COACH HOUSE MEWS (REDHILL) LIMITED

Register to unlock more data on OkredoRegister

COACH HOUSE MEWS (REDHILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02428140

Incorporation date

02/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1989)
dot icon14/03/2026
Information not on the register a notification of change of corporate secretary details was removed on 14/03/2026 as it is no longer considered to form part of the register
dot icon26/02/2026
Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 95 London Road Croydon Surrey CR0 2RF on 2026-02-26
dot icon26/02/2026
Director's details changed for Mr David Shaw on 2026-02-26
dot icon26/02/2026
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2026-02-26
dot icon26/02/2026
Director's details changed for Mr Matt John Austin on 2026-02-26
dot icon26/02/2026
Director's details changed for Mr Mathew Elliot Orme on 2026-02-26
dot icon26/02/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-02-26
dot icon26/02/2026
Register inspection address has been changed from Units 1, 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ United Kingdom to 95 London Road Croydon Surrey CR0 2RF
dot icon22/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon13/08/2025
Micro company accounts made up to 2024-12-31
dot icon18/09/2024
Register inspection address has been changed from Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB England to Units 1, 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon27/12/2023
Micro company accounts made up to 2022-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon22/12/2021
Appointment of Pinnacle Property Management Limited as a secretary on 2021-12-22
dot icon22/12/2021
Termination of appointment of M M Secretarial Ltd as a secretary on 2021-12-22
dot icon07/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon04/10/2021
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
dot icon14/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/04/2021
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon28/01/2021
Registered office address changed from Wharf Farm Newbridge Road Billinghurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2021-01-28
dot icon08/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon16/04/2019
Micro company accounts made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon23/05/2018
Micro company accounts made up to 2017-12-31
dot icon16/05/2018
Termination of appointment of David John Chidlow as a director on 2018-04-27
dot icon05/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon17/07/2017
Micro company accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-10-02 no member list
dot icon14/10/2015
Director's details changed for Mathew Elliot Orme on 2015-10-02
dot icon23/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-10-02 no member list
dot icon07/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-10-02 no member list
dot icon10/10/2013
Director's details changed for Mr David Shaw on 2013-06-12
dot icon21/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-10-02 no member list
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/11/2011
Appointment of David John Chidlow as a director
dot icon13/10/2011
Annual return made up to 2011-10-02 no member list
dot icon23/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/09/2011
Termination of appointment of Diane Selves as a director
dot icon07/10/2010
Annual return made up to 2010-10-02 no member list
dot icon21/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/10/2009
Annual return made up to 2009-10-02 no member list
dot icon16/10/2009
Director's details changed for Mr David Shaw on 2009-10-02
dot icon16/10/2009
Secretary's details changed for M M Secretarial Ltd on 2009-10-02
dot icon16/10/2009
Director's details changed for Mathew Elliot Orme on 2009-10-02
dot icon16/10/2009
Director's details changed for Diane Selves on 2009-10-02
dot icon31/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/10/2008
Annual return made up to 02/10/08
dot icon10/06/2008
Appointment terminated director heather maclennan
dot icon08/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/10/2007
Annual return made up to 02/10/07
dot icon05/10/2007
Director's particulars changed
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
New secretary appointed
dot icon13/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/12/2006
Secretary resigned;director resigned
dot icon10/12/2006
New secretary appointed
dot icon06/10/2006
Annual return made up to 02/10/06
dot icon06/10/2006
Location of register of members
dot icon05/10/2006
Director's particulars changed
dot icon05/10/2006
Director's particulars changed
dot icon24/07/2006
Director resigned
dot icon02/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/11/2005
Registered office changed on 30/11/05 from: 1ST floor enterprise house foundry lane horsham west sussex RH13 5PX
dot icon03/10/2005
Annual return made up to 02/10/05
dot icon08/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon21/10/2004
Annual return made up to 02/10/04
dot icon21/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/10/2003
Annual return made up to 02/10/03
dot icon18/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/03/2003
New director appointed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
Director resigned
dot icon17/10/2002
Annual return made up to 02/10/02
dot icon17/10/2002
Director resigned
dot icon25/07/2002
Registered office changed on 25/07/02 from: alexandra house 11 queen street horsham west sussex RH13 5AA
dot icon25/07/2002
Location of register of members
dot icon25/04/2002
Full accounts made up to 2001-12-31
dot icon25/10/2001
Annual return made up to 02/10/01
dot icon08/10/2001
Director resigned
dot icon02/10/2001
Director resigned
dot icon25/07/2001
New director appointed
dot icon20/06/2001
Full accounts made up to 2000-12-31
dot icon22/01/2001
Full accounts made up to 1999-12-31
dot icon18/10/2000
Annual return made up to 02/10/00
dot icon03/10/2000
Secretary resigned
dot icon12/09/2000
New secretary appointed
dot icon09/08/2000
Director resigned
dot icon14/07/2000
Registered office changed on 14/07/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA
dot icon22/12/1999
New director appointed
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon27/10/1999
New director appointed
dot icon20/10/1999
Annual return made up to 02/10/99
dot icon07/07/1999
Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA
dot icon09/10/1998
Annual return made up to 02/10/98
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon10/06/1998
New director appointed
dot icon08/10/1997
Annual return made up to 02/10/97
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon17/06/1997
Annual return made up to 02/10/96
dot icon20/05/1997
New secretary appointed
dot icon20/05/1997
New director appointed
dot icon20/05/1997
New director appointed
dot icon20/05/1997
Director resigned
dot icon20/05/1997
Registered office changed on 20/05/97 from: 5 coach house mews 2 mill street redhill surrey RH1 6RT
dot icon29/10/1996
Secretary resigned;director resigned
dot icon18/09/1996
Full accounts made up to 1995-12-31
dot icon14/05/1996
Secretary resigned
dot icon14/05/1996
Director resigned
dot icon14/05/1996
Registered office changed on 14/05/96 from: 17 coach house mews mill street redhill surrey RH1 6RT
dot icon11/10/1995
Director resigned
dot icon26/06/1995
Secretary resigned
dot icon25/04/1995
Accounts for a dormant company made up to 1994-12-31
dot icon08/03/1995
New secretary appointed;new director appointed
dot icon21/02/1995
New director appointed
dot icon21/02/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Accounts for a dormant company made up to 1993-12-31
dot icon20/02/1994
Accounts for a dormant company made up to 1992-12-31
dot icon28/11/1993
Annual return made up to 02/10/93
dot icon06/04/1993
Resolutions
dot icon06/04/1993
Accounts for a dormant company made up to 1992-03-31
dot icon06/04/1993
Resolutions
dot icon25/11/1992
Annual return made up to 02/10/92
dot icon25/11/1992
Annual return made up to 02/10/91
dot icon25/11/1992
Annual return made up to 02/10/90
dot icon25/11/1992
New director appointed
dot icon25/11/1992
Registered office changed on 25/11/92 from: 2 coach house mews 2 mill street redhill surrey RH1 6RT
dot icon25/11/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon21/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon21/08/1991
New director appointed
dot icon21/08/1991
Director resigned;new director appointed
dot icon21/08/1991
Registered office changed on 21/08/91 from: hall farm gadbrook road betchworth surrey RH3 7AH
dot icon02/10/1989
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
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/02/2026 - Present
2825
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
22/12/2021 - 26/02/2026
318
Austin, Matt
Director
28/10/2004 - Present
108
Shaw, David
Director
12/11/2002 - Present
31
Orme, Mathew Elliot
Director
28/10/2004 - Present
4

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 (REDHILL) LIMITED

COACH HOUSE MEWS (REDHILL) LIMITED is an(a) Active company incorporated on 02/10/1989 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. 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 MEWS (REDHILL) LIMITED?

toggle

COACH HOUSE MEWS (REDHILL) LIMITED is currently Active. It was registered on 02/10/1989 .

Where is COACH HOUSE MEWS (REDHILL) LIMITED located?

toggle

COACH HOUSE MEWS (REDHILL) LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does COACH HOUSE MEWS (REDHILL) LIMITED do?

toggle

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

What is the latest filing for COACH HOUSE MEWS (REDHILL) LIMITED?

toggle

The latest filing was on 14/03/2026: Information not on the register a notification of change of corporate secretary details was removed on 14/03/2026 as it is no longer considered to form part of the register.