Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COACH HOUSE MEWS (REDHILL) LIMITED
Company Information for

COACH HOUSE MEWS (REDHILL) LIMITED

UNITS 1, 2 & 3 BEECH COURT WOKINGHAM ROAD, HURST, READING, RG10 0RU,
Company Registration Number
02428140
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Coach House Mews (redhill) Ltd
COACH HOUSE MEWS (REDHILL) LIMITED was founded on 1989-10-02 and has its registered office in Reading. The organisation's status is listed as "Active". Coach House Mews (redhill) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COACH HOUSE MEWS (REDHILL) LIMITED
 
Legal Registered Office
UNITS 1, 2 & 3 BEECH COURT WOKINGHAM ROAD
HURST
READING
RG10 0RU
Other companies in RH14
 
Filing Information
Company Number 02428140
Company ID Number 02428140
Date formed 1989-10-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 04:50:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COACH HOUSE MEWS (REDHILL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COACH HOUSE MEWS (REDHILL) LIMITED

Current Directors
Officer Role Date Appointed
M M SECRETARIAL LTD
Company Secretary 2007-03-26
MATT JOHN AUSTIN
Director 2004-10-28
MATHEW ELLIOT ORME
Director 2004-10-28
DAVID SHAW
Director 2002-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN CHIDLOW
Director 2011-11-02 2018-04-27
DIANE SELVES
Director 2002-10-24 2011-09-09
HEATHER MACLENNAN
Director 2004-10-28 2008-05-30
JULIA ANN READ
Company Secretary 2006-11-07 2007-03-26
MARTIN BARNETT
Company Secretary 2000-08-30 2006-11-07
MARTIN BARNETT
Director 1999-10-21 2006-11-07
STEPHEN LILLEY
Director 2002-10-24 2005-07-29
JACQUELINE ANN MCCLARE
Director 2001-07-02 2002-10-24
JUSTINE NICOLA CASE
Director 1997-04-18 2002-06-28
EUNICE EMELUGINI ADIMORA
Director 1997-04-18 2001-09-10
TIFFANY JO COLES
Director 1998-06-01 2001-01-18
SIMON SHAW
Director 1999-12-08 2000-07-25
PETER HAROLD DENTON
Company Secretary 1997-04-18 2000-04-01
RICHARD GEORGE TOWNSEND
Director 1992-10-02 1997-04-18
NICHOLAS RONALD LEWIS
Director 1994-12-18 1996-01-19
RICHARD GEORGE TOWNSEND
Company Secretary 1994-12-17 1996-01-10
JAMES TUFTS
Company Secretary 1994-12-18 1995-05-27
ANDREW HEWITT
Director 1992-10-02 1994-12-17
DAVID PHILIP HARVEY
Company Secretary 1992-10-02 1992-10-21
DAVID PHILIP HARVEY
Director 1992-10-02 1992-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M M SECRETARIAL LTD THE MANOR (HORSHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-30 CURRENT 2003-03-14 Active
M M SECRETARIAL LTD OVERTON RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-09-04 CURRENT 2007-01-22 Active
M M SECRETARIAL LTD HILDENFIELDS (LONDON ROAD) LIMITED Company Secretary 2008-01-22 CURRENT 2007-09-03 Active
M M SECRETARIAL LTD EGLINTON DRIVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-01-18 CURRENT 2005-06-02 Active
M M SECRETARIAL LTD AUGUSTINE COURT MANAGEMENT LIMITED Company Secretary 2008-01-15 CURRENT 2004-08-17 Active
M M SECRETARIAL LTD BISHOP'S COURT MANAGEMENT COMPANY (HORSHAM) LIMITED Company Secretary 2008-01-11 CURRENT 1989-12-21 Dissolved 2013-10-01
M M SECRETARIAL LTD 27A THE CAUSEWAY MANAGEMENT LIMITED Company Secretary 2008-01-10 CURRENT 2008-01-10 Active
M M SECRETARIAL LTD OAKWOOD COURT RMC LIMITED Company Secretary 2008-01-01 CURRENT 2006-07-24 Active
M M SECRETARIAL LTD 27, UPPER BRIDGE ROAD MANAGEMENT LIMITED Company Secretary 2007-12-21 CURRENT 1980-11-18 Active
M M SECRETARIAL LTD OAKLEY COURT FREEHOLD LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Active
M M SECRETARIAL LTD WESTSIDE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-28 CURRENT 1999-11-12 Active
M M SECRETARIAL LTD HURSTFIELD RESIDENTS' ASSOCIATION LIMITED Company Secretary 2007-07-19 CURRENT 1976-03-02 Active
M M SECRETARIAL LTD 47 PAVILION ROAD LIMITED Company Secretary 2007-05-18 CURRENT 2007-03-19 Active
M M SECRETARIAL LTD HURST PARK (HORSHAM) MANAGEMENT LTD. Company Secretary 2007-05-10 CURRENT 2007-05-10 Active
M M SECRETARIAL LTD ROWAN MEWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-05-09 CURRENT 2005-08-25 Active
M M SECRETARIAL LTD MEADOW PLACE SUDBURY LIMITED Company Secretary 2007-05-02 CURRENT 2003-04-22 Active
M M SECRETARIAL LTD AMPTHILL ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-04-24 CURRENT 2005-06-21 Active - Proposal to Strike off
M M SECRETARIAL LTD GREENWOOD PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-19 CURRENT 2002-08-28 Active
M M SECRETARIAL LTD DORAN GARDENS MANAGEMENT CO LTD Company Secretary 2007-04-13 CURRENT 2007-02-15 Active
M M SECRETARIAL LTD FRIARS MEADOW PLACE LIMITED Company Secretary 2007-04-13 CURRENT 2007-03-13 Active
M M SECRETARIAL LTD YEEND CLOSE MANAGEMENT LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Active
M M SECRETARIAL LTD CAVENDISH HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 1998-01-29 Active
M M SECRETARIAL LTD LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 1998-05-08 Active
M M SECRETARIAL LTD BRACKENWOOD (CRANLEIGH) MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 2000-05-18 Active
M M SECRETARIAL LTD PRIORY MEADOWS NO. 2 RESIDENTS COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 1988-07-07 Active
M M SECRETARIAL LTD ST. ANNES RISE (5) MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 1992-08-17 Active
M M SECRETARIAL LTD ALBANY MEWS (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 1993-10-28 Active
M M SECRETARIAL LTD MEADOW VIEW ROAD LIMITED Company Secretary 2007-03-26 CURRENT 2003-01-27 Active
M M SECRETARIAL LTD BROAD OAKS PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 1999-09-24 Active - Proposal to Strike off
M M SECRETARIAL LTD 4 CALVERLEY PARK GARDENS LIMITED Company Secretary 2007-03-26 CURRENT 2004-10-11 Active
MATT JOHN AUSTIN PIP MANAGEMENT HOLDINGS LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
MATT JOHN AUSTIN WURBANES LIMITED Director 2016-04-18 CURRENT 2014-01-09 Dissolved 2016-08-02
MATT JOHN AUSTIN EDUCATION MARKETING LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
MATT JOHN AUSTIN HOWARD CONSTRUCTION (LONDON) LTD Director 2014-03-28 CURRENT 2014-03-28 Active
MATT JOHN AUSTIN MICHAEL GRAY (WIMBLEDON) DAIRIES LIMITED Director 2014-01-01 CURRENT 2013-03-22 Dissolved 2014-12-30
MATT JOHN AUSTIN 5 TELFOURD WAY LTD Director 2013-08-05 CURRENT 2013-08-05 Active
MATT JOHN AUSTIN FAS SPARE 6 LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active
MATHEW ELLIOT ORME JO SQUARED MANAGEMENT LTD Director 2017-07-11 CURRENT 2017-07-11 Active
MATHEW ELLIOT ORME SPACE+MATTER LTD Director 2015-04-23 CURRENT 2015-04-23 Active
DAVID SHAW WILLOWDALE RESIDENTIAL HOMES LIMITED Director 2012-11-05 CURRENT 1989-03-31 Active
DAVID SHAW YOUR HEALTH TRAINING LIMITED Director 2012-06-14 CURRENT 2004-10-04 Active
DAVID SHAW SYSTEMS ASSOCIATES LIMITED Director 2010-03-01 CURRENT 2001-03-22 Active
DAVID SHAW CEDAR COURT PROPERTIES LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active
DAVID SHAW BELLE TOUTE LIGHTHOUSE COMPANY LTD Director 2008-04-08 CURRENT 2008-04-08 Active
DAVID SHAW DNA CARE LIMITED Director 2006-10-14 CURRENT 2004-10-04 Dissolved 2013-11-05
DAVID SHAW LEADING CONTRACTS LIMITED Director 2004-09-07 CURRENT 2001-07-09 Active
DAVID SHAW KINGSPRIDE PROPERTIES LIMITED Director 2003-09-25 CURRENT 1995-07-21 Active
DAVID SHAW YOUR HEALTH LIMITED Director 2003-09-25 CURRENT 1995-08-04 Active
DAVID SHAW DIPLOMAT PROPERTY DEVELOPMENTS LIMITED Director 2003-09-25 CURRENT 1995-11-16 Active
DAVID SHAW ENA CARE CALL LIMITED Director 2003-09-25 CURRENT 1998-09-15 Active
DAVID SHAW LANEPARK LIMITED Director 2003-09-25 CURRENT 1999-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-10-17CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2022-11-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2021-12-22Termination of appointment of M M Secretarial Ltd on 2021-12-22
2021-12-22Termination of appointment of M M Secretarial Ltd on 2021-12-22
2021-12-22Appointment of Pinnacle Property Management Limited as company secretary on 2021-12-22
2021-12-22Appointment of Pinnacle Property Management Limited as company secretary on 2021-12-22
2021-12-22AP04Appointment of Pinnacle Property Management Limited as company secretary on 2021-12-22
2021-12-22TM02Termination of appointment of M M Secretarial Ltd on 2021-12-22
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-10-04AD02Register inspection address changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
2021-06-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09AD02Register inspection address changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM Wharf Farm Newbridge Road Billinghurst West Sussex RH14 0JG
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CHIDLOW
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14AR0102/10/15 ANNUAL RETURN FULL LIST
2015-10-14CH01Director's details changed for Mathew Elliot Orme on 2015-10-02
2015-07-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-15AR0102/10/14 ANNUAL RETURN FULL LIST
2014-05-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-10AR0102/10/13 ANNUAL RETURN FULL LIST
2013-10-10CH01Director's details changed for Mr David Shaw on 2013-06-12
2013-06-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-10AR0102/10/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-10AP01DIRECTOR APPOINTED DAVID JOHN CHIDLOW
2011-10-13AR0102/10/11 ANNUAL RETURN FULL LIST
2011-09-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANE SELVES
2010-10-07AR0102/10/10 ANNUAL RETURN FULL LIST
2010-05-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-16AR0102/10/09 ANNUAL RETURN FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHAW / 02/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE SELVES / 02/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW ELLIOT ORME / 02/10/2009
2009-10-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M M SECRETARIAL LTD / 02/10/2009
2009-03-31AA31/12/08 TOTAL EXEMPTION FULL
2008-10-07363aANNUAL RETURN MADE UP TO 02/10/08
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR HEATHER MACLENNAN
2008-04-08AA31/12/07 TOTAL EXEMPTION FULL
2007-10-05363aANNUAL RETURN MADE UP TO 02/10/07
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2007-04-11288aNEW SECRETARY APPOINTED
2007-04-11288bSECRETARY RESIGNED
2007-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-10288aNEW SECRETARY APPOINTED
2006-10-06363aANNUAL RETURN MADE UP TO 02/10/06
2006-10-06353LOCATION OF REGISTER OF MEMBERS
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24288bDIRECTOR RESIGNED
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 1ST FLOOR ENTERPRISE HOUSE FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PX
2005-10-03363aANNUAL RETURN MADE UP TO 02/10/05
2005-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-10-21363sANNUAL RETURN MADE UP TO 02/10/04
2004-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-22363sANNUAL RETURN MADE UP TO 02/10/03
2003-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-27288aNEW DIRECTOR APPOINTED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07288bDIRECTOR RESIGNED
2002-10-17288bDIRECTOR RESIGNED
2002-10-17363sANNUAL RETURN MADE UP TO 02/10/02
2002-07-25287REGISTERED OFFICE CHANGED ON 25/07/02 FROM: ALEXANDRA HOUSE 11 QUEEN STREET HORSHAM WEST SUSSEX RH13 5AA
2002-07-25353LOCATION OF REGISTER OF MEMBERS
2002-04-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-25363sANNUAL RETURN MADE UP TO 02/10/01
2001-10-08288bDIRECTOR RESIGNED
2001-10-02288bDIRECTOR RESIGNED
2001-07-25288aNEW DIRECTOR APPOINTED
2001-06-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-18363sANNUAL RETURN MADE UP TO 02/10/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to COACH HOUSE MEWS (REDHILL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COACH HOUSE MEWS (REDHILL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COACH HOUSE MEWS (REDHILL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COACH HOUSE MEWS (REDHILL) LIMITED

Intangible Assets
Patents
We have not found any records of COACH HOUSE MEWS (REDHILL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COACH HOUSE MEWS (REDHILL) LIMITED
Trademarks
We have not found any records of COACH HOUSE MEWS (REDHILL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COACH HOUSE MEWS (REDHILL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as COACH HOUSE MEWS (REDHILL) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where COACH HOUSE MEWS (REDHILL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COACH HOUSE MEWS (REDHILL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COACH HOUSE MEWS (REDHILL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.