COACH HOUSE MEWS RIGHT TO MANAGE COMPANY LIMITED

Register to unlock more data on OkredoRegister

COACH HOUSE MEWS RIGHT TO MANAGE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06368671

Incorporation date

12/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 West Street West Street, Ringwood BH24 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2007)
dot icon09/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon16/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon16/04/2025
Registered office address changed from 23 West Street Ringwood BH24 1DY United Kingdom to 29 West Street West Street Ringwood BH24 1DY on 2025-04-16
dot icon15/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon07/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon17/05/2024
Registered office address changed from 10 Exeter Road the Square Bournemouth Dorset BH2 5AN to 23 West Street Ringwood BH24 1DY on 2024-05-17
dot icon17/05/2024
Termination of appointment of Anthony John Mellery-Pratt as a secretary on 2024-05-17
dot icon17/05/2024
Appointment of Woodley & Associates Limited as a secretary on 2024-05-17
dot icon25/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2023-02-28
dot icon21/07/2023
Appointment of Mr Richard Patrick Naish as a director on 2023-07-19
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon06/10/2022
Appointment of Mrs Jennifer Joan Mitchell-Fox as a director on 2022-09-27
dot icon06/10/2022
Termination of appointment of Christine Sandra Willis as a director on 2022-09-20
dot icon22/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon22/09/2022
Termination of appointment of William Bryan Jackson as a director on 2022-09-07
dot icon09/06/2022
Appointment of Mr Nigel Bruce Ferriman as a director on 2022-05-13
dot icon13/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon13/05/2021
Termination of appointment of Malcolm Frank Budden as a director on 2021-04-06
dot icon04/05/2021
New class of members
dot icon06/11/2020
Termination of appointment of Roderick Victor Trewavas Mitchell-Fox as a director on 2020-11-02
dot icon15/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon17/08/2020
Termination of appointment of Neil James Johnston as a director on 2020-08-17
dot icon03/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/09/2019
Appointment of Mrs Christine Sandra Willis as a director on 2019-09-10
dot icon26/09/2019
Appointment of Mr Malcolm Frank Budden as a director on 2019-09-10
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon17/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon19/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon18/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon28/09/2015
Annual return made up to 2015-09-12 no member list
dot icon07/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/09/2014
Annual return made up to 2014-09-12 no member list
dot icon29/09/2014
Termination of appointment of John Aquila Peasgood as a director on 2014-02-20
dot icon22/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/03/2014
Appointment of Mr William Bryan Jackson as a director
dot icon06/10/2013
Annual return made up to 2013-09-12 no member list
dot icon19/08/2013
Total exemption full accounts made up to 2013-02-28
dot icon08/10/2012
Total exemption full accounts made up to 2012-02-28
dot icon21/09/2012
Annual return made up to 2012-09-12 no member list
dot icon28/03/2012
Appointment of Mr Neil James Johnston as a director
dot icon10/02/2012
Termination of appointment of Barbara Towers as a director
dot icon10/02/2012
Termination of appointment of Peter Spicer as a director
dot icon27/10/2011
Appointment of Mr Roderick Victor Trewavas Mitchell-Fox as a director
dot icon19/09/2011
Annual return made up to 2011-09-12 no member list
dot icon19/09/2011
Accounts for a dormant company made up to 2011-02-28
dot icon07/10/2010
Annual return made up to 2010-09-12 no member list
dot icon07/10/2010
Director's details changed for Peter Spicer on 2010-09-12
dot icon07/10/2010
Director's details changed for Barbara Towers on 2010-09-12
dot icon07/10/2010
Director's details changed for John Aquila Peasgood on 2010-09-12
dot icon14/09/2010
Accounts for a dormant company made up to 2010-02-28
dot icon14/09/2009
Annual return made up to 12/09/09
dot icon14/09/2009
Location of register of members
dot icon14/08/2009
Accounting reference date extended from 30/09/2009 to 28/02/2010
dot icon12/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon25/02/2009
Director appointed peter spicer
dot icon25/02/2009
Secretary appointed anthony john mellery-pratt
dot icon25/02/2009
Appointment terminated secretary peter spicer
dot icon25/02/2009
Registered office changed on 25/02/2009 from 1 wimborne house coach house mews ferndown dorset BH22 9UU
dot icon15/09/2008
Annual return made up to 12/09/08
dot icon01/09/2008
Director appointed john aquila peasgood
dot icon16/11/2007
Secretary resigned
dot icon16/11/2007
Director resigned
dot icon16/11/2007
Registered office changed on 16/11/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon16/11/2007
New secretary appointed
dot icon16/11/2007
New director appointed
dot icon12/09/2007
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 icon+7.18 % *

* during past year

Cash in Bank

£1,403.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
913.00
-
0.00
1.06K
-
2022
0
969.00
-
0.00
1.31K
-
2023
0
999.00
-
0.00
1.40K
-
2023
0
999.00
-
0.00
1.40K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

999.00 £Ascended3.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.40K £Ascended7.18 % *

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
WOODLEY & ASSOCIATES LIMITED
Corporate Secretary
17/05/2024 - Present
137
Mitchell-Fox, Jennifer Joan
Director
27/09/2022 - Present
2
Mellery-Pratt, Anthony John
Secretary
06/02/2009 - 17/05/2024
18
Ferriman, Nigel Bruce
Director
13/05/2022 - Present
2
Naish, Richard Patrick
Director
19/07/2023 - 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 MEWS RIGHT TO MANAGE COMPANY LIMITED

COACH HOUSE MEWS RIGHT TO MANAGE COMPANY LIMITED is an(a) Active company incorporated on 12/09/2007 with the registered office located at 29 West Street West Street, Ringwood BH24 1DY. 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 MEWS RIGHT TO MANAGE COMPANY LIMITED?

toggle

COACH HOUSE MEWS RIGHT TO MANAGE COMPANY LIMITED is currently Active. It was registered on 12/09/2007 .

Where is COACH HOUSE MEWS RIGHT TO MANAGE COMPANY LIMITED located?

toggle

COACH HOUSE MEWS RIGHT TO MANAGE COMPANY LIMITED is registered at 29 West Street West Street, Ringwood BH24 1DY.

What does COACH HOUSE MEWS RIGHT TO MANAGE COMPANY LIMITED do?

toggle

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

What is the latest filing for COACH HOUSE MEWS RIGHT TO MANAGE COMPANY LIMITED?

toggle

The latest filing was on 09/10/2025: Total exemption full accounts made up to 2025-02-28.