COVENTRY CLOSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COVENTRY CLOSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04904661

Incorporation date

19/09/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Bridge Street, Evesham, Worcestershire WR11 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2003)
dot icon06/01/2026
Director's details changed for Mrs Therasa Ruth Chapman on 2025-01-06
dot icon19/09/2025
Termination of appointment of David Hadrill as a secretary on 2025-04-24
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon19/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon09/10/2024
Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 2024-10-09
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon21/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon19/10/2023
Appointment of Mr David Hadrill as a secretary on 2023-09-30
dot icon05/10/2023
Confirmation statement made on 2023-09-19 with updates
dot icon04/07/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon19/06/2023
Termination of appointment of Stephen John Woodrow as a director on 2023-06-16
dot icon19/06/2023
Termination of appointment of Stephen John Woodrow as a secretary on 2023-06-16
dot icon19/06/2023
Appointment of Mrs Therasa Ruth Chapman as a director on 2023-06-16
dot icon16/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon12/01/2023
Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ United Kingdom to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 2023-01-13
dot icon27/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon09/12/2021
Unaudited abridged accounts made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon03/12/2020
Unaudited abridged accounts made up to 2020-09-30
dot icon22/10/2020
Confirmation statement made on 2020-09-19 with updates
dot icon22/10/2020
Secretary's details changed for Mr Stephen John Woodrow on 2020-09-01
dot icon22/10/2020
Director's details changed for Mr Stephen John Woodrow on 2020-10-22
dot icon22/10/2020
Director's details changed for Mr Stephen John Woodrow on 2020-09-01
dot icon20/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon20/09/2019
Registered office address changed from 58 Ely Street Stratford-upon-Avon CV37 6LN England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2019-09-20
dot icon17/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/10/2018
Notification of a person with significant control statement
dot icon25/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon25/10/2018
Cessation of Stephen John Woodrow as a person with significant control on 2018-08-01
dot icon25/10/2018
Registered office address changed from C/O Timothy Lea & Griffiths 1-3 Merstow Green Evesham Worcestershire WR11 4BD to 58 Ely Street Stratford-upon-Avon CV37 6LN on 2018-10-25
dot icon25/10/2018
Secretary's details changed for Mr Stephen John Woodrow on 2018-09-19
dot icon30/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon18/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon20/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon24/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon24/09/2014
Termination of appointment of Sandra Barnett as a director on 2014-09-18
dot icon26/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/11/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon25/11/2010
Director's details changed for Stephen John Woodrow on 2010-09-19
dot icon25/11/2010
Director's details changed for Sandra Barnett on 2010-09-19
dot icon25/11/2010
Secretary's details changed for Stephen John Woodrow on 2010-09-19
dot icon19/10/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/12/2009
Registered office address changed from 161 New Union Street Coventry West Midlands CV1 2PL on 2009-12-17
dot icon15/12/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon24/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon24/10/2008
Return made up to 19/09/08; no change of members
dot icon06/03/2008
Registered office changed on 06/03/2008 from 49 rodney road cheltenham gloucestershire GL50 1HX
dot icon12/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon23/10/2007
Return made up to 19/09/07; no change of members
dot icon21/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon17/10/2006
Return made up to 19/09/06; full list of members
dot icon25/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon22/02/2006
Registered office changed on 22/02/06 from: windsor wright & co 49 rodney road cheltenham GL50 1HX
dot icon24/01/2006
Total exemption full accounts made up to 2004-09-30
dot icon17/01/2006
Return made up to 19/09/05; full list of members
dot icon06/12/2004
Secretary resigned
dot icon10/11/2004
New secretary appointed
dot icon01/10/2004
Return made up to 19/09/04; full list of members
dot icon02/10/2003
Director resigned
dot icon02/10/2003
Secretary resigned
dot icon02/10/2003
New secretary appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon19/09/2003
Incorporation
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

£1,200.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.20K
-
0.00
1.20K
-
2022
0
1.20K
-
0.00
1.20K
-
2022
0
1.20K
-
0.00
1.20K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.20K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20K £Ascended0.00 % *

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
Mr Stephen John Woodrow
Director
19/09/2003 - 16/06/2023
-
Woodrow, Stephen John
Secretary
13/10/2004 - 16/06/2023
-
Chapman, Therasa Ruth
Director
16/06/2023 - Present
-
Hadrill, David
Secretary
30/09/2023 - 24/04/2025
-

Persons with Significant Control

2
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 COVENTRY CLOSE MANAGEMENT LIMITED

COVENTRY CLOSE MANAGEMENT LIMITED is an(a) Active company incorporated on 19/09/2003 with the registered office located at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ. 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 COVENTRY CLOSE MANAGEMENT LIMITED?

toggle

COVENTRY CLOSE MANAGEMENT LIMITED is currently Active. It was registered on 19/09/2003 .

Where is COVENTRY CLOSE MANAGEMENT LIMITED located?

toggle

COVENTRY CLOSE MANAGEMENT LIMITED is registered at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ.

What does COVENTRY CLOSE MANAGEMENT LIMITED do?

toggle

COVENTRY CLOSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COVENTRY CLOSE MANAGEMENT LIMITED?

toggle

The latest filing was on 06/01/2026: Director's details changed for Mrs Therasa Ruth Chapman on 2025-01-06.