The Olde Coach House Management Company (tiverton) Limited TIVERTON


The Olde Coach House Management Company (tiverton) started in year 1994 as Private Limited Company with registration number 02975146. The The Olde Coach House Management Company (tiverton) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Tiverton at 53 Bampton Street. Postal code: EX16 6AL.

The company has 4 directors, namely Lindsey R., Hilary H. and Jonathan N. and others. Of them, Petula A. has been with the company the longest, being appointed on 12 November 2001 and Lindsey R. has been with the company for the least time - from 24 October 2018. At present 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.

The Olde Coach House Management Company (tiverton) Limited Address / Contact

Office Address 53 Bampton Street
Town Tiverton
Post code EX16 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02975146
Date of Incorporation Thu, 6th Oct 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Lindsey R.

Position: Director

Appointed: 24 October 2018

Hilary H.

Position: Director

Appointed: 21 May 2018

Welden & Edwards Estates Management Limited

Position: Corporate Secretary

Appointed: 14 September 2017

Jonathan N.

Position: Director

Appointed: 28 February 2016

Petula A.

Position: Director

Appointed: 12 November 2001

Rachel D.

Position: Director

Appointed: 21 May 2018

Resigned: 29 March 2023

Dean E.

Position: Director

Appointed: 01 July 2015

Resigned: 19 July 2019

Kathryn W.

Position: Director

Appointed: 01 July 2015

Resigned: 31 October 2015

Sarah B.

Position: Director

Appointed: 05 February 2013

Resigned: 04 June 2018

Gary B.

Position: Director

Appointed: 30 January 2003

Resigned: 01 April 2016

David W.

Position: Secretary

Appointed: 12 November 2001

Resigned: 07 April 2016

John T.

Position: Director

Appointed: 08 November 2001

Resigned: 30 June 2014

Amanda W.

Position: Director

Appointed: 19 September 1996

Resigned: 12 November 2001

Amanda W.

Position: Secretary

Appointed: 19 September 1996

Resigned: 12 November 2001

Tina H.

Position: Director

Appointed: 19 September 1996

Resigned: 31 October 1997

Richard T.

Position: Director

Appointed: 06 October 1994

Resigned: 12 November 2001

Hazel L.

Position: Director

Appointed: 06 October 1994

Resigned: 19 September 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1994

Resigned: 06 October 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 October 1994

Resigned: 06 October 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Welden & Edwards Estates Limited from Tiverton, England. This PSC is categorised as "a limited company". This PSC.

Welden & Edwards Estates Limited

53 Bampton Street, Tiverton, EX16 6AL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered United Kingdom
Registration number 09157786
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-31
Net Worth109 523   
Balance Sheet
Cash Bank On Hand  8 67010 0639 193
Current Assets6 07610 12811 00913 12210 753
Debtors101 6192 3393 0591 560
Net Assets Liabilities  9 8139 5997 833
Cash Bank In Hand6 0668 5098 670  
Net Assets Liabilities Including Pension Asset Liability109 5239 813  
Reserves/Capital
Called Up Share Capital101010  
Profit Loss Account Reserve 9 5139 803  
Shareholder Funds109 523   
Other
Administrative Expenses2 358  6 2147 618
Creditors  1 1963 5232 920
Net Current Assets Liabilities109 5239 8139 5997 833
Operating Profit Loss   -214-1 766
Other Creditors  8912 3902 390
Profit Loss   -214-1 766
Profit Loss On Ordinary Activities Before Tax   -214-1 766
Trade Creditors Trade Payables   708 
Turnover Revenue   6 0005 852
Capital Employed 9 5239 813  
Creditors Due Within One Year6 0666051 196  
Number Shares Allotted 1010  
Other Creditors Due Within One Year420390   
Par Value Share 11  
Share Capital Allotted Called Up Paid101010  
Trade Creditors Within One Year5 646    
Turnover Gross Operating Revenue2 358    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 29th, March 2023
Free Download (11 pages)

Company search

Advertisements