COACH HOUSE (SHANKLIN) MANAGEMENT COMPANY LIMITED
Overview
Company Name | COACH HOUSE (SHANKLIN) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02407485 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COACH HOUSE (SHANKLIN) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is COACH HOUSE (SHANKLIN) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | The Estate Office Beatrice Avenue PO32 6LW East Cowes Isle Of Wight |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COACH HOUSE (SHANKLIN) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for COACH HOUSE (SHANKLIN) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 16, 2025 |
---|---|
Next Confirmation Statement Due | Jul 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 16, 2024 |
Overdue | No |
What are the latest filings for COACH HOUSE (SHANKLIN) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Patricia Margaret Collingridge as a director on Oct 24, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 16, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||||||||||
Appointment of John Rowell Estate Management Ltd as a secretary on May 23, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of David Orlik as a secretary on May 23, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Jul 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 1 pages | AA | ||||||||||
Termination of appointment of Anne Mcconnell as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ken Canwell as a director on Oct 31, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of COACH HOUSE (SHANKLIN) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN ROWELL ESTATE MANAGEMENT LTD | Secretary | Beatrice Avenue PO32 6LW East Cowes The Estate Office England |
| 291116030001 | ||||||||||
CANWELL, Ken | Director | Beatrice Avenue PO32 6LW East Cowes The Estate Office Isle Of Wight | England | British | . | 192657090001 | ||||||||
HANNAFORD, David Peter | Director | Beatrice Avenue PO32 6LW East Cowes The Estate Office Isle Of Wight England | England | British | Electronic Design Engineer | 58402320001 | ||||||||
CURTIS, Peter Jordan | Secretary | Flat 7 Coach House Mews Avenue Road PO37 7BG Shanklin Isle Of Wight | British | Retired | 37959780001 | |||||||||
LONGLEY, Joan | Secretary | 4 Coach House Mews Avenue Road PO37 7BG Shanklin Isle Of Wight | British | 48736100001 | ||||||||||
MOTTRAM, Kate Elizabeth | Secretary | 14 Coach House Mews 10 Avenue Road PO37 7BG Shanklin Isle Of Wight | British | Retired | 64618840001 | |||||||||
ORLIK, David | Secretary | Beatrice Avenue PO32 6LW East Cowes The Estate Office Isle Of Wight England | 183624430001 | |||||||||||
RUSSELL, Rachel Michaela | Secretary | 5 Coach House Mews Avenue Road PO37 7BG Shanklin Isle Of Wight | British | 53942810001 | ||||||||||
THOMAS, Ian George | Secretary | 46 Regent Street PO37 7AA Shanklin Isle Of Wight | British | Estate Agent | 77132410001 | |||||||||
WILLIAMS, Barbara Elizabeth | Secretary | Buckingham House Buckingham Close PO33 2DN Ryde Isle Of Wight | British | 28814510001 | ||||||||||
CANWELL, Steven Andrew | Director | 10 Abbott Close UB5 5TN Northolt Middlesex | United Kingdom | British | Contract Manager | 84124620001 | ||||||||
COLLINGRIDGE, Patricia Margaret | Director | Beatrice Avenue PO32 6LW East Cowes The Estate Office Isle Of Wight England | United Kingdom | British | Retired | 53078470002 | ||||||||
CURTIS, Peter Jordan | Director | Flat 7 Coach House Mews Avenue Road PO37 7BG Shanklin Isle Of Wight | British | Retired | 37959780001 | |||||||||
DALTON, Robert | Director | Flat 15 Coach House Mews Avenue Road PO37 7BG Shanklin Isle Of Wight | British | Property Landlord | 41262860001 | |||||||||
GREENALL, David Edwin | Director | 15 Coach House Mews Avenue Road PO37 7BG Shanklin Isle Of Wight | British | Retired | 69391870001 | |||||||||
LONGLEY, Joan | Director | 4 Coach House Mews Avenue Road PO37 7BG Shanklin Isle Of Wight | British | Retired | 48736100001 | |||||||||
MCCONNELL, Anne | Director | Beatrice Avenue PO32 6LW East Cowes The Estate Office Isle Of Wight England | England | British | Retired | 111994070002 | ||||||||
MOTTRAM, Kate Elizabeth | Director | 14 Coach House Mews 10 Avenue Road PO37 7BG Shanklin Isle Of Wight | British | Retired | 64618840001 | |||||||||
PATRICK, Michael Alan | Director | 10 Meadway Drive KT15 2DT Addlestone Surrey | British | Administrative Secretary | 84124660001 | |||||||||
WILLIAMS, Barbara Elizabeth | Director | Buckingham House Buckingham Close PO33 2DN Ryde Isle Of Wight | British | 28814510001 | ||||||||||
WILLIAMS, Roger John | Director | Buckingham House Buckingham Close PO33 2DN Ryde Isle Of Wight | British | Builder | 28814520001 |
What are the latest statements on persons with significant control for COACH HOUSE (SHANKLIN) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 16, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0