Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COACH HOUSE MEWS LIMITED
Company Information for

COACH HOUSE MEWS LIMITED

3mc Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ,
Company Registration Number
05081660
Private Limited Company
Active

Company Overview

About Coach House Mews Ltd
COACH HOUSE MEWS LIMITED was founded on 2004-03-23 and has its registered office in Coventry. The organisation's status is listed as "Active". Coach House Mews Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COACH HOUSE MEWS LIMITED
 
Legal Registered Office
3mc Siskin Drive
Middlemarch Business Park
Coventry
CV3 4FJ
Other companies in CV1
 
Previous Names
IMCO (152004) LIMITED07/09/2004
Filing Information
Company Number 05081660
Company ID Number 05081660
Date formed 2004-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-09-27
Return next due 2024-10-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-19 16:52:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COACH HOUSE MEWS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COACH HOUSE MEWS LIMITED
The following companies were found which have the same name as COACH HOUSE MEWS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COACH HOUSE MEWS (ARLESEY) LIMITED PROVINCIAL HOUSE GOLDINGTON ROAD BEDFORD MK40 3JY Active Company formed on the 2011-12-20
COACH HOUSE MEWS (ELHAM) LIMITED THE FARRIERS 3 COACH HOUSE MEWS CANTERBURY KENT CT4 6TD Active Company formed on the 2004-05-06
COACH HOUSE MEWS (GATEACRE) MANAGEMENT COMPANY LIMITED 3 COACH HOUSE MEWS GATEACRE LIVERPOOL MERSEYSIDE L25 5QE Dissolved Company formed on the 2006-11-06
COACH HOUSE MEWS (LEWISHAM) LIMITED 5 ESTHWAITE LANE ESTHWAITE LANE DERRIFORD PLYMOUTH PL6 5FQ Active Company formed on the 2001-05-24
COACH HOUSE MEWS (REDHILL) LIMITED UNITS 1, 2 & 3 BEECH COURT WOKINGHAM ROAD HURST READING RG10 0RU Active Company formed on the 1989-10-02
COACH HOUSE MEWS (ROWDE) MANAGEMENT COMPANY LIMITED 3 COACH HOUSE MEWS HIGH STREET ROWDE DEVIZES WILTSHIRE SN10 2QR Active Company formed on the 2005-04-11
COACH HOUSE MEWS (TITCHFIELD) LIMITED 61 SOUTH STREET TITCHFIELD FAREHAM HANTS PO14 4DL Active Company formed on the 2010-10-18
COACH HOUSE MEWS (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED 2 CHARTLAND HOUSE OLD STATION APPROACH LEATHERHEAD SURREY KT22 7TE Active Company formed on the 2011-01-13
COACH HOUSE MEWS (WARWICK) RESIDENTS ASSOCIATION LIMITED SIX OLTON BRIDGE 245 WARWICK ROAD SOLIHULL WEST MIDLANDS B92 7AH Active Company formed on the 2003-10-07
COACH HOUSE MEWS (WIMBORNE) MANAGEMENT LIMITED MINSTER PROPERTY MANAGEMENT LIMITED 7 THE SQUARE WIMBORNE DORSET BH21 1JA Active Company formed on the 2008-09-10
COACH HOUSE MEWS HIGHBURY LIMITED 4 COACH HOUSE LANE LONDON N5 1AW Active Company formed on the 1991-07-25
COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED FLAT 5 BRIDGE STREET GARSTANG PRESTON PR3 1YB Active Company formed on the 1993-10-12
COACH HOUSE MEWS RESIDENT COMPANY LIMITED FORGE HOUSE MAIN STREET BECKLEY RYE EAST SUSSEX TN31 6RS Active Company formed on the 2008-02-25
COACH HOUSE MEWS RIGHT TO MANAGE COMPANY LIMITED 10 EXETER ROAD THE SQUARE BOURNEMOUTH DORSET BH2 5AN Active Company formed on the 2007-09-12
COACH HOUSE MEWS UPPER SKILTS FARM LIMITED 79 HEWELL ROAD HEWELL ROAD BARNT GREEN BIRMINGHAM B45 8NL Active Company formed on the 2017-08-30
COACH HOUSE MEWS (COWFOLD) LIMITED 25 CARFAX HORSHAM WEST SUSSEX RH12 1EE Active Company formed on the 2018-10-31
COACH HOUSE MEWS (BEDFORD) MANAGEMENT COMPANY LTD 122 UNION STREET DUNSTABLE LU6 1HB Active Company formed on the 2019-04-30
COACH HOUSE MEWS SE23 LTD 5 COACH HOUSE MEWS LONDON SE23 3NT Active Company formed on the 2022-09-13
COACH HOUSE MEWS SERVICES LTD 3 COACH HOUSE MEWS LIVERPOOL L25 5QE Active Company formed on the 2023-09-26

Company Officers of COACH HOUSE MEWS LIMITED

Current Directors
Officer Role Date Appointed
JULIA ROSALIE POLLARD
Company Secretary 2005-09-01
GEOFFREY JOHN POLLARD
Director 2005-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET SLATER
Director 2006-05-02 2007-09-18
CHRISTOPHER GOODMAN
Director 2004-09-02 2006-05-02
JOHN BOWIE
Company Secretary 2004-11-17 2005-09-01
DAVID JON DEWHIRST
Company Secretary 2004-09-02 2004-11-17
IMCO SECRETARY LIMITED
Company Secretary 2004-03-23 2004-09-02
IMCO DIRECTOR LIMITED
Director 2004-03-23 2004-09-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-04-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JOHN POLLARD
2022-08-01AP01DIRECTOR APPOINTED MRS MAUREEN RAYNOR
2022-06-13TM02Termination of appointment of Julia Rosalie Pollard on 2022-05-31
2022-04-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-04-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-04-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-04-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-04-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM Abbey House Manor Road Coventry West Midlands CV1 2FW
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 8
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 8
2015-10-02AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 8
2014-10-01AR0130/09/14 ANNUAL RETURN FULL LIST
2014-04-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-16CH03SECRETARY'S DETAILS CHNAGED FOR JULIA ROSALIE POLLARD on 2013-04-24
2013-05-16CH01Director's details changed for Mr Geoffrey John Pollard on 2013-04-24
2013-04-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0130/09/12 ANNUAL RETURN FULL LIST
2012-04-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0130/09/11 ANNUAL RETURN FULL LIST
2011-05-05SH0101/10/10 STATEMENT OF CAPITAL GBP 8
2011-04-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-26AR0130/09/10 ANNUAL RETURN FULL LIST
2010-05-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-26AR0130/09/09 ANNUAL RETURN FULL LIST
2009-04-22AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-04-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2008-02-06288bDIRECTOR RESIGNED
2007-09-28288bDIRECTOR RESIGNED
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-03363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-01288bDIRECTOR RESIGNED
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-03288cSECRETARY'S PARTICULARS CHANGED
2005-11-03288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-28288bSECRETARY RESIGNED
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-19288aNEW SECRETARY APPOINTED
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-11363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: PO BOX 6023 BANK ROAD MATLOCK DERBYSHIRE DE4 4ZR
2004-11-25288aNEW SECRETARY APPOINTED
2004-11-25288bSECRETARY RESIGNED
2004-09-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-10288bSECRETARY RESIGNED
2004-09-10288bDIRECTOR RESIGNED
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-10288aNEW SECRETARY APPOINTED
2004-09-10287REGISTERED OFFICE CHANGED ON 10/09/04 FROM: ST PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL
2004-09-07CERTNMCOMPANY NAME CHANGED IMCO (152004) LIMITED CERTIFICATE ISSUED ON 07/09/04
2004-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to COACH HOUSE MEWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COACH HOUSE MEWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COACH HOUSE MEWS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2014-03-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COACH HOUSE MEWS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 1,347
Cash Bank In Hand 2013-03-31 £ 1,347
Cash Bank In Hand 2012-03-31 £ 1,174
Current Assets 2014-03-31 £ 0
Current Assets 2013-03-31 £ 2,147
Debtors 2014-03-31 £ 0
Debtors 2013-03-31 £ 0
Shareholder Funds 2014-03-31 £ 0
Shareholder Funds 2013-03-31 £ 2,147
Shareholder Funds 2013-03-31 £ 2,147
Shareholder Funds 2012-03-31 £ 1,888

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COACH HOUSE MEWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COACH HOUSE MEWS LIMITED
Trademarks
We have not found any records of COACH HOUSE MEWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COACH HOUSE MEWS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as COACH HOUSE MEWS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where COACH HOUSE MEWS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COACH HOUSE MEWS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COACH HOUSE MEWS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3