About

Registered Number: 02782457
Date of Incorporation: 22/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Landau The Coach House, Upottery, Honiton, Devon, EX14 9PN,

 

Having been setup in 1993, The Coach House (Upottery) Management Ltd has its registered office in Honiton, it has a status of "Active". Dyson, Christopher, Burrow, Susan Georgina, Davis, Hannah, Dyson, Christopher, Davis, Hannah, Strawbridge, Nicola, Chalkley, Peter David, Chalkley, Rosemary Joyce, Conner, Teresa June, Curtis, Martin Edward, D'ville Snape, Iain, Farrington, Anette, Farrington, Ian Nigel, Fawkes, Deborah Ann, Jarvis, Christopher, Johnson, George Ronald Henry, Keech, Stanley, Milford, Bernard Edward, Moore, Darren John, Silver, Jane Jessica, Turner, Linda Rose are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROW, Susan Georgina 19 December 2003 - 1
DAVIS, Hannah 05 April 2019 - 1
DYSON, Christopher 12 October 2019 - 1
CHALKLEY, Peter David 09 October 2012 07 May 2019 1
CHALKLEY, Rosemary Joyce 01 May 2000 07 May 2019 1
CONNER, Teresa June 19 November 1997 22 December 1998 1
CURTIS, Martin Edward 01 May 2000 31 August 2001 1
D'VILLE SNAPE, Iain 01 May 2000 19 December 2003 1
FARRINGTON, Anette 21 November 2009 21 February 2020 1
FARRINGTON, Ian Nigel 19 November 1997 01 April 2009 1
FAWKES, Deborah Ann 18 May 1999 20 July 2000 1
JARVIS, Christopher 04 June 2001 01 September 2003 1
JOHNSON, George Ronald Henry 29 August 2003 30 November 2013 1
KEECH, Stanley 18 May 1999 31 October 2012 1
MILFORD, Bernard Edward 19 November 1997 18 May 1999 1
MOORE, Darren John 18 May 1999 30 April 2000 1
SILVER, Jane Jessica 18 May 1999 30 April 2000 1
TURNER, Linda Rose 22 January 1993 23 December 1994 1
Secretary Name Appointed Resigned Total Appointments
DYSON, Christopher 12 October 2019 - 1
DAVIS, Hannah 05 April 2019 13 October 2019 1
STRAWBRIDGE, Nicola 18 May 1999 30 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
TM01 - Termination of appointment of director 24 February 2020
CS01 - N/A 24 February 2020
AP03 - Appointment of secretary 24 October 2019
AP01 - Appointment of director 24 October 2019
AD01 - Change of registered office address 22 October 2019
TM02 - Termination of appointment of secretary 20 October 2019
AD01 - Change of registered office address 29 May 2019
AA - Annual Accounts 10 May 2019
TM01 - Termination of appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
AP03 - Appointment of secretary 11 April 2019
AP01 - Appointment of director 11 April 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 09 February 2016
CH03 - Change of particulars for secretary 09 February 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 09 February 2014
TM01 - Termination of appointment of director 09 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 10 October 2012
AP01 - Appointment of director 09 October 2012
AR01 - Annual Return 13 February 2012
AP01 - Appointment of director 13 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 29 June 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 15 February 2006
287 - Change in situation or address of Registered Office 29 December 2005
AA - Annual Accounts 10 July 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 01 July 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
363s - Annual Return 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
287 - Change in situation or address of Registered Office 16 December 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 04 April 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
AA - Annual Accounts 03 July 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
363s - Annual Return 14 February 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
287 - Change in situation or address of Registered Office 08 September 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 27 January 2000
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
287 - Change in situation or address of Registered Office 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
AA - Annual Accounts 21 April 1999
363a - Annual Return 29 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 27 January 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
287 - Change in situation or address of Registered Office 27 October 1997
AA - Annual Accounts 23 June 1997
AA - Annual Accounts 22 May 1997
DISS40 - Notice of striking-off action discontinued 11 March 1997
GAZ1 - First notification of strike-off action in London Gazette 11 March 1997
363s - Annual Return 05 March 1997
363s - Annual Return 05 March 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 09 February 1996
288 - N/A 18 January 1995
AA - Annual Accounts 22 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1994
363s - Annual Return 04 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1993
NEWINC - New incorporation documents 22 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.