COACH HOUSE MEWS (WARWICK) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

COACH HOUSE MEWS (WARWICK) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04924415

Incorporation date

07/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands B92 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2003)
dot icon07/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-10-31
dot icon10/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon27/09/2023
Compulsory strike-off action has been discontinued
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon26/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon15/10/2021
Termination of appointment of Exclusive Property Management Limited as a director on 2021-10-15
dot icon15/10/2021
Appointment of Mr James Walter Moorman as a director on 2021-10-15
dot icon15/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon31/03/2021
Appointment of Exclusive Property Management Limited as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Alan Geoffrey Allcock as a director on 2021-01-01
dot icon31/03/2021
Termination of appointment of Christine Mary Leigh as a director on 2021-01-01
dot icon31/03/2021
Termination of appointment of Richard John Sikora as a director on 2021-03-19
dot icon16/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon03/09/2018
Termination of appointment of Marilyn Joy Bolton as a director on 2018-09-03
dot icon29/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/10/2015
Director's details changed for Dr Christine Mary Leigh on 2015-01-01
dot icon26/10/2015
Secretary's details changed for Mr James Walter Moorman on 2015-01-01
dot icon08/10/2015
Annual return made up to 2015-10-07
dot icon16/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/11/2014
Appointment of Marilyn Joy Bolton as a director on 2014-11-06
dot icon03/11/2014
Termination of appointment of Mary O'neil as a director on 2013-03-11
dot icon17/10/2014
Annual return made up to 2014-10-07
dot icon30/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/02/2014
Secretary's details changed for Mr James Walter Moorman on 2013-07-25
dot icon14/10/2013
Annual return made up to 2013-10-07
dot icon07/08/2013
Secretary's details changed for Mr James Walter Moorman on 2013-07-26
dot icon08/04/2013
Total exemption full accounts made up to 2012-10-31
dot icon18/03/2013
Termination of appointment of Mary O'neil as a director
dot icon16/10/2012
Annual return made up to 2012-10-07
dot icon28/08/2012
Appointment of Mr Richard John Sikora as a director
dot icon21/08/2012
Registered office address changed from Epm Chambers 54a Poplar Road Solihull West Midlands B91 3AB on 2012-08-21
dot icon09/08/2012
Total exemption full accounts made up to 2011-10-31
dot icon10/11/2011
Termination of appointment of Carlos Fulleda Flores as a director
dot icon26/10/2011
Annual return made up to 2011-10-07
dot icon02/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon21/03/2011
Termination of appointment of Peter Moorman as a director
dot icon19/10/2010
Annual return made up to 2010-10-07
dot icon06/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon19/04/2010
Termination of appointment of Christopher Hyman as a director
dot icon08/10/2009
Annual return made up to 2009-10-07
dot icon02/08/2009
Appointment terminated director janet hunt
dot icon06/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon04/06/2009
Appointment terminated director kevin daly
dot icon10/10/2008
Annual return made up to 07/10/08
dot icon08/10/2008
Director's change of particulars / christopher hyman / 29/09/2008
dot icon03/10/2008
Director appointed alan geoffrey allcock
dot icon23/09/2008
Director appointed christopher hyman
dot icon23/09/2008
Director appointed janet eve hunt
dot icon02/09/2008
Secretary's change of particulars peter graham moorman logged form
dot icon11/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon30/07/2008
Director appointed carlos gabriel fulleda flores
dot icon31/03/2008
Director appointed mary o'neil
dot icon08/03/2008
Total exemption full accounts made up to 2006-10-31
dot icon04/03/2008
Director appointed mary o'neil
dot icon04/03/2008
Appointment terminated director christian plumb
dot icon04/03/2008
Appointment terminated director roy thomas
dot icon04/03/2008
Appointment terminated director anthony wilby
dot icon11/01/2008
Annual return made up to 07/10/07
dot icon30/07/2007
Registered office changed on 30/07/07 from: 185A warwick road solihull west midlands B92 7AW
dot icon21/03/2007
Full accounts made up to 2005-10-31
dot icon12/03/2007
Annual return made up to 07/10/06
dot icon12/03/2007
Director's particulars changed
dot icon20/02/2007
New director appointed
dot icon15/02/2007
New secretary appointed
dot icon15/02/2007
Registered office changed on 15/02/07 from: 185A warwick road solihull west midlands B92 7AW
dot icon06/02/2007
Registered office changed on 06/02/07 from: cpm house essex road hoddesdon herts EN11 0DR
dot icon19/06/2006
Secretary resigned
dot icon22/03/2006
New director appointed
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
Director resigned
dot icon15/03/2006
Registered office changed on 15/03/06 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon15/03/2006
New secretary appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
Secretary resigned
dot icon15/03/2006
Director resigned
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Secretary resigned
dot icon06/03/2006
Director resigned
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon11/10/2005
Annual return made up to 07/10/05
dot icon10/08/2005
Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX
dot icon09/08/2005
New secretary appointed
dot icon09/08/2005
Secretary resigned
dot icon15/11/2004
Accounts for a dormant company made up to 2004-10-31
dot icon26/10/2004
Annual return made up to 07/10/04
dot icon23/10/2003
New secretary appointed
dot icon22/10/2003
New director appointed
dot icon22/10/2003
New director appointed
dot icon22/10/2003
New director appointed
dot icon22/10/2003
Director resigned
dot icon22/10/2003
Director resigned
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon07/10/2003
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 icon+2,287.92 % *

* during past year

Cash in Bank

£4,943.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
835.00
-
0.00
207.00
-
2022
-
4.00K
-
0.00
4.94K
-
2022
-
4.00K
-
0.00
4.94K
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00K £Ascended379.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.94K £Ascended2.29K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moorman, James Walter
Director
15/10/2021 - Present
56

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 (WARWICK) RESIDENTS ASSOCIATION LIMITED

COACH HOUSE MEWS (WARWICK) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 07/10/2003 with the registered office located at Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands B92 7AH. There is currently 1 active director 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 (WARWICK) RESIDENTS ASSOCIATION LIMITED?

toggle

COACH HOUSE MEWS (WARWICK) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 07/10/2003 .

Where is COACH HOUSE MEWS (WARWICK) RESIDENTS ASSOCIATION LIMITED located?

toggle

COACH HOUSE MEWS (WARWICK) RESIDENTS ASSOCIATION LIMITED is registered at Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands B92 7AH.

What does COACH HOUSE MEWS (WARWICK) RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for COACH HOUSE MEWS (WARWICK) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-30 with no updates.