COACH HOUSE ASSOCIATES LIMITED

COACH HOUSE ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOACH HOUSE ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04038661
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COACH HOUSE ASSOCIATES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COACH HOUSE ASSOCIATES LIMITED located?

    Registered Office Address
    The Foundry Euston Way
    Town Centre
    TF3 4LY Telford
    Shropshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COACH HOUSE ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for COACH HOUSE ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Jul 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Jul 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    5 pagesAA

    Confirmation statement made on Jul 18, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Jul 18, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Jul 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2015

    Statement of capital on Jul 26, 2015

    • Capital: GBP 915,655.3
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Jul 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 915,655.3
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Registered office address changed from * Unit 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE* on May 19, 2014

    1 pagesAD01

    Annual return made up to Jul 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2013

    Statement of capital following an allotment of shares on Jul 26, 2013

    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Who are the officers of COACH HOUSE ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTLEY, David George
    Euston Way
    Town Centre
    TF3 4LY Telford
    The Foundry
    Shropshire
    England
    Secretary
    Euston Way
    Town Centre
    TF3 4LY Telford
    The Foundry
    Shropshire
    England
    157444390001
    BENTLEY, David George
    26 Bealeys Close
    Bealeys Lane
    WS3 2JP Bloxwich
    Walsall
    Director
    26 Bealeys Close
    Bealeys Lane
    WS3 2JP Bloxwich
    Walsall
    EnglandBritishDirector152296800001
    STOCKDALE, Anthony Leonard Clark
    The White House Oldbury Road
    WV16 5EH Bridgnorth
    Shropshire
    Director
    The White House Oldbury Road
    WV16 5EH Bridgnorth
    Shropshire
    EnglandBritishDirector6381160002
    LEWIS, David Michael
    61 St Margarets Road
    HA8 9UT Edgware
    Middlesex
    Secretary
    61 St Margarets Road
    HA8 9UT Edgware
    Middlesex
    BritishChartered Accountant55134830001
    RUTTER, Kevin
    159 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    Secretary
    159 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    British92857220001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BRAININ, Rita Margarete
    30 Uphill Road
    Mill Hill
    NW7 4RB London
    Director
    30 Uphill Road
    Mill Hill
    NW7 4RB London
    AustrianCompany Director37146300001
    EARDLEY, Mark Ronald
    The Cuttings
    4 Langcliffe Avenue East
    HG2 8JD Harrogate
    Director
    The Cuttings
    4 Langcliffe Avenue East
    HG2 8JD Harrogate
    EnglandEnglishDirector53689940004
    FLATMAN, Mark St John
    Flat 3 Highfield Mews
    Compayne Gardens
    NW6 3GB London
    Director
    Flat 3 Highfield Mews
    Compayne Gardens
    NW6 3GB London
    EnglandBritishCompany Director71176350002
    JAYSON, Geoffrey Russell
    21 Glanleam Road
    HA7 4NW Stanmore
    Middlesex
    Director
    21 Glanleam Road
    HA7 4NW Stanmore
    Middlesex
    BritishCompany Director5940500001
    O'DELL, Christopher Michael
    Heritage Cottage
    179d Kimbolton Road
    MK41 8DR Bedford
    Bedfordshire
    Director
    Heritage Cottage
    179d Kimbolton Road
    MK41 8DR Bedford
    Bedfordshire
    United KingdomBritishInvestment Adviser73807650001
    RANDALL, Charles Stuart
    Robin Lodge
    Falmouth Avenue
    CB8 0NE Newmarket
    Suffolk
    Director
    Robin Lodge
    Falmouth Avenue
    CB8 0NE Newmarket
    Suffolk
    BritishAccountant57934440002
    ROSE, Andrew Simon
    1 Home Farm Court
    Church Street
    HG5 8NR Goldsborough
    North Yorkshire
    Director
    1 Home Farm Court
    Church Street
    HG5 8NR Goldsborough
    North Yorkshire
    UkBritishChartered Accountant142762180001
    SOLOMON, Louise Sara
    Hillsdown House
    32 Hampstead High Street
    NW3 1QD London
    Director
    Hillsdown House
    32 Hampstead High Street
    NW3 1QD London
    BritishCompany Director72096130001
    TAYLOR, Raymond Carl
    14 Southway
    NW11 6RU London
    Director
    14 Southway
    NW11 6RU London
    EnglandBritishSolicitor27385390001
    TEACHER, Michael John
    18 Valencia Road
    HA7 4JH Stanmore
    Middlesex
    Director
    18 Valencia Road
    HA7 4JH Stanmore
    Middlesex
    United KingdomBritishCompany Director25420830001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of COACH HOUSE ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Topco254 Limited
    Euston Way
    Town Centre
    TF3 4LY Telford
    The Foundry
    Shropshire
    England
    Jun 30, 2016
    Euston Way
    Town Centre
    TF3 4LY Telford
    The Foundry
    Shropshire
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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