UKBizDB.co.uk

COACH HOUSE (CHESTER) LIMITED

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

This company is commonly known as Coach House (chester) Limited. The company was founded 18 years ago and was given the registration number 05736424. The firm's registered office is in CHESTER. You can find them at 39 Northgate Street, Northgate Street, Chester, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:COACH HOUSE (CHESTER) LIMITED
Company Number:05736424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:39 Northgate Street, Northgate Street, Chester, England, CH1 2HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Northgate Street, Northgate Street, Chester, England, CH1 2HQ

Secretary01 January 2019Active
39 Northgate Street, Northgate Street, Chester, England, CH1 2HQ

Director01 January 2019Active
39 Northgate Street, Northgate Street, Chester, England, CH1 2HQ

Director09 October 2015Active
39 Northgate Street, Northgate Street, Chester, England, CH1 2HQ

Secretary01 November 2015Active
Unit 4, Hawkshead Road, Greenfields Technology Park, Bromborough, Wirral, United Kingdom, CH62 3RJ

Secretary30 May 2006Active
9 Redcourt Avenue, Manchester, M20 3QL

Secretary09 March 2006Active
39 Northgate Street, Northgate Street, Chester, England, CH1 2HQ

Director22 July 2009Active
Granite Building 6, Stanley Street, Liverpool, L1 6AF

Director30 May 2006Active
Unit 4, Hawkshead Road, Greenfields Technology Park, Bromborough, Wirral, United Kingdom, CH62 3RJ

Director01 August 2011Active
Shorldey Bank Farm, Shordley Road Hope, Wrexham, LL12 9RT

Director30 May 2006Active
21a Spath Road, Didsbury, Manchester, M20 2QT

Director09 March 2006Active

People with Significant Control

The Northgate Group Chester Limited
Notified on:01 December 2023
Status:Active
Country of residence:United Kingdom
Address:39, Northgate Street, Chester, United Kingdom, CH1 2HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Leslie Peter Owens
Notified on:31 August 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:39 Northgate Street, Northgate Street, Chester, England, CH1 2HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Coach House Chester Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:39 Northgate Street, Coach & Horses, Chester, United Kingdom, CH1 2HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Accounts

Accounts with accounts type total exemption full.

Download
2024-04-25Officers

Appoint person director company with name date.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Appoint person secretary company with name date.

Download
2019-01-10Persons with significant control

Change to a person with significant control.

Download
2018-10-16Officers

Termination secretary company with name termination date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-11Address

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

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.