COACHMAN'S COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

COACHMAN'S COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01969128

Incorporation date

05/12/1985

Size

Micro Entity

Contacts

Registered address

Registered address

C/O COACHMANS COURT, C/O Brown & Co The Atrium, St. Georges Street, Norwich NR3 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1986)
dot icon29/09/2025
Micro company accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon17/11/2023
Micro company accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon18/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/11/2021
Appointment of Brown & Co - Property & Business Consultants Llp as a secretary on 2021-11-29
dot icon29/11/2021
Termination of appointment of Nicholas Fredrick Saffell as a secretary on 2021-10-29
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon17/08/2020
Micro company accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon03/06/2020
Notification of a person with significant control statement
dot icon03/06/2020
Cessation of Martin Flynn as a person with significant control on 2020-06-03
dot icon10/07/2019
Micro company accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon01/08/2018
Cessation of Kevin Francis Buller as a person with significant control on 2018-08-01
dot icon01/08/2018
Termination of appointment of Kevin Francis Buller as a director on 2018-08-01
dot icon29/06/2018
Micro company accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon25/09/2017
Micro company accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon07/06/2016
Annual return made up to 2016-05-28 no member list
dot icon26/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Appointment of Mr Kevin Francis Buller as a director on 2016-05-18
dot icon09/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-28 no member list
dot icon01/06/2015
Termination of appointment of Brian Reynolds as a director on 2015-05-28
dot icon10/06/2014
Appointment of Mr Brian Reynolds as a director
dot icon10/06/2014
Termination of appointment of Jonathan Gouldson as a director
dot icon06/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-05-28 no member list
dot icon04/06/2014
Register inspection address has been changed from 30a Elm Hill Norwich Norfolk NR3 1HG United Kingdom
dot icon03/06/2014
Register(s) moved to registered office address
dot icon04/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-28 no member list
dot icon19/09/2012
Annual return made up to 2012-05-28 no member list
dot icon19/09/2012
Register(s) moved to registered inspection location
dot icon19/09/2012
Register inspection address has been changed
dot icon18/09/2012
Registered office address changed from 8 Coachmans Court School Lane Sprowston Norwich Norfolk NR7 8SZ on 2012-09-18
dot icon18/09/2012
Appointment of Mr Martin Flynn as a director
dot icon18/09/2012
Appointment of Mr Nicholas Fredrick Saffell as a secretary
dot icon18/09/2012
Termination of appointment of Peter Staniland as a director
dot icon18/09/2012
Termination of appointment of Jane Brighton as a director
dot icon18/09/2012
Termination of appointment of Caroline Van Leeuwen as a secretary
dot icon31/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/06/2011
Appointment of Jane Brighton as a director
dot icon16/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-05-28 no member list
dot icon13/06/2011
Director's details changed for Jonathan Gouldson on 2011-05-28
dot icon26/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/07/2010
Registered office address changed from 11 Coachmans Court School Lane Sprowston Norwich Norfolk NR7 8SZ on 2010-07-08
dot icon08/07/2010
Appointment of Caroline Van Leeuwen as a secretary
dot icon08/07/2010
Termination of appointment of Peter Trollope as a director
dot icon08/07/2010
Appointment of Peter Staniland as a director
dot icon08/07/2010
Annual return made up to 2010-04-01
dot icon06/01/2010
Termination of appointment of Andrew Boot as a secretary
dot icon06/01/2010
Termination of appointment of Daniel Smith as a director
dot icon10/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/05/2009
Annual return made up to 01/04/09
dot icon16/03/2009
28/05/08 amend
dot icon15/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/12/2008
Annual return made up to 28/05/08
dot icon17/12/2008
Director appointed jonathan gouldson logged form
dot icon17/12/2008
Appointment terminate, director ben hunt logged form
dot icon18/11/2008
Appointment terminate, director ben hunt logged form
dot icon18/11/2008
Director appointed jonathan gouldson
dot icon08/10/2008
Appointment terminated director benjamin hunt
dot icon21/10/2007
Annual return made up to 28/05/07
dot icon21/10/2007
New secretary appointed
dot icon21/10/2007
New director appointed
dot icon12/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/02/2007
Annual return made up to 28/05/06
dot icon03/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/12/2006
New secretary appointed
dot icon19/12/2006
New director appointed
dot icon30/05/2006
Auditor's resignation
dot icon26/05/2006
Resolutions
dot icon08/06/2005
Annual return made up to 28/05/05
dot icon18/05/2005
Full accounts made up to 2005-03-31
dot icon13/08/2004
Full accounts made up to 2004-03-31
dot icon03/08/2004
New secretary appointed
dot icon03/08/2004
Secretary resigned
dot icon03/08/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon22/06/2004
Annual return made up to 28/05/04
dot icon06/07/2003
New director appointed
dot icon06/07/2003
Director resigned
dot icon25/06/2003
Full accounts made up to 2003-03-31
dot icon13/06/2003
Annual return made up to 28/05/03
dot icon23/07/2002
Full accounts made up to 2002-03-31
dot icon23/07/2002
Annual return made up to 28/05/02
dot icon09/07/2001
Full accounts made up to 2001-03-31
dot icon07/06/2001
Annual return made up to 28/05/01
dot icon24/07/2000
Annual return made up to 28/05/00
dot icon11/07/2000
New secretary appointed
dot icon11/07/2000
Secretary resigned
dot icon07/06/2000
Full accounts made up to 2000-03-31
dot icon02/07/1999
Annual return made up to 28/05/99
dot icon21/06/1999
Full accounts made up to 1999-03-31
dot icon15/07/1998
Annual return made up to 28/05/98
dot icon15/07/1998
Full accounts made up to 1998-03-31
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New secretary appointed
dot icon29/06/1998
Director resigned
dot icon29/06/1998
Director resigned
dot icon29/06/1998
Secretary resigned
dot icon29/06/1998
Registered office changed on 29/06/98 from: flat 8 coachmans court, school lane, sprowston, norwich norfolk NR7 8SZ
dot icon26/06/1997
Full accounts made up to 1997-03-31
dot icon26/06/1997
Annual return made up to 28/05/97
dot icon26/06/1997
New director appointed
dot icon26/06/1997
Director resigned
dot icon04/07/1996
Full accounts made up to 1996-03-31
dot icon04/07/1996
Annual return made up to 28/05/96
dot icon04/07/1996
New director appointed
dot icon04/07/1996
Director resigned
dot icon16/06/1995
New director appointed
dot icon12/06/1995
Annual return made up to 28/05/95
dot icon12/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Accounts for a small company made up to 1994-03-31
dot icon26/05/1994
Annual return made up to 28/05/94
dot icon26/05/1994
Secretary resigned;new secretary appointed
dot icon28/07/1993
Accounts for a small company made up to 1993-03-31
dot icon09/06/1993
Annual return made up to 28/05/93
dot icon15/01/1993
Full accounts made up to 1992-03-31
dot icon15/01/1993
Director resigned;new director appointed
dot icon09/09/1992
Registered office changed on 09/09/92 from: 12 coachmans court, school lane, sprowston norwich, norfolk NR7 8SZ
dot icon09/09/1992
New secretary appointed;director resigned
dot icon09/09/1992
Secretary resigned;director resigned;new director appointed
dot icon04/09/1992
Annual return made up to 28/05/92
dot icon19/06/1992
Full accounts made up to 1991-03-31
dot icon18/12/1991
Registered office changed on 18/12/91 from: no.5 Coachmans court, sprowston, norwich, norfolk NR7 8SZ
dot icon18/12/1991
Annual return made up to 28/05/91
dot icon15/08/1991
New director appointed
dot icon15/08/1991
Secretary resigned;new secretary appointed
dot icon11/06/1990
Accounts for a small company made up to 1990-03-31
dot icon11/06/1990
Annual return made up to 28/05/90
dot icon08/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1990
Registered office changed on 08/02/90 from: flat 8, coachmans court school lane, sprowston, norwich NR7 8SZ
dot icon23/10/1989
Annual return made up to 26/09/89
dot icon11/10/1989
Accounts for a small company made up to 1989-03-31
dot icon29/09/1988
Annual return made up to 12/07/88
dot icon23/09/1988
Accounts for a small company made up to 1988-03-31
dot icon23/09/1988
Director resigned;new director appointed
dot icon24/08/1987
Accounts for a small company made up to 1987-03-31
dot icon24/08/1987
Annual return made up to 09/06/87
dot icon04/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/11/1986
Registered office changed on 08/11/86 from: clover road, school lane, sprowston, norwich norfolk
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
10.35K
-
0.00
-
-
2022
0
10.35K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.35K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Flynn, Martin
Director
01/08/2012 - Present
-

Persons with Significant Control

3
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 COACHMAN'S COURT RESIDENTS ASSOCIATION LIMITED

COACHMAN'S COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 05/12/1985 with the registered office located at C/O COACHMANS COURT, C/O Brown & Co The Atrium, St. Georges Street, Norwich NR3 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COACHMAN'S COURT RESIDENTS ASSOCIATION LIMITED?

toggle

COACHMAN'S COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 05/12/1985 .

Where is COACHMAN'S COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

COACHMAN'S COURT RESIDENTS ASSOCIATION LIMITED is registered at C/O COACHMANS COURT, C/O Brown & Co The Atrium, St. Georges Street, Norwich NR3 1AB.

What does COACHMAN'S COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

COACHMAN'S COURT RESIDENTS ASSOCIATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for COACHMAN'S COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2025-03-31.