COACH HOUSE MEWS (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COACH HOUSE MEWS (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07492020

Incorporation date

13/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead, Surrey KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2011)
dot icon22/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon12/08/2025
Micro company accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon23/09/2024
Director's details changed for Mrs Janet Vera Armstrong on 2024-09-06
dot icon06/09/2024
Appointment of Mrs Janet Vera Armstrong as a director on 2024-08-28
dot icon05/08/2024
Micro company accounts made up to 2023-12-31
dot icon05/08/2024
Termination of appointment of Ruth Lesley Moffatt as a director on 2024-07-31
dot icon11/07/2024
Appointment of Mr Timothy James Madden as a director on 2024-07-10
dot icon12/06/2024
Termination of appointment of Ian Douglas Maidment as a director on 2024-05-30
dot icon26/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon16/05/2023
Micro company accounts made up to 2022-12-31
dot icon23/01/2023
Termination of appointment of Timothy James Madden as a director on 2023-01-18
dot icon18/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon01/12/2022
Appointment of Mrs Ruth Lesley Moffatt as a director on 2022-11-24
dot icon01/11/2022
Appointment of Mr Ian Douglas Maidment as a director on 2022-11-01
dot icon01/11/2022
Termination of appointment of Diane Jacqueline Garrard as a director on 2022-11-01
dot icon01/11/2022
Termination of appointment of June Libby as a director on 2022-11-01
dot icon14/10/2022
Appointment of Mr Timothy James Madden as a director on 2022-10-10
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon11/11/2020
Registered office address changed from Hes Estate Management Ltd 11-15 High Street Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 2020-11-11
dot icon29/06/2020
Appointment of Hes Estate Management Ltd as a secretary on 2020-06-29
dot icon11/05/2020
Micro company accounts made up to 2019-12-31
dot icon19/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon16/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-01-13 with updates
dot icon21/01/2019
Registered office address changed from 2nd Floor Victoria House Victoria Road Aldershot Hants GU11 1EJ United Kingdom to Hes Estate Management Ltd 11-15 High Street Bookham Leatherhead Surrey KT23 4AA on 2019-01-21
dot icon13/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon04/01/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 2nd Floor Victoria House Victoria Road Aldershot Hants GU11 1EJ on 2018-01-04
dot icon04/01/2018
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-12-31
dot icon08/06/2017
Appointment of Mrs Sandra Wells as a director on 2017-05-08
dot icon15/05/2017
Particulars of variation of rights attached to shares
dot icon15/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon17/10/2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 2016-10-13
dot icon26/07/2016
Termination of appointment of Phillip Richard Andrew Newton as a director on 2016-07-23
dot icon09/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon17/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-13
dot icon17/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-01-13
dot icon17/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-01-13
dot icon04/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon15/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/05/2014
Termination of appointment of Robert Rainbow as a director
dot icon14/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/05/2013
Appointment of Mrs Cherry Ann Davis as a director
dot icon01/05/2013
Termination of appointment of Leonard Davis as a director
dot icon22/03/2013
Previous accounting period shortened from 2013-01-31 to 2012-12-31
dot icon21/03/2013
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon21/03/2013
Appointment of Mr Leonard Davis as a director
dot icon21/03/2013
Appointment of Mr Robert Walter Rainbow as a director
dot icon21/03/2013
Appointment of Phillip Richard Andrew Newton as a director
dot icon21/03/2013
Appointment of Mrs June Libby as a director
dot icon21/03/2013
Appointment of Diane Jacqueline Garrard as a director
dot icon21/03/2013
Termination of appointment of Colin Tutt as a director
dot icon21/03/2013
Termination of appointment of Jonathan Pope as a director
dot icon21/03/2013
Termination of appointment of David James as a director
dot icon15/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon14/01/2013
Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB on 2013-01-14
dot icon10/01/2013
Registered office address changed from , Cedar House 78 Portsmouth Road, Cobham, Surrey, KT11 1AN on 2013-01-10
dot icon05/11/2012
Statement of capital following an allotment of shares on 2012-11-01
dot icon09/10/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon10/09/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon15/05/2012
Statement of capital following an allotment of shares on 2012-05-14
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-05-11
dot icon02/05/2012
Accounts for a dormant company made up to 2012-01-31
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-04-12
dot icon26/03/2012
Statement of capital following an allotment of shares on 2012-03-20
dot icon21/02/2012
Statement of capital following an allotment of shares on 2012-02-15
dot icon16/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-12-08
dot icon05/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon03/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon04/10/2011
Statement of capital following an allotment of shares on 2011-10-03
dot icon14/09/2011
Statement of capital following an allotment of shares on 2011-09-09
dot icon14/09/2011
Statement of capital following an allotment of shares on 2011-09-08
dot icon06/09/2011
Statement of capital following an allotment of shares on 2011-08-24
dot icon07/07/2011
Statement of capital following an allotment of shares on 2011-04-14
dot icon09/02/2011
Certificate of change of name
dot icon09/02/2011
Change of name notice
dot icon13/01/2011
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
31/12/2024
dot iconNext confirmation date
13/01/2027
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)
2021
0
190.00
-
0.00
-
-
2022
0
190.00
-
0.00
-
-
2022
0
190.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

190.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Cherry Ann
Director
28/11/2012 - Present
-
Maidment, Ian Douglas
Director
01/11/2022 - 30/05/2024
9
Madden, Timothy James
Director
09/10/2022 - 17/01/2023
1
Madden, Timothy James
Director
10/07/2024 - Present
1
Moffatt, Ruth Lesley
Director
24/11/2022 - 31/07/2024
-

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 (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED

COACH HOUSE MEWS (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/01/2011 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead, Surrey KT22 7TE. 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 (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED?

toggle

COACH HOUSE MEWS (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/01/2011 .

Where is COACH HOUSE MEWS (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED located?

toggle

COACH HOUSE MEWS (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead, Surrey KT22 7TE.

What does COACH HOUSE MEWS (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COACH HOUSE MEWS (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-13 with updates.