COY HARROWAY MANOR (FETCHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COY HARROWAY MANOR (FETCHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05792260

Incorporation date

24/04/2006

Size

Small

Contacts

Registered address

Registered address

Kings House, Greystoke Business Centre, Potishead, Bristol BS20 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2006)
dot icon29/04/2026
Confirmation statement made on 2026-04-24 with no updates
dot icon26/11/2025
Accounts for a small company made up to 2025-03-31
dot icon21/10/2025
Appointment of Mr Trevor Hugh Chambers as a director on 2025-10-01
dot icon21/10/2025
Termination of appointment of David Leslie Crow as a director on 2025-10-01
dot icon25/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon15/10/2024
Accounts for a small company made up to 2024-03-31
dot icon08/10/2024
Appointment of Mrs Jennifer Ann Bodkin as a director on 2024-10-02
dot icon07/10/2024
Appointment of Mrs Jean Pottage as a director on 2024-10-02
dot icon07/10/2024
Appointment of Mrs Pamela Joan Gooch as a director on 2024-10-02
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon19/02/2024
Termination of appointment of Jean Mary Dyer as a director on 2024-02-17
dot icon12/12/2023
Accounts for a small company made up to 2023-03-31
dot icon25/08/2023
Appointment of Miss Jean Mary Dyer as a director on 2023-08-23
dot icon16/08/2023
Termination of appointment of Peter Allen as a director on 2023-08-16
dot icon25/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon04/01/2023
Accounts for a small company made up to 2022-03-31
dot icon05/09/2022
Appointment of Mr Simon David Reed as a director on 2022-08-31
dot icon05/09/2022
Termination of appointment of Jean Mary Dyer as a director on 2022-08-31
dot icon15/08/2022
Termination of appointment of Richard George Osmond as a director on 2022-08-12
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon17/11/2021
Accounts for a small company made up to 2021-03-31
dot icon12/10/2021
Appointment of Mr Peter Allen as a director on 2021-09-01
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon06/01/2021
Termination of appointment of Douglas Lawson as a director on 2020-12-14
dot icon10/12/2020
Accounts for a small company made up to 2020-03-31
dot icon08/10/2020
Termination of appointment of Lilian Martha Watt as a director on 2020-09-02
dot icon08/10/2020
Appointment of Mr David Leslie Crow as a director on 2020-09-02
dot icon08/10/2020
Termination of appointment of John Edward Bees as a director on 2020-09-02
dot icon30/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon09/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/09/2019
Appointment of Mr Richard George Osmond as a director on 2019-09-04
dot icon23/09/2019
Termination of appointment of Edna Mary Dalmon as a director on 2019-09-04
dot icon30/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon15/11/2018
Accounts for a small company made up to 2018-03-31
dot icon09/10/2018
Appointment of Mr John Edward Bees as a director on 2018-09-05
dot icon09/10/2018
Termination of appointment of Edgar Laurence Burns as a director on 2018-09-05
dot icon09/10/2018
Termination of appointment of Peter William Day as a director on 2018-09-05
dot icon09/10/2018
Appointment of Mr Douglas Lawson as a director on 2018-09-05
dot icon30/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon09/11/2017
Accounts for a small company made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon08/12/2016
Full accounts made up to 2016-03-31
dot icon01/11/2016
Appointment of Edgar Laurence Burns as a director on 2016-09-07
dot icon16/05/2016
Termination of appointment of Peter Howes as a director on 2016-05-14
dot icon10/05/2016
Appointment of Kingsdale Group Limited as a secretary on 2014-04-01
dot icon10/05/2016
Termination of appointment of Kingsdale Uk Limited as a secretary on 2014-04-01
dot icon03/05/2016
Annual return made up to 2016-04-24 no member list
dot icon23/11/2015
Full accounts made up to 2015-03-31
dot icon08/10/2015
Appointment of Mr Peter Howes as a director on 2015-10-02
dot icon15/09/2015
Appointment of Mr Peter William Day as a director on 2015-09-09
dot icon15/09/2015
Termination of appointment of Ena Joyce Seward as a director on 2015-09-09
dot icon28/04/2015
Annual return made up to 2015-04-24 no member list
dot icon25/03/2015
Termination of appointment of Charles Edward Williams as a director on 2014-09-10
dot icon25/03/2015
Termination of appointment of Peter Howes as a director on 2014-09-10
dot icon04/03/2015
Termination of appointment of Evelyn Sheila King as a director on 2015-03-03
dot icon19/11/2014
Full accounts made up to 2014-03-31
dot icon17/09/2014
Appointment of Mrs Lilian Martha Watt as a director on 2014-09-10
dot icon17/09/2014
Appointment of Mrs Edna Mary Dalmon as a director on 2014-09-10
dot icon01/05/2014
Annual return made up to 2014-04-24 no member list
dot icon07/02/2014
Appointment of Mrs Evelyn Sheila King as a director
dot icon12/11/2013
Full accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-04-24 no member list
dot icon14/03/2013
Termination of appointment of Phyllis Thomas as a director
dot icon21/11/2012
Full accounts made up to 2012-03-31
dot icon25/09/2012
Appointment of Mr Charles Edward Williams as a director
dot icon25/09/2012
Termination of appointment of Philip King as a director
dot icon18/06/2012
Appointment of Mrs Phyllis Eileen Thomas as a director
dot icon18/06/2012
Appointment of Miss Jean Mary Dyer as a director
dot icon18/06/2012
Annual return made up to 2012-04-24 no member list
dot icon04/04/2012
Termination of appointment of Patricia Taylor as a director
dot icon04/04/2012
Termination of appointment of Peter Corliss as a director
dot icon02/11/2011
Full accounts made up to 2011-03-31
dot icon27/04/2011
Director's details changed for Mrs Ena Joyce Seward on 2010-09-15
dot icon27/04/2011
Annual return made up to 2011-04-24 no member list
dot icon16/11/2010
Full accounts made up to 2010-03-31
dot icon29/09/2010
Appointment of Mrs Ena Joyce Seward as a director
dot icon17/09/2010
Termination of appointment of Madeline Hallendorff as a director
dot icon04/06/2010
Termination of appointment of David Thomas as a director
dot icon20/05/2010
Secretary's details changed for Kingsdale Uk Limited on 2010-04-24
dot icon20/05/2010
Director's details changed for Madeline Margaret Hallendorff on 2010-04-24
dot icon20/05/2010
Annual return made up to 2010-04-24 no member list
dot icon20/05/2010
Director's details changed for Patricia Joan Taylor on 2010-04-24
dot icon20/05/2010
Director's details changed for Peter Roland Corliss on 2010-04-24
dot icon20/05/2010
Director's details changed for Philip King on 2010-04-24
dot icon20/05/2010
Director's details changed for Peter Howes on 2010-04-24
dot icon02/10/2009
Full accounts made up to 2009-03-31
dot icon16/06/2009
Director appointed peter roland corliss
dot icon01/06/2009
Appointment terminated director alexander murray
dot icon29/05/2009
Annual return made up to 24/04/09
dot icon05/01/2009
Director appointed david thomas
dot icon02/01/2009
Appointment terminated director geoffrey coleman
dot icon23/10/2008
Full accounts made up to 2008-03-31
dot icon06/05/2008
Annual return made up to 24/04/08
dot icon07/02/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon04/01/2008
New director appointed
dot icon04/01/2008
New director appointed
dot icon22/12/2007
Full accounts made up to 2007-03-31
dot icon10/12/2007
New director appointed
dot icon10/12/2007
New director appointed
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Annual return made up to 24/04/07
dot icon04/12/2006
New director appointed
dot icon04/12/2006
Director resigned
dot icon23/11/2006
New director appointed
dot icon23/11/2006
Director resigned
dot icon10/07/2006
Director resigned
dot icon10/07/2006
Secretary resigned;director resigned
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon16/05/2006
Certificate of change of name
dot icon24/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyer, Jean Mary
Director
23/08/2023 - 17/02/2024
-
Reed, Simon David
Director
31/08/2022 - Present
-
Peter Allen
Director
01/09/2021 - 16/08/2023
-
Gooch, Pamela Joan
Director
02/10/2024 - Present
-
Pottage, Jean
Director
02/10/2024 - 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 COY HARROWAY MANOR (FETCHAM) MANAGEMENT COMPANY LIMITED

COY HARROWAY MANOR (FETCHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/04/2006 with the registered office located at Kings House, Greystoke Business Centre, Potishead, Bristol BS20 6PY. There are currently 5 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 COY HARROWAY MANOR (FETCHAM) MANAGEMENT COMPANY LIMITED?

toggle

COY HARROWAY MANOR (FETCHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/04/2006 .

Where is COY HARROWAY MANOR (FETCHAM) MANAGEMENT COMPANY LIMITED located?

toggle

COY HARROWAY MANOR (FETCHAM) MANAGEMENT COMPANY LIMITED is registered at Kings House, Greystoke Business Centre, Potishead, Bristol BS20 6PY.

What does COY HARROWAY MANOR (FETCHAM) MANAGEMENT COMPANY LIMITED do?

toggle

COY HARROWAY MANOR (FETCHAM) MANAGEMENT COMPANY 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 COY HARROWAY MANOR (FETCHAM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-24 with no updates.