COACH HOUSE COURT (WOOD GATE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COACH HOUSE COURT (WOOD GATE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04607209

Incorporation date

03/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1 Royal Way, Loughborough LE11 5XRCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2002)
dot icon07/01/2026
Confirmation statement made on 2025-12-29 with updates
dot icon10/09/2025
Micro company accounts made up to 2025-05-31
dot icon03/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon25/09/2024
Micro company accounts made up to 2024-05-31
dot icon09/01/2024
Confirmation statement made on 2023-12-29 with updates
dot icon06/10/2023
Micro company accounts made up to 2023-05-31
dot icon02/08/2023
Termination of appointment of Stephen Barnard as a director on 2023-08-02
dot icon10/01/2023
Register inspection address has been changed from 74 Granby Street Leicester LE1 1DJ England to 1 Royal Way Loughborough LE11 5XR
dot icon10/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon08/11/2022
Micro company accounts made up to 2022-05-31
dot icon29/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-05-31
dot icon09/06/2021
Registered office address changed from 32 Quorn Close Loughborough LE11 2AW England to 1 Royal Way Loughborough LE11 5XR on 2021-06-09
dot icon17/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon06/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon07/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon10/12/2019
Termination of appointment of Elizabeth Edmond as a director on 2019-12-10
dot icon02/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/07/2019
Registered office address changed from 20 Colton Street Leicester LE1 1QA England to 32 Quorn Close Loughborough LE11 2AW on 2019-07-08
dot icon28/06/2019
Appointment of Oaks + Land as a secretary on 2019-06-01
dot icon28/06/2019
Termination of appointment of Hunter Grey Limited as a secretary on 2019-05-31
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/02/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon05/02/2019
Registered office address changed from 74 Granby Street Leicester LE1 1DJ England to 20 Colton Street Leicester LE1 1QA on 2019-02-05
dot icon15/03/2018
Register inspection address has been changed to 74 Granby Street Leicester LE1 1DJ
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/02/2018
Registered office address changed from 74 the Coneries Loughborough LE11 1DZ England to 74 Granby Street Leicester LE1 1DJ on 2018-02-13
dot icon12/02/2018
Registered office address changed from C/O C/O Hunter Grey Limited 1 the Coneries Loughborough Leicestershire LE11 1DZ to 74 the Coneries Loughborough LE11 1DZ on 2018-02-12
dot icon12/02/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon03/01/2018
Confirmation statement made on 2017-11-29 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon08/01/2016
Annual return made up to 2015-11-29 no member list
dot icon17/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/12/2014
Annual return made up to 2014-11-29 no member list
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/12/2013
Annual return made up to 2013-11-29 no member list
dot icon20/12/2013
Director's details changed for Mrs Patricia Ann Smail on 2013-11-29
dot icon20/12/2013
Director's details changed for Stephen Barnard on 2013-11-29
dot icon20/12/2013
Director's details changed for Elizabeth Edmond on 2013-11-29
dot icon20/12/2013
Director's details changed for Timothy Lockwood Baker on 2013-11-29
dot icon09/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/12/2012
Annual return made up to 2012-11-29 no member list
dot icon19/12/2012
Secretary's details changed for Hunter Grey Limited on 2012-02-28
dot icon29/11/2011
Annual return made up to 2011-11-29 no member list
dot icon29/11/2011
Registered office address changed from 21 Main Street Costock Loughborough Leicestershire LE12 6XD England on 2011-11-29
dot icon27/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/07/2011
Termination of appointment of Susan Wills as a director
dot icon29/11/2010
Annual return made up to 2010-11-29 no member list
dot icon29/11/2010
Termination of appointment of David Urwin as a secretary
dot icon09/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon05/08/2010
Appointment of Hunter Grey Limited as a secretary
dot icon05/08/2010
Appointment of Timothy Lockwood Baker as a director
dot icon05/08/2010
Appointment of Patricia Ann Smail as a director
dot icon09/07/2010
Registered office address changed from 9 Market Street Loughborough Leicestershire LE11 3EP on 2010-07-09
dot icon30/11/2009
Annual return made up to 2009-11-30 no member list
dot icon30/11/2009
Director's details changed for Elizabeth Edmond on 2009-11-30
dot icon30/11/2009
Director's details changed for Susan Wills on 2009-11-30
dot icon30/11/2009
Director's details changed for Stephen Barnard on 2009-11-30
dot icon05/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon10/02/2009
Appointment terminated director peter onslow
dot icon01/12/2008
Annual return made up to 01/12/08
dot icon27/11/2008
Director appointed peter michael onslow
dot icon27/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon03/12/2007
Annual return made up to 02/12/07
dot icon17/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon12/12/2006
Annual return made up to 02/12/06
dot icon16/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon12/12/2005
Annual return made up to 02/12/05
dot icon02/11/2005
Annual return made up to 03/12/04
dot icon29/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon21/02/2005
Registered office changed on 21/02/05 from: forest field forest road loughborough leicestershire LE11 3NS
dot icon07/01/2005
New director appointed
dot icon07/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon30/12/2004
Secretary resigned;director resigned
dot icon30/12/2004
Director resigned
dot icon30/12/2004
Director resigned
dot icon30/12/2004
New director appointed
dot icon30/12/2004
New secretary appointed
dot icon30/12/2004
New director appointed
dot icon06/10/2004
Accounting reference date extended from 31/12/03 to 31/05/04
dot icon16/12/2003
Annual return made up to 03/12/03
dot icon03/12/2002
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
31/05/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
26.00K
-
0.00
-
-
2022
3
20.45K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smail, Patricia Ann
Director
22/06/2010 - Present
1
Barnard, Stephen
Director
16/11/2004 - 02/08/2023
-
Baker, Timothy Lockwood
Director
22/06/2010 - 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 (WOOD GATE) MANAGEMENT COMPANY LIMITED

COACH HOUSE COURT (WOOD GATE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/12/2002 with the registered office located at 1 Royal Way, Loughborough LE11 5XR. There are currently 2 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 (WOOD GATE) MANAGEMENT COMPANY LIMITED?

toggle

COACH HOUSE COURT (WOOD GATE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/12/2002 .

Where is COACH HOUSE COURT (WOOD GATE) MANAGEMENT COMPANY LIMITED located?

toggle

COACH HOUSE COURT (WOOD GATE) MANAGEMENT COMPANY LIMITED is registered at 1 Royal Way, Loughborough LE11 5XR.

What does COACH HOUSE COURT (WOOD GATE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COACH HOUSE COURT (WOOD GATE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-29 with updates.