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

LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED

BENT HOUSE COTTAGE, HALIFAX ROAD, LITTLEBOROUGH, LANCASHIRE, OL15 0JB,
Company Registration Number
07658413
Private Limited Company
Active

Company Overview

About Littleborough Coach House (property) Ltd
LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED was founded on 2011-06-06 and has its registered office in Littleborough. The organisation's status is listed as "Active". Littleborough Coach House (property) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED
 
Legal Registered Office
BENT HOUSE COTTAGE
HALIFAX ROAD
LITTLEBOROUGH
LANCASHIRE
OL15 0JB
Other companies in OL16
 
Filing Information
Company Number 07658413
Company ID Number 07658413
Date formed 2011-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB122951429  
Last Datalog update: 2023-10-08 03:52:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITTLEBOROUGH COACH HOUSE (PROPERTY) 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 LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK KAY
Company Secretary 2012-02-11
LAWRENCE BOARDMAN
Director 2016-10-18
JACKIE CARMICHAEL
Director 2017-11-04
JENNY COLLIER
Director 2015-10-20
JOHN FREDERICK KAY
Director 2011-06-06
STEVEN MOSS
Director 2015-10-20
JOHN STEPHEN PARKER
Director 2012-02-11
MARK JOHN PEARSON
Director 2012-02-11
TONY ROWELL
Director 2012-02-11
ELIZABETH WOODHEAD
Director 2012-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CLEGG
Director 2012-02-11 2018-05-03
ANN MILLIGAN
Director 2015-10-20 2017-12-02
MARGARET LESLEY EDWARDS
Director 2012-02-11 2017-02-04
NORRIS BACKHOUSE
Director 2012-02-11 2014-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK KAY CARRY ON GROWING LIMITED Company Secretary 2015-04-10 CURRENT 2015-04-07 Active - Proposal to Strike off
LAWRENCE BOARDMAN LITTLEBOROUGH COACH HOUSE TRUST LIMITED Director 2016-10-18 CURRENT 1980-09-12 Active
JACKIE CARMICHAEL LITTLEBOROUGH COACH HOUSE TRUST LIMITED Director 2017-11-04 CURRENT 1980-09-12 Active
JENNY COLLIER LITTLEBOROUGH COACH HOUSE TRUST LIMITED Director 2014-10-21 CURRENT 1980-09-12 Active
JOHN FREDERICK KAY GIGABUY LIMITED Director 2015-10-12 CURRENT 2014-12-19 Active - Proposal to Strike off
JOHN FREDERICK KAY LITTLEBOROUGH NEIGHBOURHOOD FORUM LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2017-04-25
JOHN FREDERICK KAY LITTLEBOROUGH COACH HOUSE TRUST LIMITED Director 2014-10-21 CURRENT 1980-09-12 Active
JOHN FREDERICK KAY POGODIN PROPERTY LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2015-06-16
JOHN FREDERICK KAY COLLEOLI TRUSTEES PROPERTY COMPANY LIMITED Director 2014-04-25 CURRENT 2003-11-24 Active - Proposal to Strike off
JOHN FREDERICK KAY BORGO TRUSTEES (COLLEOLI) LIMITED Director 2014-04-22 CURRENT 2002-02-25 Active - Proposal to Strike off
JOHN FREDERICK KAY 339/343 ANLABY ROAD MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 2005-02-15 Active
JOHN FREDERICK KAY MOVE IN MOVE ON LIMITED Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2014-05-20
JOHN FREDERICK KAY WORK SKILLS CONSORTIUM LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2015-07-21
JOHN FREDERICK KAY GREATER MANCHESTER PROPERTIES LIMITED Director 2009-09-29 CURRENT 1996-01-12 Active
JOHN FREDERICK KAY REBECCA COURT (MILNROW) FREEHOLD COMPANY LIMITED Director 2009-08-03 CURRENT 2009-08-03 Active - Proposal to Strike off
JOHN FREDERICK KAY ROCHDALE CHILDREN'S RIGHTS AND ADVOCACY SERVICE LTD Director 2009-06-11 CURRENT 2008-10-09 Dissolved 2014-12-09
JOHN FREDERICK KAY LITTLEBOROUGH MARINA COMMUNITY INTEREST COMPANY Director 2006-06-01 CURRENT 2006-06-01 Active - Proposal to Strike off
JOHN FREDERICK KAY ASK LOCAL LTD Director 2005-04-11 CURRENT 2003-08-08 Dissolved 2013-09-03
JOHN FREDERICK KAY ROCHDALE ONLINE LTD Director 2005-04-11 CURRENT 2001-06-22 Active
JOHN FREDERICK KAY ROCHDALE CONNECTIONS TRUST (TRADING) LIMITED Director 2002-06-20 CURRENT 2002-06-20 Active
JOHN FREDERICK KAY 1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED Director 2001-03-04 CURRENT 1993-06-24 Active
JOHN FREDERICK KAY ODDPLOTS LIMITED Director 1998-08-26 CURRENT 1998-08-26 Active
JOHN FREDERICK KAY ROCHDALE CONNECTIONS TRUST Director 1997-11-24 CURRENT 1997-11-24 Active
JOHN FREDERICK KAY SOLICITORS OWN SOFTWARE (USER GROUP) LIMITED Director 1992-11-19 CURRENT 1990-11-19 Active
JOHN FREDERICK KAY BLATCHINWORTH & CALDERBROOK CONSERVATIVE CLUB COMPANY LIMITED(THE) Director 1991-12-31 CURRENT 1882-08-18 Active
STEVEN MOSS LITTLEBOROUGH COACH HOUSE TRUST LIMITED Director 2014-10-21 CURRENT 1980-09-12 Active
JOHN STEPHEN PARKER LITTLEBOROUGH COACH HOUSE TRUST LIMITED Director 2003-06-16 CURRENT 1980-09-12 Active
MARK JOHN PEARSON LITTLEBOROUGH COACH HOUSE TRUST LIMITED Director 2011-11-20 CURRENT 1980-09-12 Active
TONY ROWELL LITTLEBOROUGH COACH HOUSE TRUST LIMITED Director 2011-11-20 CURRENT 1980-09-12 Active
ELIZABETH WOODHEAD LITTLEBOROUGH COACH HOUSE TRUST LIMITED Director 2003-10-13 CURRENT 1980-09-12 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
2023-09-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15APPOINTMENT TERMINATED, DIRECTOR HEATHER GUDGEON
2023-06-28REGISTERED OFFICE CHANGED ON 28/06/23 FROM C/O Molesworths Bright Clegg Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH
2023-06-19CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-05-17DIRECTOR APPOINTED MR ADRIAN WOODHEAD
2023-05-17DIRECTOR APPOINTED MISS JENNIFER ROSE KAY
2023-05-17DIRECTOR APPOINTED MR STEVEN MOSS
2023-05-17DIRECTOR APPOINTED MR JOHN BUTTERWORTH
2023-03-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN LONGHURST
2022-10-12APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN PARKER
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN PARKER
2022-08-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-02-21AP01DIRECTOR APPOINTED MRS HEATHER GUDGEON
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PAT COOKE
2021-08-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-10-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN PEARSON
2019-10-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12AP01DIRECTOR APPOINTED MRS PAT COOKE
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-11-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLEGG
2018-04-27AP01DIRECTOR APPOINTED MRS JACKIE CARMICHAEL
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANN MILLIGAN
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-01AP01DIRECTOR APPOINTED MR LAWRENCE BOARDMAN
2017-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LESLEY EDWARDS
2016-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 77000
2016-06-30AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-30AP01DIRECTOR APPOINTED MRS ANN MILLIGAN
2016-06-30AP01DIRECTOR APPOINTED MR STEVEN MOSS
2016-06-30AP01DIRECTOR APPOINTED MRS JENNY COLLIER
2015-08-02LATEST SOC02/08/15 STATEMENT OF CAPITAL;GBP 77000
2015-08-02SH0101/08/15 STATEMENT OF CAPITAL GBP 77000
2015-07-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01AR0106/06/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 71000
2014-07-07AR0106/06/14 ANNUAL RETURN FULL LIST
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH WOODHEAD / 01/06/2014
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN PARKER / 01/06/2014
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NORRIS BACKHOUSE
2013-09-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0106/06/13 ANNUAL RETURN FULL LIST
2013-01-21SH0106/10/12 STATEMENT OF CAPITAL GBP 71000
2012-10-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN PEARSON / 04/07/2012
2012-07-03AR0106/06/12 FULL LIST
2012-06-15AA01PREVSHO FROM 30/06/2012 TO 31/03/2012
2012-02-15AP01DIRECTOR APPOINTED MR NORRIS BACKHOUSE
2012-02-15AP01DIRECTOR APPOINTED MRS ELIZABETH WOODHEAD
2012-02-15AP01DIRECTOR APPOINTED MR JOHN STEPHEN PARKER
2012-02-14AP01DIRECTOR APPOINTED MR TONY ROWELL
2012-02-14AP01DIRECTOR APPOINTED MR ROBERT CLEGG
2012-02-14AP01DIRECTOR APPOINTED MR MARK JOHN PEARSON
2012-02-14AP03SECRETARY APPOINTED MR JOHN FREDERICK KAY
2012-02-14AP01DIRECTOR APPOINTED MRS MARGARET LESLEY EDWARDS
2012-01-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-06-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LITTLEBOROUGH COACH HOUSE (PROPERTY) 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 LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-01-05 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 515

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 71,000
Cash Bank In Hand 2012-04-01 £ 2,450
Current Assets 2012-04-01 £ 2,475
Debtors 2012-04-01 £ 25
Fixed Assets 2012-04-01 £ 64,130
Shareholder Funds 2012-04-01 £ 66,090
Tangible Fixed Assets 2012-04-01 £ 64,130

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED
Trademarks
We have not found any records of LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITTLEBOROUGH COACH HOUSE (PROPERTY) 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 (68100 - Buying and selling of own real estate) as LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LITTLEBOROUGH COACH HOUSE (PROPERTY) 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 LITTLEBOROUGH COACH HOUSE (PROPERTY) 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 LITTLEBOROUGH COACH HOUSE (PROPERTY) 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.