This company is commonly known as Coatham House. The company was founded 31 years ago and was given the registration number 02804567. The firm's registered office is in . You can find them at 1st Floor 5a High Street, Redcar, , . This company's SIC code is 55900 - Other accommodation.
Name | : | COATHAM HOUSE |
---|---|---|
Company Number | : | 02804567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor 5a High Street, Redcar, TS10 3BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor 5a High Street, Redcar, TS10 3BY | Secretary | 27 January 2020 | Active |
1st Floor 5a High Street, Redcar, TS10 3BY | Director | 27 February 2023 | Active |
1st Floor 5a High Street, Redcar, TS10 3BY | Director | 29 July 2022 | Active |
1st Floor 5a High Street, Redcar, TS10 3BY | Director | 24 September 2018 | Active |
1st Floor 5a High Street, Redcar, TS10 3BY | Director | 24 April 2023 | Active |
1st Floor 5a High Street, Redcar, TS10 3BY | Director | 11 January 2017 | Active |
1st Floor 5a High Street, Redcar, TS10 3BY | Director | 06 July 2016 | Active |
58 Greenlands Road, Redcar, TS10 2DH | Secretary | 18 February 1998 | Active |
9 Saint Ives Close, Redcar, TS10 2RP | Secretary | 12 October 1999 | Active |
16 Crathorne Park, Normandy, Middlesbrough, TS6 0JL | Secretary | 29 March 1993 | Active |
41 Sherwood Drive, Marske By The Sea, Redcar, TS11 6DB | Secretary | 20 October 1998 | Active |
1 Far Foulsyke, Loftus, Saltburn, TS13 4ND | Secretary | 27 October 1993 | Active |
12 Ely Crescent, Redcar, TS10 3PT | Secretary | 14 April 1999 | Active |
1st Floor 5a High Street, Redcar, TS10 3BY | Secretary | 11 January 2017 | Active |
Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW | Corporate Secretary | 11 September 2001 | Active |
9, Fitzwilliam Street, Redcar, England, TS10 2BH | Director | 30 July 2010 | Active |
10, Eridge Road, Guisborough, United Kingdom, TS14 7BJ | Director | 21 July 2011 | Active |
Springhouse Farm, North Terrace, Loftus, Saltburn-By-The-Sea, United Kingdom, TS13 4JG | Director | 20 January 2010 | Active |
58 Greenlands Road, Redcar, TS10 2DH | Director | 23 February 1994 | Active |
19 Grundales Drive, Marske, TS11 6DG | Director | 18 September 1996 | Active |
26 Chestnut Close, Saltburn, TS12 1PE | Director | 29 March 1993 | Active |
24 Canterbury Road, Redcar, TS10 3QE | Director | 23 February 1994 | Active |
16 Crathorne Park, Normandy, Middlesbrough, TS6 0JL | Director | 23 February 1994 | Active |
15 Haughton Green, Darlington, DL1 2DD | Director | 12 October 2001 | Active |
15 Haughton Green, Darlington, DL1 2DD | Director | 26 September 2007 | Active |
9, Fitzwilliam Street, Redcar, England, TS10 2BH | Director | 30 July 2010 | Active |
1st Floor 5a High Street, Redcar, TS10 3BY | Director | 12 September 2013 | Active |
114 Sandringham Road, Redcar, TS10 1ES | Director | 12 October 1999 | Active |
89, Ariel Street, Ashington, United Kingdom, NE63 9EB | Director | 21 July 2011 | Active |
3 Cambridge Street, Saltburn By The Sea, TS12 1LD | Director | 20 October 1998 | Active |
62, Staindrop Drive, Acklam, Middlesbrough, England, TS5 8NX | Director | 31 May 2017 | Active |
199 Enfield Chase, Guisborough, TS14 7LG | Director | 22 November 2005 | Active |
91 Cookgate, Nunthorpe, Middlesbrough, TS7 0RQ | Director | 08 January 2001 | Active |
41 Sherwood Drive, Marske By The Sea, Redcar, TS11 6DB | Director | 02 July 2002 | Active |
41 Sherwood Drive, Marske By The Sea, Redcar, TS11 6DB | Director | 12 October 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Address | Change sail address company with old address new address. | Download |
2020-01-29 | Officers | Appoint person secretary company with name date. | Download |
2020-01-28 | Officers | Termination secretary company with name termination date. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Officers | Change person director company with change date. | Download |
2019-03-26 | Address | Change sail address company with old address new address. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2018-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.