COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02861505

Incorporation date

12/10/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 5 Bridge Street, Garstang, Preston PR3 1YBCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1993)
dot icon21/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon06/08/2025
Micro company accounts made up to 2024-10-31
dot icon01/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon29/07/2024
Micro company accounts made up to 2023-10-31
dot icon14/02/2024
Compulsory strike-off action has been discontinued
dot icon13/02/2024
First Gazette notice for compulsory strike-off
dot icon12/02/2024
Confirmation statement made on 2023-11-17 with no updates
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon15/11/2022
Registered office address changed from 33 Crow Woods, Edenfield, Bury Crow Woods, Edenfield Bury Lancashire BL0 0HY England to Flat 5 Bridge Street Garstang Preston PR3 1YB on 2022-11-15
dot icon14/11/2022
Micro company accounts made up to 2022-10-31
dot icon14/11/2022
Appointment of Chrystal Charmaine Owen-Williams as a secretary on 2022-11-12
dot icon14/11/2022
Termination of appointment of Michael Coyne as a secretary on 2022-11-12
dot icon24/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-10-31
dot icon07/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-10-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon27/11/2019
Micro company accounts made up to 2019-10-31
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon19/11/2018
Micro company accounts made up to 2018-10-31
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon06/02/2018
Micro company accounts made up to 2017-10-31
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-10-31
dot icon12/11/2016
Appointment of Mr Philip Paul Cranage as a director on 2016-11-12
dot icon12/11/2016
Termination of appointment of David Gates as a director on 2016-11-12
dot icon29/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/01/2016
Registered office address changed from 6 Coach House Mews Bridge Street Garstang Lancashire PR3 1YB to 33 Crow Woods, Edenfield, Bury Crow Woods, Edenfield Bury Lancashire BL0 0HY on 2016-01-06
dot icon27/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon20/10/2015
Appointment of Mr Michael Coyne as a secretary on 2015-10-03
dot icon20/10/2015
Termination of appointment of Andrew Edmund Robinson as a secretary on 2015-10-03
dot icon15/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon02/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-10-31
dot icon28/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon06/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon12/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon15/10/2009
Director's details changed for David Gates on 2009-10-15
dot icon06/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/09/2009
Amended accounts made up to 2007-10-31
dot icon26/08/2009
Total exemption small company accounts made up to 2007-10-31
dot icon11/11/2008
Return made up to 12/10/08; no change of members
dot icon11/11/2008
Registered office changed on 11/11/2008 from 5 coach house mews bridge street, garstang preston PR3 1YB
dot icon27/11/2007
Return made up to 12/10/07; change of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/11/2006
Return made up to 12/10/06; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/10/2005
Return made up to 12/10/05; full list of members
dot icon24/08/2005
New secretary appointed
dot icon24/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/06/2005
Secretary resigned
dot icon18/10/2004
Return made up to 12/10/04; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon18/10/2003
Return made up to 12/10/03; full list of members
dot icon20/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon23/10/2002
Return made up to 12/10/02; full list of members
dot icon01/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon19/10/2001
Return made up to 12/10/01; full list of members
dot icon11/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon04/05/2001
Director resigned
dot icon04/05/2001
New director appointed
dot icon08/11/2000
Return made up to 12/10/00; full list of members
dot icon08/11/2000
New secretary appointed
dot icon01/11/2000
New secretary appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
Secretary resigned
dot icon01/11/2000
Director resigned
dot icon23/06/2000
Accounts for a dormant company made up to 1999-10-31
dot icon23/06/2000
Resolutions
dot icon16/02/2000
Ad 10/02/00--------- £ si 14@1=14 £ ic 2/16
dot icon11/11/1999
Return made up to 12/10/99; full list of members
dot icon18/08/1999
New secretary appointed
dot icon18/08/1999
New director appointed
dot icon18/08/1999
Secretary resigned;director resigned
dot icon13/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon13/10/1998
Return made up to 12/10/98; no change of members
dot icon29/09/1998
Accounts for a dormant company made up to 1997-10-31
dot icon22/12/1997
Return made up to 12/10/97; full list of members
dot icon16/05/1997
Certificate of change of name
dot icon06/05/1997
Accounts for a dormant company made up to 1996-10-31
dot icon12/12/1996
Return made up to 12/10/96; no change of members
dot icon16/08/1996
Accounts for a dormant company made up to 1995-10-31
dot icon16/08/1996
Resolutions
dot icon23/02/1996
Resolutions
dot icon23/02/1996
Registered office changed on 23/02/96 from: 22 st john street manchester M3 4EB
dot icon21/02/1996
Certificate of change of name
dot icon12/01/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon12/01/1996
Director resigned;new director appointed
dot icon10/11/1995
Return made up to 12/10/95; no change of members
dot icon09/08/1995
Accounts for a dormant company made up to 1994-10-31
dot icon09/08/1995
Resolutions
dot icon28/07/1995
Registered office changed on 28/07/95 from: suite 501 sunlight house quay st manchester M3 3LD
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Return made up to 12/10/94; full list of members
dot icon12/10/1993
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

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.55K
-
0.00
-
-
2022
0
1.33K
-
0.00
-
-
2022
0
1.33K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.33K £Descended-14.29 % *

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
Owen-Williams, Chrystal Charmaine
Secretary
12/11/2022 - Present
-
Coyne, Michael
Secretary
03/10/2015 - 12/11/2022
-
Cranage, Philip Paul
Director
12/11/2016 - Present
1

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 MEWS MANAGEMENT COMPANY LIMITED

COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/10/1993 with the registered office located at Flat 5 Bridge Street, Garstang, Preston PR3 1YB. There are currently 2 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 MEWS MANAGEMENT COMPANY LIMITED?

toggle

COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/10/1993 .

Where is COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED located?

toggle

COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED is registered at Flat 5 Bridge Street, Garstang, Preston PR3 1YB.

What does COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-17 with no updates.