COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE)

Register to unlock more data on OkredoRegister

COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02093292

Incorporation date

26/01/1987

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1987)
dot icon27/02/2026
Micro company accounts made up to 2025-12-31
dot icon17/11/2025
Change of details for Lms Sheridans Ltd as a person with significant control on 2025-11-14
dot icon17/11/2025
Secretary's details changed
dot icon08/09/2025
Register inspection address has been changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon06/09/2025
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-06
dot icon06/09/2025
Director's details changed for Miss Sophie Beltrami on 2025-09-06
dot icon06/09/2025
Director's details changed for Christine Mary Geaney on 2025-09-06
dot icon06/09/2025
Director's details changed for Mr Anthony James Marshall on 2025-09-06
dot icon21/08/2025
Secretary's details changed
dot icon20/08/2025
Change of details for Leasehold Management Services Ltd as a person with significant control on 2025-08-20
dot icon20/08/2025
Appointment of Mr Anthony James Marshall as a director on 2025-08-20
dot icon27/06/2025
Micro company accounts made up to 2024-12-31
dot icon17/06/2025
Termination of appointment of Thomas Pearne-Webb as a director on 2025-03-28
dot icon17/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon15/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon07/03/2024
Micro company accounts made up to 2023-12-31
dot icon23/11/2023
Change of details for Leasehold Management Services Ltd as a person with significant control on 2023-11-23
dot icon23/11/2023
Secretary's details changed for Leasehold Management Services Ltd on 2023-11-23
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon17/06/2022
Appointment of Miss Sophie Beltrami as a director on 2022-06-16
dot icon15/06/2022
Appointment of Mr Thomas Pearne-Webb as a director on 2022-06-15
dot icon25/05/2022
Termination of appointment of Nicola Sacchetti as a director on 2022-05-23
dot icon20/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2017
Notification of Leasehold Management Services Ltd as a person with significant control on 2017-07-04
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon22/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon22/06/2016
Secretary's details changed for Leasehold Management Services Ltd on 2014-08-04
dot icon13/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/09/2015
Director's details changed for Christine Mary Geaney on 2015-09-30
dot icon30/09/2015
Director's details changed for Mr Nicola Sacchetti on 2015-09-30
dot icon28/08/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon28/08/2015
Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon28/08/2015
Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2015-08-28
dot icon16/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon24/06/2014
Termination of appointment of Thomas Todd as a director
dot icon17/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon09/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon10/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon02/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon16/06/2010
Register(s) moved to registered inspection location
dot icon16/06/2010
Register inspection address has been changed
dot icon16/06/2010
Director's details changed for Christine Mary Geaney on 2010-06-14
dot icon16/06/2010
Director's details changed for Thomas Christopher Todd on 2010-06-14
dot icon16/06/2010
Secretary's details changed for Leasehold Management Services Ltd on 2010-06-14
dot icon30/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/07/2009
Return made up to 14/06/09; full list of members
dot icon17/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/06/2008
Return made up to 14/06/08; full list of members
dot icon20/06/2008
Location of debenture register
dot icon20/06/2008
Secretary appointed leasehold management services LTD
dot icon20/06/2008
Registered office changed on 20/06/2008 from olympic house, 63 wallingford road, uxbridge middlesex UB8 2RW
dot icon20/06/2008
Location of register of members
dot icon20/06/2008
Appointment terminated secretary christine geaney
dot icon20/06/2008
Appointment terminated director susan lyon
dot icon20/06/2008
Appointment terminated director russell thompson
dot icon29/08/2007
Return made up to 14/06/07; full list of members
dot icon29/08/2007
Location of debenture register
dot icon29/08/2007
Location of register of members
dot icon29/08/2007
Registered office changed on 29/08/07 from: c/o s w frankson & co, bridge house, station road hayes middlesex UB3 4BT
dot icon05/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/02/2007
New director appointed
dot icon22/02/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon30/06/2006
Return made up to 14/06/06; full list of members
dot icon30/06/2006
Registered office changed on 30/06/06 from: bridge house station road hayes middlesex UB3 4BT
dot icon05/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/01/2006
New secretary appointed
dot icon26/01/2006
Secretary resigned;director resigned
dot icon20/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/06/2005
Return made up to 14/06/05; full list of members
dot icon22/06/2004
Return made up to 14/06/04; full list of members
dot icon21/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/06/2003
Return made up to 14/06/03; full list of members
dot icon06/05/2003
New director appointed
dot icon06/05/2003
New director appointed
dot icon06/05/2003
Registered office changed on 06/05/03 from: 49 castle street high wycombe buckinghamshire HP13 6RN
dot icon18/04/2003
New secretary appointed
dot icon13/03/2003
Secretary resigned
dot icon24/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/08/2002
Secretary resigned;director resigned
dot icon29/08/2002
New director appointed
dot icon29/08/2002
New secretary appointed
dot icon09/07/2002
Return made up to 14/06/02; full list of members
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Director resigned
dot icon05/10/2001
Registered office changed on 05/10/01 from: 5A crendon street high wycombe buckinghamshire HP13 6LE
dot icon28/06/2001
Return made up to 14/06/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2000-12-31
dot icon14/02/2001
New director appointed
dot icon10/01/2001
Director resigned
dot icon03/11/2000
Accounts for a small company made up to 1999-12-31
dot icon20/06/2000
Return made up to 14/06/00; full list of members
dot icon22/03/2000
Registered office changed on 22/03/00 from: 1, the coach house, red lion way, wooburn green, buckinghamshire HP10 0HT
dot icon23/09/1999
Return made up to 14/06/99; change of members
dot icon19/08/1999
New secretary appointed;new director appointed
dot icon27/07/1999
Accounts for a small company made up to 1998-12-31
dot icon25/03/1999
Secretary resigned;director resigned
dot icon21/10/1998
Accounts for a small company made up to 1997-12-31
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon04/08/1998
Return made up to 14/06/98; full list of members
dot icon31/10/1997
Return made up to 14/06/97; no change of members
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon17/07/1996
Return made up to 14/06/96; full list of members
dot icon23/10/1995
Accounts for a small company made up to 1994-12-31
dot icon17/08/1995
Return made up to 14/06/95; no change of members
dot icon02/02/1995
Director resigned;new director appointed
dot icon02/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1995
Return made up to 14/06/94; full list of members
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon26/05/1994
Return made up to 14/06/93; full list of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon07/06/1993
Registered office changed on 07/06/93 from: VI8NTAGE house 4 high street high wycombe buckinghamshire HP11 2AZ
dot icon07/06/1993
Director resigned
dot icon07/06/1993
Director resigned
dot icon07/06/1993
Return made up to 14/06/92; full list of members
dot icon11/02/1993
New director appointed
dot icon16/11/1992
Full accounts made up to 1991-12-31
dot icon04/06/1992
Director resigned
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon11/10/1991
Return made up to 14/06/91; full list of members
dot icon20/06/1990
Full accounts made up to 1989-12-31
dot icon20/06/1990
Return made up to 14/06/90; full list of members
dot icon12/04/1990
Full accounts made up to 1988-12-31
dot icon12/04/1990
Full accounts made up to 1988-03-31
dot icon28/03/1990
Return made up to 25/08/89; full list of members
dot icon11/01/1990
Registered office changed on 11/01/90 from: the manor house town lane wooburn green high wycombe buckinghamshire HP10 0EL
dot icon04/04/1989
Return made up to 31/05/88; full list of members
dot icon04/04/1989
New director appointed
dot icon04/04/1989
New director appointed
dot icon04/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/04/1989
New director appointed
dot icon04/04/1989
New director appointed
dot icon04/04/1989
Accounting reference date shortened from 31/03 to 01/01
dot icon26/01/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
01/01/2027
dot iconNext due on
01/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.12K
-
0.00
-
-
2022
0
11.47K
-
0.00
-
-
2023
0
20.79K
-
0.00
-
-
2023
0
20.79K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.79K £Ascended81.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LMS SHERIDANS LTD
Corporate Secretary
14/06/2008 - Present
330
Pearne-Webb, Thomas
Director
15/06/2022 - 28/03/2025
-
Marshall, Anthony James
Director
20/08/2025 - Present
-
Geaney, Christine Mary
Director
14/04/2003 - Present
-
Beltrami, Sophie
Director
16/06/2022 - 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+
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 MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE)

COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE) is an(a) Active company incorporated on 26/01/1987 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 4 active directors 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 MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE)?

toggle

COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE) is currently Active. It was registered on 26/01/1987 .

Where is COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE) located?

toggle

COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE) is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE) do?

toggle

COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE) operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE)?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-12-31.