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 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 | |
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 17:26:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
M M SECRETARIAL LTD |
||
MATT JOHN AUSTIN |
||
MATHEW ELLIOT ORME |
||
DAVID SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN CHIDLOW |
Director | ||
DIANE SELVES |
Director | ||
HEATHER MACLENNAN |
Director | ||
JULIA ANN READ |
Company Secretary | ||
MARTIN BARNETT |
Company Secretary | ||
MARTIN BARNETT |
Director | ||
STEPHEN LILLEY |
Director | ||
JACQUELINE ANN MCCLARE |
Director | ||
JUSTINE NICOLA CASE |
Director | ||
EUNICE EMELUGINI ADIMORA |
Director | ||
TIFFANY JO COLES |
Director | ||
SIMON SHAW |
Director | ||
PETER HAROLD DENTON |
Company Secretary | ||
RICHARD GEORGE TOWNSEND |
Director | ||
NICHOLAS RONALD LEWIS |
Director | ||
RICHARD GEORGE TOWNSEND |
Company Secretary | ||
JAMES TUFTS |
Company Secretary | ||
ANDREW HEWITT |
Director | ||
DAVID PHILIP HARVEY |
Company Secretary | ||
DAVID PHILIP HARVEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MANOR (HORSHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2003-03-14 | Active | |
OVERTON RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2008-09-04 | CURRENT | 2007-01-22 | Active | |
HILDENFIELDS (LONDON ROAD) LIMITED | Company Secretary | 2008-01-22 | CURRENT | 2007-09-03 | Active | |
EGLINTON DRIVE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2008-01-18 | CURRENT | 2005-06-02 | Active | |
AUGUSTINE COURT MANAGEMENT LIMITED | Company Secretary | 2008-01-15 | CURRENT | 2004-08-17 | Active | |
BISHOP'S COURT MANAGEMENT COMPANY (HORSHAM) LIMITED | Company Secretary | 2008-01-11 | CURRENT | 1989-12-21 | Dissolved 2013-10-01 | |
27A THE CAUSEWAY MANAGEMENT LIMITED | Company Secretary | 2008-01-10 | CURRENT | 2008-01-10 | Active | |
OAKWOOD COURT RMC LIMITED | Company Secretary | 2008-01-01 | CURRENT | 2006-07-24 | Active | |
27, UPPER BRIDGE ROAD MANAGEMENT LIMITED | Company Secretary | 2007-12-21 | CURRENT | 1980-11-18 | Active | |
OAKLEY COURT FREEHOLD LIMITED | Company Secretary | 2007-11-02 | CURRENT | 2007-11-02 | Active | |
WESTSIDE HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1999-11-12 | Active | |
HURSTFIELD RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2007-07-19 | CURRENT | 1976-03-02 | Active | |
47 PAVILION ROAD LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2007-03-19 | Active | |
HURST PARK (HORSHAM) MANAGEMENT LTD. | Company Secretary | 2007-05-10 | CURRENT | 2007-05-10 | Active | |
ROWAN MEWS RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2005-08-25 | Active | |
MEADOW PLACE SUDBURY LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2003-04-22 | Active | |
AMPTHILL ROAD RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2007-04-24 | CURRENT | 2005-06-21 | Active - Proposal to Strike off | |
GREENWOOD PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-04-19 | CURRENT | 2002-08-28 | Active | |
DORAN GARDENS MANAGEMENT CO LTD | Company Secretary | 2007-04-13 | CURRENT | 2007-02-15 | Active | |
FRIARS MEADOW PLACE LIMITED | Company Secretary | 2007-04-13 | CURRENT | 2007-03-13 | Active | |
YEEND CLOSE MANAGEMENT LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2007-03-29 | Active | |
CAVENDISH HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-26 | CURRENT | 1998-01-29 | Active | |
LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-26 | CURRENT | 1998-05-08 | Active | |
BRACKENWOOD (CRANLEIGH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-26 | CURRENT | 2000-05-18 | Active | |
PRIORY MEADOWS NO. 2 RESIDENTS COMPANY LIMITED | Company Secretary | 2007-03-26 | CURRENT | 1988-07-07 | Active | |
ST. ANNES RISE (5) MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-26 | CURRENT | 1992-08-17 | Active | |
ALBANY MEWS (SUTTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-26 | CURRENT | 1993-10-28 | Active | |
MEADOW VIEW ROAD LIMITED | Company Secretary | 2007-03-26 | CURRENT | 2003-01-27 | Active | |
BROAD OAKS PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-26 | CURRENT | 1999-09-24 | Active - Proposal to Strike off | |
4 CALVERLEY PARK GARDENS LIMITED | Company Secretary | 2007-03-26 | CURRENT | 2004-10-11 | Active | |
PIP MANAGEMENT HOLDINGS LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active | |
WURBANES LIMITED | Director | 2016-04-18 | CURRENT | 2014-01-09 | Dissolved 2016-08-02 | |
EDUCATION MARKETING LIMITED | Director | 2014-11-25 | CURRENT | 2014-11-25 | Active | |
HOWARD CONSTRUCTION (LONDON) LTD | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active | |
MICHAEL GRAY (WIMBLEDON) DAIRIES LIMITED | Director | 2014-01-01 | CURRENT | 2013-03-22 | Dissolved 2014-12-30 | |
5 TELFOURD WAY LTD | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
FAS SPARE 6 LIMITED | Director | 2013-03-04 | CURRENT | 2013-03-04 | Active | |
JO SQUARED MANAGEMENT LTD | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
SPACE+MATTER LTD | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
WILLOWDALE RESIDENTIAL HOMES LIMITED | Director | 2012-11-05 | CURRENT | 1989-03-31 | Active | |
YOUR HEALTH TRAINING LIMITED | Director | 2012-06-14 | CURRENT | 2004-10-04 | Active | |
SYSTEMS ASSOCIATES LIMITED | Director | 2010-03-01 | CURRENT | 2001-03-22 | Active | |
CEDAR COURT PROPERTIES LIMITED | Director | 2009-02-17 | CURRENT | 2009-02-17 | Active | |
BELLE TOUTE LIGHTHOUSE COMPANY LTD | Director | 2008-04-08 | CURRENT | 2008-04-08 | Active | |
DNA CARE LIMITED | Director | 2006-10-14 | CURRENT | 2004-10-04 | Dissolved 2013-11-05 | |
LEADING CONTRACTS LIMITED | Director | 2004-09-07 | CURRENT | 2001-07-09 | Active | |
KINGSPRIDE PROPERTIES LIMITED | Director | 2003-09-25 | CURRENT | 1995-07-21 | Active | |
YOUR HEALTH LIMITED | Director | 2003-09-25 | CURRENT | 1995-08-04 | Active | |
DIPLOMAT PROPERTY DEVELOPMENTS LIMITED | Director | 2003-09-25 | CURRENT | 1995-11-16 | Active | |
ENA CARE CALL LIMITED | Director | 2003-09-25 | CURRENT | 1998-09-15 | Active | |
LANEPARK LIMITED | Director | 2003-09-25 | CURRENT | 1999-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed from Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB England to Units 1, 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ | ||
CONFIRMATION STATEMENT MADE ON 17/09/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | |
Termination of appointment of M M Secretarial Ltd on 2021-12-22 | ||
Termination of appointment of M M Secretarial Ltd on 2021-12-22 | ||
Appointment of Pinnacle Property Management Limited as company secretary on 2021-12-22 | ||
Appointment of Pinnacle Property Management Limited as company secretary on 2021-12-22 | ||
AP04 | Appointment of Pinnacle Property Management Limited as company secretary on 2021-12-22 | |
TM02 | Termination of appointment of M M Secretarial Ltd on 2021-12-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | |
AD02 | Register 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 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/21 FROM Wharf Farm Newbridge Road Billinghurst West Sussex RH14 0JG | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CHIDLOW | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mathew Elliot Orme on 2015-10-02 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Shaw on 2013-06-12 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DAVID JOHN CHIDLOW | |
AR01 | 02/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE SELVES | |
AR01 | 02/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHAW / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE SELVES / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW ELLIOT ORME / 02/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M M SECRETARIAL LTD / 02/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 02/10/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR HEATHER MACLENNAN | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 02/10/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 02/10/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 1ST FLOOR ENTERPRISE HOUSE FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PX | |
363a | ANNUAL RETURN MADE UP TO 02/10/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 02/10/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 02/10/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 02/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 25/07/02 FROM: ALEXANDRA HOUSE 11 QUEEN STREET HORSHAM WEST SUSSEX RH13 5AA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | ANNUAL RETURN MADE UP TO 02/10/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | ANNUAL RETURN MADE UP TO 02/10/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as COACH HOUSE MEWS (REDHILL) LIMITED are:
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. |