COACH HOUSE INTERIORS LIMITED

Register to unlock more data on OkredoRegister

COACH HOUSE INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06716272

Incorporation date

06/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2008)
dot icon11/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/12/2025
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon12/07/2024
Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-07-12
dot icon31/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon09/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon08/11/2021
Confirmation statement made on 2021-10-06 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Registered office address changed from C/O Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-08-18
dot icon15/02/2021
Change of details for Christopher Hugo Feloy as a person with significant control on 2021-02-12
dot icon12/02/2021
Director's details changed for Mr Chris Feloy on 2021-02-12
dot icon12/02/2021
Change of details for Mr Chris Feloy as a person with significant control on 2021-02-12
dot icon18/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2020-10-06 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-10-06 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon06/12/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2009
Director's details changed for Mr Chris Feloy on 2009-10-06
dot icon10/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon28/05/2009
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon06/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
124.44K
-
0.00
2.00
-
2022
0
140.01K
-
0.00
2.00
-
2022
0
140.01K
-
0.00
2.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

140.01K £Ascended12.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feloy, Christopher Hugo
Director
06/10/2008 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COACH HOUSE INTERIORS LIMITED

COACH HOUSE INTERIORS LIMITED is an(a) Active company incorporated on 06/10/2008 with the registered office located at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COACH HOUSE INTERIORS LIMITED?

toggle

COACH HOUSE INTERIORS LIMITED is currently Active. It was registered on 06/10/2008 .

Where is COACH HOUSE INTERIORS LIMITED located?

toggle

COACH HOUSE INTERIORS LIMITED is registered at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does COACH HOUSE INTERIORS LIMITED do?

toggle

COACH HOUSE INTERIORS LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for COACH HOUSE INTERIORS LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-03-31.