THE COACH HOUSES (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | THE COACH HOUSES (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04791611 |
| 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 THE COACH HOUSES (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE COACH HOUSES (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | Gate House Turnpike Road HP12 3NR High Wycombe Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE COACH HOUSES (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST. CRISPINS NORTHAMPTON (NO. 1) RESIDENTS ASSOCIATION LIMITED | Jun 09, 2003 | Jun 09, 2003 |
What are the latest accounts for THE COACH HOUSES (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE COACH HOUSES (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for THE COACH HOUSES (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Paul William Hitchen as a director on Jun 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Justin William Herbert as a director on Jun 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on May 01, 2024 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Forster Price as a director on Nov 27, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on May 27, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on Apr 25, 2019 | 1 pages | AD01 | ||
Termination of appointment of Eversecretary Limited as a secretary on Apr 04, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on May 27, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||
Confirmation statement made on May 27, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 5 pages | AA | ||
Director's details changed for Mr Richard Forster Price on Oct 13, 2016 | 2 pages | CH01 | ||
Termination of appointment of Everdirector Limited as a director on Oct 13, 2016 | 1 pages | TM01 | ||
Who are the officers of THE COACH HOUSES (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HITCHEN, Paul William | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 326099200001 | |||||
| FELTHAM, Emma Rachel | Secretary | 22 St Edmunds Wharf Fishergate NR3 1GU Norwich Norfolk | British | 102304440001 | ||||||
| FICKLING, David Arthur | Secretary | 16 Fairfax Road NR4 7EZ Norwich Norfolk | British | 78102800001 | ||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| BAKER, Edward Matthew Scott | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | United Kingdom | British | 154521210001 | |||||
| COLEMAN, Sheila Ann | Director | The Hawthorns Mill Road Barnham Broom NR9 4DE Norwich Norfolk | British | 78014620001 | ||||||
| FELTHAM, Emma Rachel | Nominee Director | 62 Vane Close Thorpe St Andrew NR7 0US Norwich Norfolk | British | 900024060001 | ||||||
| GILLERY, Bryan Fred | Director | 40 Thunder Lane Thorpe St Andrew NR7 0PX Norwich Norfolk | England | British | 36429670001 | |||||
| HERBERT, Justin William | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | England | British | 154553720001 | |||||
| HUGHES, Tracey Caroline | Director | The Willows Well Lane, Sparham NR9 5PR Norwich Norfolk | England | British | 79913190001 | |||||
| POOLEY, Maureen | Nominee Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||
| PRICE, Richard Forster | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | England | British | 117589880001 | |||||
| EVERDIRECTOR LIMITED | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Lancashire | 60471930010 |
Who are the persons with significant control of THE COACH HOUSES (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Taylor Wimpey Uk Limited | Apr 06, 2016 | Turnpike Road, High Wycombe HP12 3NR Buckinghamshire Gate House, England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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