UKBizDB.co.uk

COATHAM HOUSE

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:1st Floor 5a High Street, Redcar, TS10 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor 5a High Street, Redcar, TS10 3BY

Secretary27 January 2020Active
1st Floor 5a High Street, Redcar, TS10 3BY

Director27 February 2023Active
1st Floor 5a High Street, Redcar, TS10 3BY

Director29 July 2022Active
1st Floor 5a High Street, Redcar, TS10 3BY

Director24 September 2018Active
1st Floor 5a High Street, Redcar, TS10 3BY

Director24 April 2023Active
1st Floor 5a High Street, Redcar, TS10 3BY

Director11 January 2017Active
1st Floor 5a High Street, Redcar, TS10 3BY

Director06 July 2016Active
58 Greenlands Road, Redcar, TS10 2DH

Secretary18 February 1998Active
9 Saint Ives Close, Redcar, TS10 2RP

Secretary12 October 1999Active
16 Crathorne Park, Normandy, Middlesbrough, TS6 0JL

Secretary29 March 1993Active
41 Sherwood Drive, Marske By The Sea, Redcar, TS11 6DB

Secretary20 October 1998Active
1 Far Foulsyke, Loftus, Saltburn, TS13 4ND

Secretary27 October 1993Active
12 Ely Crescent, Redcar, TS10 3PT

Secretary14 April 1999Active
1st Floor 5a High Street, Redcar, TS10 3BY

Secretary11 January 2017Active
Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW

Corporate Secretary11 September 2001Active
9, Fitzwilliam Street, Redcar, England, TS10 2BH

Director30 July 2010Active
10, Eridge Road, Guisborough, United Kingdom, TS14 7BJ

Director21 July 2011Active
Springhouse Farm, North Terrace, Loftus, Saltburn-By-The-Sea, United Kingdom, TS13 4JG

Director20 January 2010Active
58 Greenlands Road, Redcar, TS10 2DH

Director23 February 1994Active
19 Grundales Drive, Marske, TS11 6DG

Director18 September 1996Active
26 Chestnut Close, Saltburn, TS12 1PE

Director29 March 1993Active
24 Canterbury Road, Redcar, TS10 3QE

Director23 February 1994Active
16 Crathorne Park, Normandy, Middlesbrough, TS6 0JL

Director23 February 1994Active
15 Haughton Green, Darlington, DL1 2DD

Director12 October 2001Active
15 Haughton Green, Darlington, DL1 2DD

Director26 September 2007Active
9, Fitzwilliam Street, Redcar, England, TS10 2BH

Director30 July 2010Active
1st Floor 5a High Street, Redcar, TS10 3BY

Director12 September 2013Active
114 Sandringham Road, Redcar, TS10 1ES

Director12 October 1999Active
89, Ariel Street, Ashington, United Kingdom, NE63 9EB

Director21 July 2011Active
3 Cambridge Street, Saltburn By The Sea, TS12 1LD

Director20 October 1998Active
62, Staindrop Drive, Acklam, Middlesbrough, England, TS5 8NX

Director31 May 2017Active
199 Enfield Chase, Guisborough, TS14 7LG

Director22 November 2005Active
91 Cookgate, Nunthorpe, Middlesbrough, TS7 0RQ

Director08 January 2001Active
41 Sherwood Drive, Marske By The Sea, Redcar, TS11 6DB

Director02 July 2002Active
41 Sherwood Drive, Marske By The Sea, Redcar, TS11 6DB

Director12 October 1999Active

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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Address

Change sail address company with old address new address.

Download
2020-01-29Officers

Appoint person secretary company with name date.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-03-26Address

Change sail address company with old address new address.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.