012
Termination of appointment of Sharon Morley as a secretary
dot icon17/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon11/06/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon16/05/2012
Termination of appointment of Nicolas Kebbell as a director
dot icon16/05/2012
Termination of appointment of Richard Barrett as a director
dot icon16/05/2012
Termination of appointment of Andrew Hawkins as a secretary
dot icon14/05/2012
Appointment of Mrs Sharon Morley as a secretary
dot icon02/05/2012
Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE on 2012-05-02
dot icon02/05/2012
Appointment of Mrs Margaret Elizabeth Stoddard as a director
dot icon02/05/2012
Appointment of Mr Henderson Mckechnie as a director
dot icon02/05/2012
Appointment of Mr Patrick Anthony Adler as a director
dot icon16/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon18/07/2011
Director's details changed for Mr Nicolas Rowland Macdonald Kebbell on 2011-07-01
dot icon06/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon19/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon24/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon21/07/2009
Return made up to 16/07/09; full list of members
dot icon16/07/2009
Ad 23/03/09\gbp si 17@1=17\gbp ic 1/18\
dot icon15/07/2009
Secretary's change of particulars / andrew hawkins / 18/12/2008
dot icon15/07/2009
Appointment terminated director thomas kebbell
dot icon16/07/2008
Secretary appointed andrew philip hawkins
dot icon16/07/2008
Director appointed richard william barrett
dot icon16/07/2008
Director appointed nicolas rowland macdonald kebbell
dot icon16/07/2008
Registered office changed on 16/07/2008 from marquess court 69 southampton row london WC1B 4ET england
dot icon16/07/2008
Director appointed thomas reginald dion kebbell
dot icon16/07/2008
Appointment terminated director london law services LIMITED
dot icon16/07/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon16/07/2008
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
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.00
-
0.00
18.00
-
2022
-
18.00
-
0.00
18.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Derek John
Director
05/12/2012 - Present
1
Mckechnie, Henderson
Director
16/12/2011 - Present
1
Lennon, Joy
Secretary
05/03/2015 - 01/12/2022
-
Charlesworth, Dolores
Secretary
19/09/2016 - 22/12/2023
-
Atkinson, Gina
Director
21/10/2018 - Present
-

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 (WETHERBY) LIMITED

COACH HOUSE COURT (WETHERBY) LIMITED is an(a) Active company incorporated on 16/07/2008 with the registered office located at Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ. There are currently 4 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 (WETHERBY) LIMITED?

toggle

COACH HOUSE COURT (WETHERBY) LIMITED is currently Active. It was registered on 16/07/2008 .

Where is COACH HOUSE COURT (WETHERBY) LIMITED located?

toggle

COACH HOUSE COURT (WETHERBY) LIMITED is registered at Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What does COACH HOUSE COURT (WETHERBY) LIMITED do?

toggle

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

What is the latest filing for COACH HOUSE COURT (WETHERBY) LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2024-12-31.