UKBizDB.co.uk

THE OLD COACH HOUSE (WARE) LIMITED

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

This company is commonly known as The Old Coach House (ware) Limited. The company was founded 27 years ago and was given the registration number 03281237. The firm's registered office is in MIDDLESEX. You can find them at 133 Baker Street, Enfield, Middlesex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE OLD COACH HOUSE (WARE) LIMITED
Company Number:03281237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:133 Baker Street, Enfield, Middlesex, EN1 3JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133 Baker Street, Enfield, EN1 3JR

Secretary01 November 2007Active
11 Christopher Court, Burgage Lane, Ware, SG12 9XD

Director12 March 2009Active
133, Baker Street, Enfield, England, EN1 3JR

Director31 October 2018Active
Unit 1first Floor, Westmill Road, Ware, England, SG12 0EF

Director04 August 2012Active
Unit 1first Floor, Westmill Road, Ware, England, SG12 0EF

Director19 June 2022Active
Unit 1first Floor, Westmill Road, Ware, England, SG12 0EF

Director26 November 2022Active
10 Christopher Court, Burgage Lane, Christopher Court, Burgage Lane, Ware, United Kingdom, SG12 9XD

Director12 February 2015Active
Walnut Pasture, Millfield Lane Little Hadham, Ware, SG11 2ED

Secretary20 November 2002Active
80 Edmund Green, Gosfield, Halstead, CO9 1UF

Secretary20 November 1996Active
9 Christopher Court, Burgage Lane, Ware, SG12 9XD

Secretary22 November 2002Active
10 Works Road, Letchworth Garden City, SG6 1LB

Corporate Secretary17 May 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 November 1996Active
3 Christopher Court, Ware, SG12 9XD

Director22 November 2002Active
10 Christopher Court, Burgage Lane, Ware, SG12 9XD

Director22 November 2002Active
8, Christopher Court, Ware, SG12 9XD

Director01 September 2009Active
26 Barnfield, Epping, CM16 6RL

Director15 April 2002Active
12 Christopher Court, Burgage Lane, Ware, SG12 9XD

Director31 March 2005Active
13 Christopher Court, Burgage Lane, Ware, SG12 9XD

Director22 November 2002Active
St Osyth Priory, St Osyth, Clacton On Sea, CO16 8NZ

Director20 November 1996Active
4 Christopher Court, Ware, SG12 9XD

Director17 May 2004Active
Dow Wood Cottage, Mill End Green, Great Easton, Dunmow, CM6 2DW

Director14 August 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 November 1996Active

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
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Address

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

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-01-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.