UKBizDB.co.uk

COACH COURT PROPERTIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coach Court Properties Ltd. The company was founded 5 years ago and was given the registration number 11866272. The firm's registered office is in LONDON. You can find them at 4a Bbk Accountants Ltd, Roman Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COACH COURT PROPERTIES LTD
Company Number:11866272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2019
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4a Bbk Accountants Ltd, Roman Road, London, England, E6 3RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Lodge, London Road, West Kingsdown, Sevenoaks, England, TN15 6AR

Director07 March 2019Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, England, TN15 6AR

Director07 March 2019Active
4a, Bbk Accountants Ltd, Roman Road, London, England, E6 3RX

Director07 March 2019Active

People with Significant Control

Axiom Projects Holdings Ltd
Notified on:08 January 2021
Status:Active
Country of residence:England
Address:Kings Lodge, London Road, Sevenoaks, England, TN15 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Jason Maclaine
Notified on:07 March 2019
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Kings Lodge, London Road, Sevenoaks, England, TN15 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steve Croft
Notified on:07 March 2019
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Kings Lodge, London Road, Sevenoaks, England, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Stowell
Notified on:07 March 2019
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:4a, Bbk Accountants Ltd, London, England, E6 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Address

Change registered office address company with date old address new address.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Accounts

Change account reference date company previous shortened.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-10Address

Change registered office address company with date old address new address.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.