About

Registered Number: 06368671
Date of Incorporation: 12/09/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 10 Exeter Road, The Square, Bournemouth, Dorset, BH2 5AN

 

Coach House Mews Right to Manage Company Ltd was established in 2007, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 9 directors listed as Budden, Malcolm Frank, Jackson, William Bryan, Mitchell-fox, Roderick Victor Trewavas, Willis, Christine Sandra, Spicer, Peter Ronald, Johnston, Neil James, Peasgood, John Aquila, Spicer, Peter, Towers, Barbara for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDDEN, Malcolm Frank 10 September 2019 - 1
JACKSON, William Bryan 20 February 2014 - 1
MITCHELL-FOX, Roderick Victor Trewavas 01 September 2011 - 1
WILLIS, Christine Sandra 10 September 2019 - 1
JOHNSTON, Neil James 07 February 2012 17 August 2020 1
PEASGOOD, John Aquila 27 August 2008 20 February 2014 1
SPICER, Peter 06 February 2009 07 February 2012 1
TOWERS, Barbara 12 September 2007 07 February 2012 1
Secretary Name Appointed Resigned Total Appointments
SPICER, Peter Ronald 12 September 2007 06 February 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 26 September 2019
AP01 - Appointment of director 26 September 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 17 September 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
AA - Annual Accounts 22 August 2014
AP01 - Appointment of director 27 March 2014
AR01 - Annual Return 06 October 2013
AA - Annual Accounts 19 August 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 21 September 2012
AP01 - Appointment of director 28 March 2012
TM01 - Termination of appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AP01 - Appointment of director 27 October 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 14 September 2010
363a - Annual Return 14 September 2009
353 - Register of members 14 September 2009
225 - Change of Accounting Reference Date 14 August 2009
AA - Annual Accounts 12 August 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
287 - Change in situation or address of Registered Office 25 February 2009
363a - Annual Return 15 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
NEWINC - New incorporation documents 12 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.