UKBizDB.co.uk

COACHWOOD REAL ESTATE LIMITED

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

This company is commonly known as Coachwood Real Estate Limited. The company was founded 16 years ago and was given the registration number 06423367. The firm's registered office is in LONDON. You can find them at Grand Buildings, 1-3 Strand, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COACHWOOD REAL ESTATE LIMITED
Company Number:06423367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Grand Buildings, 1-3 Strand, London, WC2N 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Waverley Place, Union Street, St Helier, Jersey, JE4 8SG

Corporate Secretary21 August 2015Active
1 Waverley Place, Union Street, St Helier, Jersey, JE4 8SG

Director24 February 2022Active
1 Waverley Place, Union Street, St Helier, Jersey, JE4 8SG

Director27 November 2023Active
First Island House, Peter Street, St. Helier, Jersey, JE2 4SP

Director21 August 2015Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary16 December 2011Active
Troy House, Holloway Hill, Godalming, GU7 1QS

Secretary30 July 2008Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary03 March 2014Active
Walnut House, Upper Basildon, Reading, RG8 8LS

Secretary09 November 2007Active
Runnymede, Sandpit Hill Road, Cobham, GU24 8AN

Secretary15 February 2008Active
13, Searle Road, Farnham, GU9 8LJ

Secretary30 January 2009Active
First Island House, Peter Street, St Helier, Jersey, JE2 4SP

Director21 January 2020Active
First Island House, Peter Street, St Helier, Jersey, JE2 4SP

Director11 February 2016Active
1 Waverley Place, Union Street, St Helier, Jersey, JE4 8SG

Director20 May 2022Active
First Island House, Peter Street, St. Helier, Jersey, JE2 4SP

Director21 August 2015Active
Grand Buildings, 1-3 Strand, London, WC2N 5HR

Director09 November 2007Active
Grand Buildings, 1-3 Strand, London, WC2N 5HR

Director09 November 2007Active
44, Clarence Road, Teddington, United Kingdom, TW11 0BW

Director15 January 2010Active
Grand Buildings, 1-3 Strand, London, WC2N 5HR

Director13 April 2015Active
First Island House, 19-21 Peter Street, St. Helier, Jersey, JE2 4SP

Director29 December 2017Active

People with Significant Control

First Island Trustees Limited As Trustee Of Pgim Real Estate Uk Residential Ground Lease Fund Ii Unit Trust
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:PO BOX 236, First Island House, St Helier, Jersey, JE4 8SG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Change person director company with change date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Officers

Change corporate secretary company with change date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-01-24Accounts

Accounts with accounts type dormant.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.