COACHHOUSE MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

COACHHOUSE MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01979467

Incorporation date

17/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 7 The Coach House, Woodcote Hall, Newport, Shropshire TF10 9BWCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1986)
dot icon16/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon06/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon17/10/2023
Director's details changed for Miss Sara Joy Beddow on 2023-04-22
dot icon02/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/01/2022
Termination of appointment of John Henry Louis Biddulph Carter as a director on 2022-01-22
dot icon23/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon21/08/2021
Appointment of Mr John Henry Louis Biddulph Carter as a director on 2021-08-21
dot icon19/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/02/2021
Director's details changed for Mr Martin Edmund Brown Bem. on 2021-02-06
dot icon06/02/2021
Appointment of Mr Martin Edmund Brown Bem. as a director on 2021-02-06
dot icon04/11/2020
Termination of appointment of John Henry Louis Biddulph Carter as a director on 2020-10-31
dot icon04/11/2020
Termination of appointment of Gaye Woods as a director on 2020-10-26
dot icon17/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon22/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/06/2018
Appointment of Miss Sara Joy Beddow as a director on 2018-06-01
dot icon15/05/2018
Termination of appointment of Jane Ann Fiddler as a director on 2017-11-01
dot icon15/05/2018
Termination of appointment of Dennis Alfred Fiddler as a director on 2017-11-01
dot icon22/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/08/2017
Appointment of Miss Pamela Caroline Harris as a secretary on 2017-05-10
dot icon05/08/2017
Termination of appointment of Bridget Potts as a director on 2017-06-01
dot icon05/08/2017
Appointment of Mr John Henry Louis Biddulph Carter as a director on 2017-07-26
dot icon23/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2013
Director's details changed for Gaye Bicknell on 2013-11-01
dot icon28/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon27/10/2013
Director's details changed for Pamela Caroline Harris on 2013-07-15
dot icon27/10/2013
Director's details changed for Gaye Bicknell on 2012-12-15
dot icon27/10/2013
Director's details changed for Gaye Bicknell on 2012-12-15
dot icon27/10/2013
Director's details changed for Gaye Bicknell on 2012-12-15
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Director's details changed for Gaye Bicknell on 2012-04-01
dot icon10/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon09/11/2011
Director's details changed for Pamela Caroline Harris on 2011-04-11
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon06/11/2009
Registered office address changed from Flat 4 the Coach House Woodcote Hall Newport Shropshire TF10 9BW on 2009-11-06
dot icon06/11/2009
Director's details changed for Bridget Potts on 2009-11-05
dot icon06/11/2009
Director's details changed for Pamela Caroline Harris on 2009-11-05
dot icon06/11/2009
Director's details changed for Andrew Green on 2009-11-05
dot icon06/11/2009
Director's details changed for Catherine Louise Green on 2009-11-05
dot icon06/11/2009
Director's details changed for Jane Ann Fiddler on 2009-11-05
dot icon06/11/2009
Director's details changed for Gaye Bicknell on 2009-11-05
dot icon06/11/2009
Director's details changed for Dennis Alfred Fiddler on 2009-11-05
dot icon06/11/2009
Director's details changed for Paul Arkwright on 2009-11-05
dot icon06/11/2009
Director's details changed for Elaine Arkwright on 2009-11-05
dot icon04/09/2009
Appointment terminated secretary bridget potts
dot icon02/09/2009
Director's change of particulars / gaye bicknell / 01/09/2009
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2008
Return made up to 13/10/08; full list of members
dot icon30/06/2008
Appointment terminated director barbara harper
dot icon30/06/2008
Director appointed andrew green
dot icon16/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/02/2008
Appointment terminated director donna galt
dot icon25/02/2008
Director appointed paul arkwright
dot icon25/02/2008
Director appointed elaine arkwright
dot icon22/01/2008
Registered office changed on 22/01/08 from: flat 4 the coach house woodcote hall newport shropshire TF10 8BW
dot icon23/11/2007
Return made up to 06/10/07; full list of members
dot icon22/11/2007
Director's particulars changed
dot icon22/11/2007
Director's particulars changed
dot icon15/11/2007
Secretary resigned
dot icon15/11/2007
New secretary appointed
dot icon15/11/2007
Registered office changed on 15/11/07 from: 8 the coach house woodcote newport shropshire TF10 9BW
dot icon11/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/11/2006
Return made up to 06/10/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/12/2005
Return made up to 06/10/05; full list of members; amend
dot icon01/12/2005
Return made up to 06/10/04; full list of members; amend
dot icon01/12/2005
Secretary resigned
dot icon01/12/2005
New secretary appointed
dot icon21/11/2005
Return made up to 06/10/05; full list of members
dot icon21/11/2005
New director appointed
dot icon04/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/10/2004
Return made up to 06/10/04; full list of members
dot icon11/10/2004
Director resigned
dot icon11/10/2004
New secretary appointed
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Director resigned
dot icon24/05/2004
New director appointed
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/11/2003
Director resigned
dot icon21/10/2003
Return made up to 06/10/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon25/10/2002
Return made up to 06/10/02; full list of members
dot icon11/10/2002
Director resigned
dot icon11/10/2002
Director resigned
dot icon05/07/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Director resigned
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/11/2001
New director appointed
dot icon30/11/2001
Director resigned
dot icon26/10/2001
Return made up to 06/10/01; full list of members
dot icon30/08/2001
Registered office changed on 30/08/01 from: flat 3 the coach house woodcote newport shropshire TF10 9BW
dot icon30/08/2001
Secretary resigned
dot icon30/08/2001
New secretary appointed
dot icon31/01/2001
Return made up to 06/10/00; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/01/2001
New director appointed
dot icon21/12/2000
New director appointed
dot icon05/12/2000
New director appointed
dot icon22/12/1999
Accounts for a small company made up to 1999-03-31
dot icon09/11/1999
Return made up to 06/10/99; no change of members
dot icon12/10/1998
Return made up to 06/10/98; no change of members
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon03/02/1998
Return made up to 06/10/97; full list of members
dot icon28/01/1998
New secretary appointed
dot icon18/11/1997
Full accounts made up to 1997-03-31
dot icon18/07/1997
New director appointed
dot icon16/01/1997
Full accounts made up to 1996-03-31
dot icon18/11/1996
Return made up to 06/10/96; full list of members
dot icon18/11/1996
New director appointed
dot icon18/11/1996
New secretary appointed
dot icon22/11/1995
Full accounts made up to 1995-03-31
dot icon12/10/1995
Return made up to 06/10/95; full list of members
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon17/01/1995
New director appointed
dot icon17/01/1995
Return made up to 06/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Secretary resigned;new secretary appointed
dot icon17/02/1994
Full accounts made up to 1993-03-31
dot icon08/11/1993
Return made up to 06/10/93; change of members
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon27/11/1992
Return made up to 06/10/92; full list of members
dot icon05/10/1992
Registered office changed on 05/10/92 from: denning house 1A george street wolverhampton west midlands WV2 4DP
dot icon14/07/1992
Full accounts made up to 1991-03-31
dot icon21/06/1992
Director resigned
dot icon21/06/1992
Return made up to 30/09/91; no change of members
dot icon20/05/1992
Director resigned
dot icon20/05/1992
Full accounts made up to 1990-03-31
dot icon20/05/1992
Return made up to 30/09/90; change of members
dot icon20/05/1992
Director resigned;new director appointed
dot icon20/05/1992
Director resigned
dot icon20/05/1992
Director resigned
dot icon24/06/1991
Full accounts made up to 1989-03-31
dot icon28/05/1991
Director resigned
dot icon28/05/1991
Director resigned;new director appointed
dot icon28/05/1991
Secretary resigned;new secretary appointed
dot icon28/05/1991
Secretary resigned;new secretary appointed
dot icon13/11/1990
Return made up to 05/10/89; full list of members
dot icon25/11/1988
Accounts for a small company made up to 1988-03-31
dot icon25/11/1988
Return made up to 06/10/88; full list of members
dot icon10/06/1988
Secretary resigned;new secretary appointed
dot icon10/06/1988
Return made up to 04/12/87; full list of members
dot icon15/08/1986
Secretary resigned;new secretary appointed
dot icon01/08/1986
Director resigned;new director appointed
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
31/03/2025
dot iconNext confirmation date
13/10/2026
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)
2022
0
1.89K
-
0.00
2.29K
-
2023
0
2.01K
-
0.00
2.44K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Green
Director
03/06/2008 - Present
8
Green, Sara Joy
Director
01/06/2018 - Present
-
Harris, Pamela Caroline
Director
01/01/1994 - Present
-
Green, Catherine Louise
Director
18/11/2001 - Present
-
Arkwright, Paul
Director
28/01/2008 - Present
-

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 COACHHOUSE MANAGEMENT COMPANY LIMITED(THE)

COACHHOUSE MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 17/01/1986 with the registered office located at Flat 7 The Coach House, Woodcote Hall, Newport, Shropshire TF10 9BW. There are currently 7 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 COACHHOUSE MANAGEMENT COMPANY LIMITED(THE)?

toggle

COACHHOUSE MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 17/01/1986 .

Where is COACHHOUSE MANAGEMENT COMPANY LIMITED(THE) located?

toggle

COACHHOUSE MANAGEMENT COMPANY LIMITED(THE) is registered at Flat 7 The Coach House, Woodcote Hall, Newport, Shropshire TF10 9BW.

What does COACHHOUSE MANAGEMENT COMPANY LIMITED(THE) do?

toggle

COACHHOUSE MANAGEMENT COMPANY LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COACHHOUSE MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-13 with no updates.