Coach House Management Company (wooburn Green) Limited(the) HIGH WYCOMBE


Founded in 1987, Coach House Management Company (wooburn Green) (the), classified under reg no. 02093292 is an active company. Currently registered at 16 Manor Courtyard HP13 5RE, High Wycombe the company has been in the business for 37 years. Its financial year was closed on 1st January and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Sophie B., Thomas P. and Christine G.. Of them, Christine G. has been with the company the longest, being appointed on 14 April 2003 and Sophie B. has been with the company for the least time - from 16 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Coach House Management Company (wooburn Green) Limited(the) Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02093292
Date of Incorporation Mon, 26th Jan 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 1st January
Company age 37 years old
Account next due date Tue, 1st Oct 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Sophie B.

Position: Director

Appointed: 16 June 2022

Thomas P.

Position: Director

Appointed: 15 June 2022

Leasehold Management Services Ltd

Position: Corporate Secretary

Appointed: 14 June 2008

Christine G.

Position: Director

Appointed: 14 April 2003

Russell T.

Position: Director

Appointed: 20 February 2007

Resigned: 14 June 2008

Thomas T.

Position: Director

Appointed: 20 February 2007

Resigned: 14 June 2014

Christine G.

Position: Secretary

Appointed: 20 December 2005

Resigned: 14 June 2008

Eric F.

Position: Director

Appointed: 14 April 2003

Resigned: 07 January 2007

Jacquie M.

Position: Secretary

Appointed: 07 March 2003

Resigned: 20 December 2005

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 13 August 2002

Resigned: 07 March 2003

Nicola S.

Position: Director

Appointed: 13 August 2002

Resigned: 23 May 2022

Jacquie M.

Position: Director

Appointed: 05 January 2001

Resigned: 20 December 2005

Eric F.

Position: Secretary

Appointed: 01 March 1999

Resigned: 13 August 2002

Eric F.

Position: Director

Appointed: 01 March 1999

Resigned: 13 August 2002

Jane V.

Position: Director

Appointed: 15 June 1998

Resigned: 06 February 2002

Percy B.

Position: Director

Appointed: 30 June 1997

Resigned: 10 November 2000

Nigel R.

Position: Director

Appointed: 10 November 1994

Resigned: 10 November 1994

Nigel R.

Position: Secretary

Appointed: 10 November 1994

Resigned: 10 November 1994

Jeffrey S.

Position: Director

Appointed: 10 November 1994

Resigned: 28 February 1999

Jeffrey S.

Position: Secretary

Appointed: 10 November 1994

Resigned: 28 February 1999

Deborah H.

Position: Director

Appointed: 09 September 1994

Resigned: 03 June 1998

Nigel W.

Position: Director

Appointed: 14 June 1993

Resigned: 30 June 1997

Antonia D.

Position: Director

Appointed: 14 June 1993

Resigned: 06 February 2002

Alan S.

Position: Director

Appointed: 14 June 1991

Resigned: 09 September 1994

Richard B.

Position: Director

Appointed: 14 June 1991

Resigned: 23 November 1991

Ann H.

Position: Director

Appointed: 14 June 1991

Resigned: 14 August 1992

Gerald H.

Position: Director

Appointed: 14 June 1991

Resigned: 21 August 1992

Susan L.

Position: Director

Appointed: 14 June 1991

Resigned: 14 June 2008

Keith G.

Position: Secretary

Appointed: 14 June 1991

Resigned: 14 June 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Leasehold Management Services Ltd from High Wycombe, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Leasehold Management Services Ltd

16 Manor Courtyard Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 3848366
Notified on 4 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets10 09410 11010 4399 23010 103
Net Assets Liabilities15 83114 02614 11819 64720 792
Cash Bank On Hand10 0949 787   
Debtors 323   
Property Plant Equipment10 07210 072   
Other
Version Production Software   2 0242 023
Accrued Liabilities Not Expressed Within Creditors Subtotal 264264278322
Creditors48371150169186
Fixed Assets 10 07210 07210 07210 072
Net Current Assets Liabilities9 6119 39911 2219 85311 042
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1178327921 125
Provisions For Liabilities Balance Sheet Subtotal3 8525 4456 9118 173 
Total Assets Less Current Liabilities19 68319 47121 29319 92521 114
Accrued Income 206   
Accrued Liabilities241264   
Prepayments 117   
Property Plant Equipment Gross Cost10 072    
Provisions3 8525 445   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 24th, August 2023
Free Download (5 pages)

Company search

Advertisements