COACH HOUSE (STEETON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COACH HOUSE (STEETON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05318859

Incorporation date

22/12/2004

Size

Dormant

Contacts

Registered address

Registered address

3 The Coach House Station Road, Steeton, Keighley BD20 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2004)
dot icon29/03/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon19/03/2026
Replacement Filing for the appointment of Mr John Michael Evans as a director
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon09/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon01/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2022-12-22 with updates
dot icon28/01/2023
Appointment of Mr Tayub Hussain as a director on 2023-01-29
dot icon28/01/2023
Cessation of Helen Akroyd as a person with significant control on 2022-07-08
dot icon28/01/2023
Notification of Dianne Knottingham as a person with significant control on 2022-07-08
dot icon28/01/2023
Notification of Tayub Hussain as a person with significant control on 2023-01-29
dot icon28/01/2023
Notification of Mark Knott as a person with significant control on 2023-01-29
dot icon10/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/09/2022
Termination of appointment of Helen Akroyd as a director on 2022-09-10
dot icon10/09/2022
Notification of John Michael Evans as a person with significant control on 2022-09-10
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon26/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/09/2020
Appointment of Mr John Michael Evans as a director on 2020-07-24
dot icon07/09/2020
Termination of appointment of Nigel Stephen Wray as a director on 2020-07-01
dot icon07/09/2020
Termination of appointment of Corrinne Senise Tantrum as a director on 2020-07-01
dot icon22/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon09/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon01/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/06/2017
Appointment of Mr Nigel Stephen Wray as a director on 2017-06-18
dot icon18/06/2017
Termination of appointment of Mark Jonathan Whalley as a director on 2017-06-18
dot icon01/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon10/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon15/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon24/12/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon24/12/2013
Director's details changed for Helen Lawler on 2013-12-23
dot icon15/04/2013
Termination of appointment of Kenneth Robinson as a secretary
dot icon15/04/2013
Termination of appointment of Philip Maudsley as a director
dot icon15/04/2013
Termination of appointment of Kenneth Robinson as a director
dot icon15/04/2013
Registered office address changed from Craiglands Farm Dick Lane Cowling Keighley West Yorkshire BD22 0JZ United Kingdom on 2013-04-15
dot icon15/04/2013
Appointment of Mark Jonathan Whalley as a director
dot icon15/04/2013
Appointment of Dianne Elizabeth Knottingham as a director
dot icon15/04/2013
Appointment of Helen Lawler as a director
dot icon15/04/2013
Appointment of Corrinne Senise Tantrum as a director
dot icon15/04/2013
Appointment of Dianne Elizabeth Knottingham as a secretary
dot icon03/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/03/2013
Withdraw the company strike off application
dot icon20/03/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon12/02/2013
First Gazette notice for voluntary strike-off
dot icon29/01/2013
Application to strike the company off the register
dot icon16/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon10/02/2012
Registered office address changed from Upper Isle Farm Leeming Oxenhope Keighley Wesy Yorkshire BD22 9QF on 2012-02-10
dot icon13/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon21/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/05/2010
Compulsory strike-off action has been discontinued
dot icon18/05/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon20/04/2010
First Gazette notice for compulsory strike-off
dot icon07/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/04/2009
Return made up to 22/12/08; full list of members
dot icon21/11/2008
Return made up to 22/12/07; full list of members
dot icon30/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/05/2007
Accounts for a dormant company made up to 2005-12-31
dot icon09/05/2007
Return made up to 22/12/06; no change of members
dot icon07/04/2006
Return made up to 22/12/05; full list of members
dot icon27/03/2006
Ad 22/12/04--------- £ si 1@1
dot icon04/08/2005
Director resigned
dot icon15/04/2005
New secretary appointed;new director appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
Registered office changed on 15/04/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon15/04/2005
Director resigned
dot icon15/04/2005
Secretary resigned;director resigned
dot icon22/12/2004
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
22/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maudsley, Philip Binns
Director
22/12/2004 - 08/04/2013
144
Akroyd, Helen
Director
08/04/2013 - 10/09/2022
-
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
22/12/2004 - 22/12/2004
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
22/12/2004 - 22/12/2004
12710
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
22/12/2004 - 22/12/2004
12820

Persons with Significant Control

9
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 (STEETON) MANAGEMENT COMPANY LIMITED

COACH HOUSE (STEETON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/12/2004 with the registered office located at 3 The Coach House Station Road, Steeton, Keighley BD20 6RY. 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 (STEETON) MANAGEMENT COMPANY LIMITED?

toggle

COACH HOUSE (STEETON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/12/2004 .

Where is COACH HOUSE (STEETON) MANAGEMENT COMPANY LIMITED located?

toggle

COACH HOUSE (STEETON) MANAGEMENT COMPANY LIMITED is registered at 3 The Coach House Station Road, Steeton, Keighley BD20 6RY.

What does COACH HOUSE (STEETON) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COACH HOUSE (STEETON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2025-12-22 with no updates.