COACH HOUSE MEWS (WARWICK) RESIDENTS ASSOCIATION LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
COACH HOUSE MEWS (WARWICK) RESIDENTS ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOLIHULL and has the status: Active.
COACH HOUSE MEWS (WARWICK) RESIDENTS ASSOCIATION LIMITED was incorporated 20 years ago on 07/10/2003 and has the registered number: 04924415. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
COACH HOUSE MEWS (WARWICK) RESIDENTS ASSOCIATION LIMITED was incorporated 20 years ago on 07/10/2003 and has the registered number: 04924415. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
COACH HOUSE MEWS (WARWICK) RESIDENTS ASSOCIATION LIMITED - SOLIHULL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
SIX OLTON BRIDGE
SOLIHULL
WEST MIDLANDS
B92 7AH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES WALTER MOORMAN | Apr 1973 | British | Secretary | 2006-11-13 | CURRENT |
MR JAMES WALTER MOORMAN | Apr 1973 | British | Director | 2021-10-15 | CURRENT |
DR CHRISTINE MARY LEIGH | Jan 1951 | British | Director | 2006-03-10 UNTIL 2021-01-01 | RESIGNED |
EMMA RACHEL FELTHAM | May 1981 | British | Secretary | 2003-10-07 UNTIL 2005-07-08 | RESIGNED |
DAVID ARTHUR FICKLING | Dec 1952 | Secretary | 2003-10-09 UNTIL 2006-03-01 | RESIGNED | |
MAUREEN POOLEY | Oct 1946 | British | Nominee Director | 2003-10-07 UNTIL 2003-10-13 | RESIGNED |
CHRISTOPHER HYMAN | Nov 1983 | British | Director | 2008-08-02 UNTIL 2010-04-01 | RESIGNED |
EMMA RACHEL FELTHAM | May 1981 | British | Nominee Director | 2003-10-07 UNTIL 2003-10-13 | RESIGNED |
ANTHONY WILBY | Aug 1952 | British | Director | 2006-03-10 UNTIL 2007-07-25 | RESIGNED |
ROY THOMAS | Sep 1971 | British | Director | 2006-03-10 UNTIL 2007-07-25 | RESIGNED |
CHRISTIAN JAMES PLUMB | Nov 1979 | British | Director | 2006-03-10 UNTIL 2007-10-11 | RESIGNED |
MR RICHARD JOHN SIKORA | May 1954 | British | Director | 2012-08-13 UNTIL 2021-03-19 | RESIGNED |
MARY O'NEIL | Nov 1964 | British | Director | 2007-06-25 UNTIL 2013-03-11 | RESIGNED |
MR. PETER GRAHAM MOORMAN | Dec 1943 | British | Director | 2006-11-13 UNTIL 2010-12-29 | RESIGNED |
MARY O'NEIL | Aug 1965 | British | Director | 2007-06-26 UNTIL 2013-03-11 | RESIGNED |
EXCLUSIVE PROPERTY MANAGEMENT LIMITED | Corporate Director | 2021-03-31 UNTIL 2021-10-15 | RESIGNED | ||
TRACEY CAROLINE HUGHES | Jun 1963 | British | Director | 2003-10-09 UNTIL 2006-03-01 | RESIGNED |
JANET EVE HUNT | Mar 1938 | British | Director | 2008-08-02 UNTIL 2009-07-23 | RESIGNED |
BRYAN FRED GILLERY | Sep 1951 | British | Director | 2003-10-09 UNTIL 2006-03-01 | RESIGNED |
CARLOS GABRIEL FULLEDA FLORES | Jan 1972 | British | Director | 2008-06-30 UNTIL 2011-11-04 | RESIGNED |
KEVIN STEPHENSON DALY | Aug 1944 | British | Director | 2006-03-10 UNTIL 2009-05-23 | RESIGNED |
SHEILA ANN COLEMAN | Sep 1948 | British | Director | 2003-10-09 UNTIL 2006-03-01 | RESIGNED |
MARILYN JOY BOLTON | Oct 1946 | British | Director | 2014-11-06 UNTIL 2018-09-03 | RESIGNED |
MR ALAN GEOFFREY ALLCOCK | Dec 1944 | British | Director | 2008-10-01 UNTIL 2021-01-01 | RESIGNED |
EVERSECRETARY LIMITED | Corporate Secretary | 2005-07-08 UNTIL 2006-03-10 | RESIGNED | ||
HERTFORD COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-03-10 UNTIL 2006-05-25 | RESIGNED | ||
EVERDIRECTOR LIMITED | Corporate Director | 2006-03-01 UNTIL 2006-03-10 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Coach House Mews (Warwick) Residents Association Ltd - Filleted accounts | 2023-09-27 | 31-10-2022 | £4,943 Cash £4,001 equity |
Coach House Mews (Warwick) Residents Association Ltd - Filleted accounts | 2022-07-30 | 31-10-2021 | £207 Cash £835 equity |
Coach House Mews (Warwick) Residents Association Ltd - Filleted accounts | 2021-07-16 | 31-10-2020 | £1,938 Cash £2,560 equity |
Coach House Mews (Warwick) Residents Association Ltd - Filleted accounts | 2020-09-12 | 31-10-2019 | £2,121 Cash £4,904 equity |
Coach House Mews (Warwick) Residents Association Ltd - Filleted accounts | 2018-06-30 | 31-10-2017 | £6,239 Cash £9,277 equity |
Coach House Mews (Warwick) Residents Association Ltd - Abbreviated accounts | 2017-05-23 | 31-10-2016 | £7,218 Cash |
Coach House Mews (Warwick) Residents Association Ltd - Abbreviated accounts | 2016-07-22 | 31-10-2015 | £6,971 Cash |
Coach House Mews (Warwick) Residents Association Ltd - Abbreviated accounts | 2015-04-17 | 31-10-2014 | £3,034 Cash |