COACH HOUSE (TEWKESBURY) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COACH HOUSE (TEWKESBURY) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03953788

Incorporation date

22/03/2000

Size

Dormant

Contacts

Registered address

Registered address

Flat 1 Coach House, Barton Street, Tewkesbury, Gloucestershire GL20 5PRCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2000)
dot icon24/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/12/2025
Cessation of Bernard Lawrence Williams as a person with significant control on 2025-12-01
dot icon28/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon05/04/2022
Termination of appointment of Bernard Lawrence Williams as a director on 2022-03-31
dot icon05/04/2022
Appointment of Mr Christopher Mcgee as a director on 2022-03-31
dot icon10/02/2022
Cessation of Bernard Lawrence Williams as a person with significant control on 2022-02-10
dot icon30/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon23/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon14/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon31/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon02/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-03-22 with updates
dot icon02/05/2017
Termination of appointment of Tracy Franklin as a director on 2016-08-12
dot icon03/01/2017
Appointment of Mr Bernard Lawrence Williams as a director on 2016-08-12
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/04/2016
Appointment of Rebecca Wilson as a director on 2016-04-27
dot icon27/04/2016
Appointment of Tracy Franklin as a director on 2016-04-27
dot icon27/04/2016
Appointment of Jonathan Edward Harper as a director on 2016-04-27
dot icon07/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon11/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon17/04/2014
Termination of appointment of Wendy Ruck as a secretary
dot icon17/04/2014
Appointment of Mr James Alexander Papworth-Smith as a director
dot icon17/04/2014
Termination of appointment of Wendy Ruck as a secretary
dot icon17/04/2014
Registered office address changed from Bracken House Old Road Coalway Coleford Gloucestershire GL16 7JN on 2014-04-17
dot icon04/02/2014
Termination of appointment of Peter Farrall as a director
dot icon22/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon04/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon06/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon06/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon19/04/2010
Director's details changed for Peter Farrall on 2010-03-22
dot icon06/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon25/03/2009
Return made up to 22/03/09; full list of members
dot icon08/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon09/04/2008
Return made up to 22/03/08; full list of members
dot icon26/04/2007
Return made up to 22/03/07; full list of members
dot icon26/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon26/04/2006
Return made up to 22/03/06; full list of members
dot icon26/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon04/07/2005
Return made up to 22/03/05; full list of members
dot icon08/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon12/01/2005
Return made up to 22/03/04; full list of members
dot icon12/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon29/11/2004
Secretary resigned
dot icon29/11/2004
New secretary appointed
dot icon29/11/2004
Registered office changed on 29/11/04 from: flat 3 the coach house barton street tewkesbury gloucestershire GL20 5PR
dot icon14/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon14/01/2004
Return made up to 22/03/03; full list of members
dot icon09/02/2003
New secretary appointed
dot icon09/02/2003
Secretary resigned
dot icon28/01/2003
Director resigned
dot icon28/01/2003
New director appointed
dot icon09/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon16/08/2002
Return made up to 22/03/02; full list of members
dot icon27/06/2002
New director appointed
dot icon20/06/2002
Accounts for a dormant company made up to 2001-03-31
dot icon17/04/2002
Director resigned
dot icon17/04/2002
New secretary appointed
dot icon17/04/2002
New director appointed
dot icon03/04/2002
Registered office changed on 03/04/02 from: st james's house saint james square cheltenham GL50 3PR
dot icon06/06/2001
Return made up to 22/03/01; full list of members
dot icon03/04/2001
Director resigned
dot icon03/04/2001
Secretary resigned
dot icon18/12/2000
New director appointed
dot icon24/10/2000
Registered office changed on 24/10/00 from: 123 promenade cheltenham gloucestershire GL50 1NW
dot icon22/03/2000
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Rebecca
Director
27/04/2016 - Present
1
Harper, Jonathan Edward
Director
27/04/2016 - Present
2
Papworth-Smith, James Alexander
Director
03/04/2014 - Present
-
Mcgee, Christopher
Director
31/03/2022 - Present
-

Persons with Significant Control

6
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 (TEWKESBURY) MANAGEMENT LIMITED

COACH HOUSE (TEWKESBURY) MANAGEMENT LIMITED is an(a) Active company incorporated on 22/03/2000 with the registered office located at Flat 1 Coach House, Barton Street, Tewkesbury, Gloucestershire GL20 5PR. 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 (TEWKESBURY) MANAGEMENT LIMITED?

toggle

COACH HOUSE (TEWKESBURY) MANAGEMENT LIMITED is currently Active. It was registered on 22/03/2000 .

Where is COACH HOUSE (TEWKESBURY) MANAGEMENT LIMITED located?

toggle

COACH HOUSE (TEWKESBURY) MANAGEMENT LIMITED is registered at Flat 1 Coach House, Barton Street, Tewkesbury, Gloucestershire GL20 5PR.

What does COACH HOUSE (TEWKESBURY) MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 24/12/2025: Accounts for a dormant company made up to 2025-03-31.