COACH HOUSE (WOLDINGHAM) RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

COACH HOUSE (WOLDINGHAM) RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02125629

Incorporation date

23/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whistlers Cottage Whistlers Court, The Ridge, Woldingham, Surrey CR3 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1987)
dot icon13/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Director's details changed for Ms Suzanne Clare Bellars on 2025-03-26
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Termination of appointment of Roger Michael Flanagan as a director on 2021-05-31
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon18/01/2021
Appointment of Mrs Jaqualine Lindridge as a director on 2021-01-14
dot icon18/01/2021
Appointment of Mr David Lindridge as a director on 2021-01-14
dot icon18/01/2021
Termination of appointment of Roger Michael Flanagan as a secretary on 2021-01-14
dot icon18/01/2021
Termination of appointment of Judith Helen Flanagan as a director on 2021-01-14
dot icon19/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon02/04/2020
Appointment of Ms Suzanne Clare Bellars as a director on 2020-03-20
dot icon02/04/2020
Appointment of Mr Mark Rutherwood as a director on 2020-03-20
dot icon02/04/2020
Termination of appointment of Linda Walsh as a director on 2020-03-20
dot icon03/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon15/04/2019
Appointment of Mr Kenneth George Canham as a director on 2019-04-15
dot icon15/04/2019
Termination of appointment of Pamela Ruth Bach as a director on 2019-04-15
dot icon15/04/2019
Termination of appointment of Anthony Guy Bach as a director on 2019-04-15
dot icon23/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Appointment of Mrs Stacey Marie Matson as a director on 2016-06-25
dot icon28/10/2016
Appointment of Mr Sebastien Bernard Sepierre as a director on 2016-06-25
dot icon16/07/2016
Termination of appointment of Michael Thomas Davies as a director on 2016-06-24
dot icon16/07/2016
Termination of appointment of Carole Ann Davies as a director on 2016-06-24
dot icon09/05/2016
Annual return made up to 2016-04-12 no member list
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/05/2015
Annual return made up to 2015-04-12 no member list
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/05/2014
Annual return made up to 2014-04-12 no member list
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-04-12 no member list
dot icon25/04/2013
Registered office address changed from Whistlers Cottage the Ridge, Woldingham Caterham Surrey CR3 7AN on 2013-04-25
dot icon25/04/2013
Termination of appointment of Carolyn Deadman as a director
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-04-12 no member list
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/04/2011
Annual return made up to 2011-04-12 no member list
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/04/2010
Annual return made up to 2010-04-12 no member list
dot icon17/04/2010
Director's details changed for Linda Walsh on 2010-04-12
dot icon17/04/2010
Director's details changed for Mr Roger Michael Flanagan on 2010-04-12
dot icon17/04/2010
Director's details changed for Mrs Pamela Ruth Bach on 2010-04-12
dot icon17/04/2010
Director's details changed for Mr Anthony Guy Bach on 2010-04-12
dot icon17/04/2010
Director's details changed for Mrs Judith Helen Flanagan on 2010-04-12
dot icon17/04/2010
Director's details changed for Frances Violet Gavin on 2010-04-12
dot icon17/04/2010
Director's details changed for Michael Thomas Davies on 2010-04-12
dot icon17/04/2010
Director's details changed for Carolyn Jane Deadman on 2010-04-12
dot icon17/04/2010
Director's details changed for Sean Anthony Deadman on 2010-04-12
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Annual return made up to 12/04/09
dot icon28/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Annual return made up to 12/04/08
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon23/05/2007
Annual return made up to 12/04/07
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon19/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Director resigned
dot icon17/05/2006
Annual return made up to 12/04/06
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/08/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon01/06/2005
Annual return made up to 12/04/05
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/04/2004
Annual return made up to 12/04/04
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/06/2003
Annual return made up to 12/04/03
dot icon28/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon15/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/05/2002
Annual return made up to 12/04/02
dot icon20/05/2002
New director appointed
dot icon20/05/2002
New secretary appointed
dot icon08/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/05/2001
Annual return made up to 12/04/01
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon12/10/2000
Full accounts made up to 2000-03-31
dot icon19/05/2000
Annual return made up to 12/04/00
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon25/08/1999
Director resigned
dot icon25/08/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon27/05/1999
Annual return made up to 12/04/99
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon31/12/1998
Secretary resigned
dot icon31/12/1998
New secretary appointed
dot icon17/04/1998
Annual return made up to 12/04/98
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon07/10/1997
Full accounts made up to 1997-03-31
dot icon08/05/1997
New director appointed
dot icon28/04/1997
Annual return made up to 23/04/97
dot icon28/04/1997
New secretary appointed;new director appointed
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon25/05/1996
Annual return made up to 23/04/96
dot icon11/07/1995
New secretary appointed
dot icon11/07/1995
Annual return made up to 23/04/95
dot icon26/06/1995
Accounts for a small company made up to 1995-03-31
dot icon11/12/1994
Accounts for a small company made up to 1994-03-31
dot icon20/09/1994
Director resigned;new director appointed
dot icon24/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon24/08/1994
Director resigned;new director appointed
dot icon24/08/1994
New director appointed
dot icon24/08/1994
Director resigned;new director appointed
dot icon24/08/1994
Annual return made up to 23/04/94
dot icon19/05/1994
Accounts for a small company made up to 1993-03-31
dot icon24/06/1993
Annual return made up to 23/04/93
dot icon27/04/1992
Annual return made up to 23/04/92
dot icon27/04/1992
Registered office changed on 27/04/92
dot icon16/12/1991
Annual return made up to 30/06/91
dot icon15/03/1991
Compulsory strike-off action has been discontinued
dot icon14/03/1991
Annual return made up to 30/08/90
dot icon05/03/1991
First Gazette notice for compulsory strike-off
dot icon07/02/1988
New director appointed
dot icon07/02/1988
New director appointed
dot icon07/02/1988
New director appointed
dot icon07/02/1988
New director appointed
dot icon07/02/1988
Director resigned;new director appointed
dot icon07/02/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon07/02/1988
Registered office changed on 07/02/88 from: hall farm gadbrook road betchworth surrey RH3 7AH
dot icon23/04/1987
Certificate of Incorporation
dot icon23/04/1987
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+27.91 % *

* during past year

Cash in Bank

£12,036.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
9.87K
-
0.00
10.37K
-
2022
0
8.91K
-
0.00
9.41K
-
2023
0
11.50K
-
0.00
12.04K
-
2023
0
11.50K
-
0.00
12.04K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.50K £Ascended29.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.04K £Ascended27.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutherwood, Mark
Director
20/03/2020 - Present
9
Gavin, Frances Violet
Director
18/05/2005 - Present
4
Canham, Kenneth George
Director
15/04/2019 - Present
3
Sepierre, Sebastien Bernard
Director
25/06/2016 - Present
1
Lindridge, Jaqualine
Director
14/01/2021 - Present
1

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 (WOLDINGHAM) RESIDENTS LIMITED

COACH HOUSE (WOLDINGHAM) RESIDENTS LIMITED is an(a) Active company incorporated on 23/04/1987 with the registered office located at Whistlers Cottage Whistlers Court, The Ridge, Woldingham, Surrey CR3 7AN. There are currently 9 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 (WOLDINGHAM) RESIDENTS LIMITED?

toggle

COACH HOUSE (WOLDINGHAM) RESIDENTS LIMITED is currently Active. It was registered on 23/04/1987 .

Where is COACH HOUSE (WOLDINGHAM) RESIDENTS LIMITED located?

toggle

COACH HOUSE (WOLDINGHAM) RESIDENTS LIMITED is registered at Whistlers Cottage Whistlers Court, The Ridge, Woldingham, Surrey CR3 7AN.

What does COACH HOUSE (WOLDINGHAM) RESIDENTS LIMITED do?

toggle

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

What is the latest filing for COACH HOUSE (WOLDINGHAM) RESIDENTS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-03 with no updates.