About

Registered Number: 05958592
Date of Incorporation: 06/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset, BH8 8NF

 

Based in Dorset, Coy Garden Court Management Company Ltd was founded on 06 October 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Jackson, Virginia Rachel, Kelleway, Caroline, Smith, David William, Baverstock, Nigel, Lamont, James Colin, Pullen, Dean Michael in the Companies House registry. We do not know the number of employees at Coy Garden Court Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Virginia Rachel 24 March 2016 - 1
BAVERSTOCK, Nigel 24 March 2010 12 March 2015 1
LAMONT, James Colin 07 February 2008 01 December 2011 1
PULLEN, Dean Michael 01 February 2015 24 March 2016 1
Secretary Name Appointed Resigned Total Appointments
KELLEWAY, Caroline 30 October 2007 03 February 2020 1
SMITH, David William 06 October 2006 30 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
AP04 - Appointment of corporate secretary 03 February 2020
TM02 - Termination of appointment of secretary 03 February 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 15 July 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 08 April 2016
AR01 - Annual Return 07 October 2015
CH03 - Change of particulars for secretary 01 October 2015
AA - Annual Accounts 28 August 2015
TM01 - Termination of appointment of director 18 March 2015
AP01 - Appointment of director 10 March 2015
AR01 - Annual Return 06 October 2014
AD01 - Change of registered office address 06 October 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 11 July 2012
TM01 - Termination of appointment of director 20 March 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 14 June 2011
AP01 - Appointment of director 15 March 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 23 June 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 24 June 2008
225 - Change of Accounting Reference Date 24 June 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
363a - Annual Return 09 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
NEWINC - New incorporation documents 06 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.