OLD HUNSTANTON COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | OLD HUNSTANTON COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06628926 |
| 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 OLD HUNSTANTON COACH HOUSE MEWS 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 OLD HUNSTANTON COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 4 Richmond Place TN2 5JZ Tunbridge Wells England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLD HUNSTANTON COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE LODGE HOTEL MANAGEMENT COMPANY LIMITED | Jun 24, 2008 | Jun 24, 2008 |
What are the latest accounts for OLD HUNSTANTON COACH HOUSE MEWS MANAGEMENT COMPANY 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 OLD HUNSTANTON COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for OLD HUNSTANTON COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 12, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Ms Gillian Smith on Apr 10, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Appointment of Ms Gillian Smith as a director on May 12, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 12, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Termination of appointment of Mark Green as a director on Feb 07, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Director's details changed for Mr Guy Humphry-Baker on Mar 07, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Gelsmoor Rempstone Road Coleorton Coalville Leicestershire LE67 8HQ England to 4 Richmond Place Tunbridge Wells TN2 5JZ on Mar 07, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Guy Humphry-Baker as a director on Jun 12, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 36a Old Hunstanton Road Old Hunstanton Hunstanton Norfolk PE36 6HS England to Gelsmoor Rempstone Road Coleorton Coalville Leicestershire LE67 8HQ on Oct 31, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Derrick Lloyd as a director on Jul 12, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of OLD HUNSTANTON COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUMPHRY-BAKER, Guy Neville | Director | Richmond Place TN2 5JZ Tunbridge Wells 4 Kent England | England | British | 247682680001 | |||||
| LATHAM, Simon George Pinckney | Director | Rempstone Road Coleorton LE67 8HQ Leicestershire Gelsmoor Leicestershire England | England | British | 159589330001 | |||||
| SMITH, Gillian | Director | Hampdens Way Pyrton OX49 5EE Watlington 33 England | England | British | 231179970002 | |||||
| GREEN, Mark | Director | Coach House Mews Old Hunstanton PE36 6ED Hunstanton 2 England | England | British | 235384000001 | |||||
| LLOYD, Derrick | Director | 13 Hamilton Road PE36 5JA Hunstanton The Bothy Norfolk United Kingdom | England | British | 295560004 |
What are the latest statements on persons with significant control for OLD HUNSTANTON COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 12, 2017 | 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