Coach Court Amenity Company Limited WORCESTERSHIRE


Coach Court Amenity Company started in year 1990 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02514867. The Coach Court Amenity Company company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Worcestershire at 7 Leasowes Court Coach Drive. Postal code: WR10 2QN.

At present there are 3 directors in the the firm, namely Alan D., Cameron N. and Penelope L.. In addition one secretary - Penelope L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Coach Court Amenity Company Limited Address / Contact

Office Address 7 Leasowes Court Coach Drive
Office Address2 Fladbury Pershore
Town Worcestershire
Post code WR10 2QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02514867
Date of Incorporation Fri, 22nd Jun 1990
Industry Residents property management
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Alan D.

Position: Director

Appointed: 08 April 1998

Penelope L.

Position: Secretary

Appointed: 21 December 1997

Cameron N.

Position: Director

Appointed: 22 June 1997

Penelope L.

Position: Director

Appointed: 08 February 1993

Terence H.

Position: Director

Appointed: 25 October 2011

Resigned: 03 May 2016

Valerie W.

Position: Director

Appointed: 12 November 2010

Resigned: 03 May 2016

Katherine D.

Position: Director

Appointed: 05 May 2010

Resigned: 03 May 2016

Robert C.

Position: Director

Appointed: 06 December 2006

Resigned: 03 May 2016

Timothy H.

Position: Director

Appointed: 19 November 2004

Resigned: 04 July 2011

Nigel B.

Position: Director

Appointed: 01 December 2003

Resigned: 30 September 2009

David D.

Position: Director

Appointed: 16 November 2001

Resigned: 03 May 2016

Keith D.

Position: Director

Appointed: 28 April 2000

Resigned: 11 December 2003

Kathryn B.

Position: Director

Appointed: 29 October 1999

Resigned: 04 August 2001

Timothy O.

Position: Director

Appointed: 18 February 1998

Resigned: 29 September 1999

Russell J.

Position: Director

Appointed: 18 February 1998

Resigned: 04 October 2010

Kim P.

Position: Director

Appointed: 23 October 1995

Resigned: 08 February 1998

Mark A.

Position: Director

Appointed: 23 October 1995

Resigned: 30 March 1998

Mark A.

Position: Secretary

Appointed: 23 October 1995

Resigned: 30 March 1998

Philip H.

Position: Director

Appointed: 23 October 1995

Resigned: 22 October 2001

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 February 1993

Resigned: 16 March 1995

Peter D.

Position: Director

Appointed: 08 February 1993

Resigned: 18 December 1997

John A.

Position: Director

Appointed: 22 June 1992

Resigned: 08 February 1993

Robert J.

Position: Director

Appointed: 22 June 1992

Resigned: 08 February 1993

John D.

Position: Secretary

Appointed: 22 June 1992

Resigned: 08 February 1993

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 19th, January 2023
Free Download (8 pages)

Company search

Advertisements