UKBizDB.co.uk

COACH HOUSE MEWS (WARWICK) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Coach House Mews (warwick) Residents Association Limited. The company was founded 20 years ago and was given the registration number 04924415. The firm's registered office is in SOLIHULL. You can find them at Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands. This company's SIC code is 98000 - Residents property management.

Company Information

Name:COACH HOUSE MEWS (WARWICK) RESIDENTS ASSOCIATION LIMITED
Company Number:04924415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands, B92 7AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Six Olton Bridge, 245 Warwick Road, Solihull, B92 7AH

Secretary13 November 2006Active
Six Olton Bridge, 245 Warwick Road, Solihull, B92 7AH

Director15 October 2021Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Secretary07 October 2003Active
16 Fairfax Road, Norwich, NR4 7EZ

Secretary09 October 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary08 July 2005Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary10 March 2006Active
58, Rugby Road, Cubbington, CV32 7JE

Director01 October 2008Active
17 Coach House Mews, Coventry Road, Warwick, England, CV34 4LD

Director06 November 2014Active
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE

Director09 October 2003Active
111 Plymyard Avenue, Eastham, Wirral, CH62 8EL

Director10 March 2006Active
62 Vane Close, Thorpe St Andrew, Norwich, NR7 0US

Nominee Director07 October 2003Active
21, Coach House Mews, Warwick, CV34 4LD

Director30 June 2008Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director09 October 2003Active
The Willows, Well Lane, Sparham, Norwich, NR9 5PR

Director09 October 2003Active
30, Yeomanry Close, Warwick, CV34 4UT

Director02 August 2008Active
Oak Rise, Canada Lane, Bush, Bude, EX23 9LF

Director02 August 2008Active
Six Olton Bridge, 245 Warwick Road, Solihull, B92 7AH

Director10 March 2006Active
27 Bryanston Court, Grange Road, Solihull, B91 1BN

Director13 November 2006Active
17 Coach House Mews, Coventry Road, Warwick, CV34 4LD

Director26 June 2007Active
17 Coach House Mews, Coventry Road, Warwick, CV34 4LD

Director25 June 2007Active
12 Coach House Mews, Coventry Road, Warwick, CV34 4LD

Director10 March 2006Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director07 October 2003Active
12, Coventry Road, Warwick, United Kingdom, CV34 4LD

Director13 August 2012Active
19 Coach House Mews, Coventry Road, Warwick, CV34 4LD

Director10 March 2006Active
14 Coach House Mews, Coventry Road, Warwick, CV34 4LD

Director10 March 2006Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 March 2006Active
Six Olton Bridge, 245 Warwick Road, Solihull, England, B92 7AH

Corporate Director31 March 2021Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Gazette

Gazette filings brought up to date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Officers

Appoint corporate director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.