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.
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 | : |
|
Registered Address | : | 4a Bbk Accountants Ltd, Roman Road, London, England, E6 3RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings Lodge, London Road, West Kingsdown, Sevenoaks, England, TN15 6AR | Director | 07 March 2019 | Active |
Kings Lodge, London Road, West Kingsdown, Sevenoaks, England, TN15 6AR | Director | 07 March 2019 | Active |
4a, Bbk Accountants Ltd, Roman Road, London, England, E6 3RX | Director | 07 March 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-10 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.