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

COACH HOUSE MEWS (ROWDE) MANAGEMENT COMPANY LIMITED

3 COACH HOUSE MEWS, HIGH STREET ROWDE, DEVIZES, WILTSHIRE, SN10 2QR,
Company Registration Number
05420888
Private Limited Company
Active

Company Overview

About Coach House Mews (rowde) Management Company Ltd
COACH HOUSE MEWS (ROWDE) MANAGEMENT COMPANY LIMITED was founded on 2005-04-11 and has its registered office in Devizes. The organisation's status is listed as "Active". Coach House Mews (rowde) Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COACH HOUSE MEWS (ROWDE) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
3 COACH HOUSE MEWS
HIGH STREET ROWDE
DEVIZES
WILTSHIRE
SN10 2QR
Other companies in SN10
 
Filing Information
Company Number 05420888
Company ID Number 05420888
Date formed 2005-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:23:29
Primary Source:Companies House
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 (ROWDE) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY BERRY
Director 2006-10-12
WILLIAM ANTHONY JEFFRIES
Director 2009-08-16
CHRISTOPHER VAN CLEEF LARKIN
Director 2009-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
SIOBHAN MARY KELLY
Company Secretary 2007-04-23 2012-11-30
STUART JAMES SKINNER
Director 2006-10-12 2011-03-11
PETER GEORGE WARREN
Director 2006-10-12 2009-08-16
LEE HAROLD MARSHALL
Director 2006-10-12 2009-04-30
COLEEN IRENE WARREN
Company Secretary 2006-10-12 2007-04-23
ROYDON DAVID WEBSTER
Company Secretary 2005-04-11 2006-10-16
ROSEMARY FRANCES WEBSTER
Director 2005-04-11 2006-10-16
ROYDON DAVID WEBSTER
Director 2005-04-11 2006-10-16
7SIDE SECRETARIAL LIMITED
Company Secretary 2005-04-11 2005-04-11
7SIDE NOMINEES LIMITED
Director 2005-04-11 2005-04-11

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
2024-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-01-28CONFIRMATION STATEMENT MADE ON 16/01/24, WITH UPDATES
2023-01-17CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-12-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-01-16CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-10-30AP01DIRECTOR APPOINTED MS DEBORAH JANE MEADE
2020-10-29AP01DIRECTOR APPOINTED MR ROBIN HENRY DORNING MYERSCOUGH
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VAN CLEEF LARKIN
2020-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2020-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-18AR0116/01/16 ANNUAL RETURN FULL LIST
2016-02-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-22LATEST SOC22/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-22AR0116/01/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-22AR0116/01/14 ANNUAL RETURN FULL LIST
2014-01-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIOBHAN KELLY
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0116/01/13 ANNUAL RETURN FULL LIST
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/13 FROM 2 Coach House Mews, Rowde Devizes Wiltshire SN10 2QR
2012-01-29AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0116/01/12 ANNUAL RETURN FULL LIST
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART SKINNER
2011-01-19AR0116/01/11 ANNUAL RETURN FULL LIST
2011-01-19AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-12AR0116/01/10 ANNUAL RETURN FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES SKINNER / 03/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER VAN CLEEF LARKIN / 03/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM ANTHONY JEFFRIES / 03/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY BERRY / 03/02/2010
2010-01-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-17288aDIRECTOR APPOINTED MR. WILLIAM ANTHONY JEFFRIES
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR PETER WARREN
2009-08-12288aDIRECTOR APPOINTED MR. CHRISTOPHER VAN CLEEF LARKIN
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR LEE MARSHALL
2009-02-24AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-18363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 3 COACH HOUSE MEWS ROWDE DEVIZES WILTSHIRE SN10 2PH
2007-05-02190LOCATION OF DEBENTURE REGISTER
2007-05-02353LOCATION OF REGISTER OF MEMBERS
2007-04-24288bDIRECTOR RESIGNED
2007-04-24288bDIRECTOR RESIGNED
2007-04-23288bSECRETARY RESIGNED
2007-04-23288bSECRETARY RESIGNED
2007-04-23288aNEW SECRETARY APPOINTED
2007-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-01-03288aNEW DIRECTOR APPOINTED
2007-01-03288aNEW DIRECTOR APPOINTED
2007-01-03288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW SECRETARY APPOINTED
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: HARTMOOR FARM COTTAGE HARTMOOR ROAD DEVIZES WILTSHIRE SN10 5JS
2006-09-22363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-04-21287REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL
2005-04-21288bSECRETARY RESIGNED
2005-04-21288aNEW SECRETARY APPOINTED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288bDIRECTOR RESIGNED
2005-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (ROWDE) MANAGEMENT COMPANY 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 (ROWDE) MANAGEMENT COMPANY 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 (ROWDE) MANAGEMENT COMPANY 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
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 (ROWDE) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 4
Called Up Share Capital 2012-04-30 £ 4
Called Up Share Capital 2011-04-30 £ 4
Cash Bank In Hand 2012-05-01 £ 75
Cash Bank In Hand 2012-04-30 £ 70
Cash Bank In Hand 2011-04-30 £ 84
Current Assets 2012-05-01 £ 75
Current Assets 2012-04-30 £ 70
Current Assets 2011-04-30 £ 84
Shareholder Funds 2012-05-01 £ 79
Shareholder Funds 2012-04-30 £ 74
Shareholder Funds 2011-04-30 £ 88

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COACH HOUSE MEWS (ROWDE) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COACH HOUSE MEWS (ROWDE) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of COACH HOUSE MEWS (ROWDE) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COACH HOUSE MEWS (ROWDE) MANAGEMENT COMPANY 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 (ROWDE) MANAGEMENT COMPANY 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 (ROWDE) MANAGEMENT COMPANY 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 (ROWDE) MANAGEMENT COMPANY 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 (ROWDE) MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1