COACHWOOD REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

COACHWOOD REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06423367

Incorporation date

09/11/2007

Size

Dormant

Contacts

Registered address

Registered address

Grand Buildings, 1-3 Strand, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2007)
dot icon29/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon13/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon27/10/2025
Termination of appointment of Simon Joe Kelly as a director on 2025-10-10
dot icon03/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon15/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon28/11/2023
Termination of appointment of Dominic Claude Hebert as a director on 2023-11-27
dot icon28/11/2023
Appointment of Mr Simon Joe Kelly as a director on 2023-11-27
dot icon28/11/2023
Director's details changed for Mr Simon Joe Kelly on 2023-11-27
dot icon15/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon04/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon21/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon28/06/2022
Accounts for a dormant company made up to 2022-04-30
dot icon30/05/2022
Termination of appointment of Sean Brian Baudin as a director on 2022-05-20
dot icon30/05/2022
Appointment of Mr Dominic Claude Hebert as a director on 2022-05-20
dot icon11/03/2022
Director's details changed for Mr Richard Mark Robinson Geary on 2022-02-24
dot icon25/02/2022
Appointment of Mr Richard Mark Robinson Geary as a director on 2022-02-24
dot icon24/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon15/12/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon14/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon16/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon19/10/2020
Secretary's details changed for First Island Secretaries Limited on 2020-10-01
dot icon28/01/2020
Appointment of Mr Sean Brian Baudin as a director on 2020-01-21
dot icon28/01/2020
Termination of appointment of Martin Angus Taylor as a director on 2020-01-21
dot icon12/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon19/08/2019
Accounts for a dormant company made up to 2019-04-30
dot icon24/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon21/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon14/02/2018
Notification of a person with significant control statement
dot icon14/02/2018
Cessation of First Island Trustees Limited as Trustee of Pgim Real Estate Uk Residential Ground Lease Fund Ii Unit Trust as a person with significant control on 2016-04-06
dot icon17/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon08/01/2018
Appointment of Mr Martin Angus Taylor as a director on 2017-12-29
dot icon05/01/2018
Termination of appointment of Dermot Joseph Boylan as a director on 2017-12-29
dot icon10/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon31/10/2017
Change of details for First Island Trustees Limited as Trustee of Pramerica Uk Residential Ground Lease Fund Ii Unit Trust as a person with significant control on 2017-09-08
dot icon31/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon02/03/2016
Appointment of Mr Dermot Joseph Boylan as a director on 2016-02-11
dot icon11/01/2016
Annual return made up to 2015-11-09 with full list of shareholders
dot icon11/01/2016
Termination of appointment of Adrian Thomas James Moll as a director on 2015-12-07
dot icon19/12/2015
Termination of appointment of Adrian Thomas James Moll as a director on 2015-12-07
dot icon10/12/2015
Termination of appointment of Robert Charles Grenville Perrins as a director on 2015-08-25
dot icon10/12/2015
Termination of appointment of Richard James Stearn as a director on 2015-08-25
dot icon10/12/2015
Termination of appointment of Anthony William Pidgley as a director on 2015-08-25
dot icon21/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon11/11/2015
Appointment of Adrian Thomas James Moll as a director on 2015-08-21
dot icon11/11/2015
Appointment of Nicholas John Solt as a director on 2015-08-21
dot icon11/11/2015
Registered office address changed from Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG to Grand Buildings 1-3 Strand London WC2N 5HR on 2015-11-11
dot icon11/11/2015
Appointment of First Island House as a secretary on 2015-08-21
dot icon11/11/2015
Termination of appointment of Elaine Anne Driver as a secretary on 2015-08-25
dot icon04/11/2015
Certificate of change of name
dot icon04/11/2015
Change of name notice
dot icon03/09/2015
Director's details changed for Mr Richard James Stearn on 2015-09-02
dot icon24/04/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon23/04/2015
Termination of appointment of Nicolas Guy Simpkin as a director on 2015-04-22
dot icon16/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon13/01/2015
Director's details changed for Mr Robert Charles Grenville Perrins on 2015-01-07
dot icon13/01/2015
Director's details changed for Mr Anthony William Pidgley on 2015-01-07
dot icon11/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon10/03/2014
Termination of appointment of Alastair Bradshaw as a secretary
dot icon10/03/2014
Appointment of Ms Elaine Anne Driver as a secretary
dot icon11/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon25/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon09/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon21/12/2011
Termination of appointment of Richard Stearn as a secretary
dot icon21/12/2011
Appointment of Mr Alastair Bradshaw as a secretary
dot icon18/11/2011
Director's details changed for Mr Anthony William Pidgley on 2011-11-18
dot icon10/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon07/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon10/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon02/07/2010
Accounts for a dormant company made up to 2010-04-30
dot icon01/02/2010
Appointment of Mr Nicolas Guy Simpkin as a director
dot icon11/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon27/10/2009
Secretary's details changed for Mr Richard James Stearn on 2009-08-19
dot icon11/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon20/03/2009
Secretary appointed richard james stearn
dot icon20/03/2009
Appointment terminated secretary alexandra dadd
dot icon11/12/2008
Accounting reference date extended from 30/04/2008 to 30/04/2009
dot icon13/11/2008
Return made up to 09/11/08; full list of members
dot icon10/09/2008
Secretary appointed alexandra dadd
dot icon10/09/2008
Appointment terminated secretary robert perrins
dot icon18/03/2008
Secretary appointed mr robert charles grenville perrins
dot icon17/03/2008
Appointment terminated secretary anthony foster
dot icon04/12/2007
Accounting reference date shortened from 30/11/08 to 30/04/08
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Resolutions
dot icon09/11/2007
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
30/04/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moll, Adrian Thomas James
Director
21/08/2015 - 07/12/2015
89
Kelly, Simon Joe
Director
27/11/2023 - 10/10/2025
12
Stearn, Richard James
Director
13/04/2015 - 25/08/2015
754
Solt, Nicholas John
Director
21/08/2015 - Present
44
Geary, Richard Mark Robinson
Director
24/02/2022 - Present
6

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 COACHWOOD REAL ESTATE LIMITED

COACHWOOD REAL ESTATE LIMITED is an(a) Active company incorporated on 09/11/2007 with the registered office located at Grand Buildings, 1-3 Strand, London WC2N 5HR. There are currently 2 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 COACHWOOD REAL ESTATE LIMITED?

toggle

COACHWOOD REAL ESTATE LIMITED is currently Active. It was registered on 09/11/2007 .

Where is COACHWOOD REAL ESTATE LIMITED located?

toggle

COACHWOOD REAL ESTATE LIMITED is registered at Grand Buildings, 1-3 Strand, London WC2N 5HR.

What does COACHWOOD REAL ESTATE LIMITED do?

toggle

COACHWOOD REAL ESTATE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for COACHWOOD REAL ESTATE LIMITED?

toggle

The latest filing was on 29/12/2025: Accounts for a dormant company made up to 2025-04-30.