UKBizDB.co.uk

THE COACHYARD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Coachyard Management Company Limited. The company was founded 14 years ago and was given the registration number 07003308. The firm's registered office is in MAIDSTONE. You can find them at The Barn, Lested Farm Plough Wents Road, Chart Sutton, Maidstone, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE COACHYARD MANAGEMENT COMPANY LIMITED
Company Number:07003308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Barn, Lested Farm Plough Wents Road, Chart Sutton, Maidstone, England, ME17 3SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nirvana, Broomfield Road, Kingswood, Maidstone, England, ME17 3NZ

Secretary09 March 2010Active
Nirvana, Broomfield Road, Kingswood, Maidstone, England, ME17 3NZ

Director04 October 2021Active
Nirvana, Broomfield Road, Kingswood, Maidstone, England, ME17 3NZ

Director27 August 2009Active
Nirvana, Broomfield Road, Kingswood, Maidstone, England, ME17 3NZ

Director14 June 2019Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Secretary27 August 2009Active
Flat No.28 The Coach Yard 372a, Tonbridge Road, Maidstone, ME16 8TT

Secretary27 August 2009Active
Flat 11 The Coachyard, Tonbridge Road, Maidstone, England, ME16 8TT

Director29 May 2014Active
Flat 5, The Coach Yard, 372a Tonbridge Road, Maidstone, England, ME16 8TT

Director09 March 2010Active
Flat No.30 The Coach Yard 372a, Tonbridge Road, Maidstone, ME16 8TT

Director27 August 2009Active
Langley Park, Sutton Road, Maidstone, ME17 3NQ

Director04 October 2018Active
Langley Park, Sutton Road, Maidstone, ME17 3NQ

Director07 August 2015Active
27 The Coachyard, Tonbridge Road, Maidstone, England,

Director23 August 2016Active
Langley Park, Sutton Road, Maidstone, ME17 3NQ

Director27 August 2009Active
Nirvana, Broomfield Road, Kingswood, Maidstone, England, ME17 3NZ

Director20 September 2017Active
White Horse Cottage, Dean Street, East Farleigh, Maidstone, ME15 0HT

Director27 August 2009Active

People with Significant Control

Mr Peter Joseph Jonathan Smith
Notified on:23 August 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:Nirvana, Broomfield Road, Maidstone, England, ME17 3NZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Address

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

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Change person secretary company with change date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Address

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

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.