Background WavePink WaveYellow Wave

COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE) (02093292)

COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE) (02093292) is an active UK company. incorporated on 26 January 1987. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE) has been registered for 39 years. Current directors include BELTRAMI, Sophie, GEANEY, Christine Mary, MARSHALL, Anthony James.

Company Number
02093292
Status
active
Type
ltd
Incorporated
26 January 1987
Age
39 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELTRAMI, Sophie, GEANEY, Christine Mary, MARSHALL, Anthony James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE)

COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE) is an active company incorporated on 26 January 1987 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE) was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02093292

LTD Company

Age

39 Years

Incorporated 26 January 1987

Size

N/A

Accounts

ARD: 1/1

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 1 October 2027
Period: 1 January 2026 - 1 January 2027

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 28 August 2015To: 6 September 2025
5 Priory Road High Wycombe Buckinghamshire HP13 6SE
From: 26 January 1987To: 28 August 2015
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Jun 14
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 25
Director Joined
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

LEASEHOLD MANAGEMENT SERVICES LTD

Active
Manor Courtyard, Hughenden Avenue, High WycombeHP13 5RE
Corporate secretary
Appointed 14 Jun 2008

BELTRAMI, Sophie

Active
Manor Courtyard, High WycombeHP13 5RE
Born February 1996
Director
Appointed 16 Jun 2022

GEANEY, Christine Mary

Active
Manor Courtyard, High WycombeHP13 5RE
Born October 1955
Director
Appointed 14 Apr 2003

MARSHALL, Anthony James

Active
Manor Courtyard, High WycombeHP13 5RE
Born March 1969
Director
Appointed 20 Aug 2025

FRANCIS, Eric

Resigned
No 1 The Coach House, High WycombeHP11 1AT
Secretary
Appointed 01 Mar 1999
Resigned 13 Aug 2002

GEANEY, Christine Mary

Resigned
3 The Coach House, Woodburn GreenHP11 1AT
Secretary
Appointed 20 Dec 2005
Resigned 14 Jun 2008

GREEN, Keith William

Resigned
1 Woodside Terrace, High WycombeHP14 3PE
Secretary
Appointed N/A
Resigned 14 Jun 1993

MILNE, Jacquie

Resigned
2 The Coach House Red Lion Way, Wooburn GreenHP10 0HT
Secretary
Appointed 07 Mar 2003
Resigned 20 Dec 2005

RUSHTON, Nigel Frederick

Resigned
1 Coach House, Wooburn GreenHP11 1AT
Secretary
Appointed 10 Nov 1994
Resigned 10 Nov 1994

SMITH, Jeffrey Howard

Resigned
1 Old Coach House, High WycombeHP10 0HT
Secretary
Appointed 10 Nov 1994
Resigned 28 Feb 1999

LEASEHOLD MANAGEMENT SERVICES LIMITED

Resigned
5 Priory Road, High WycombeHP13 6SE
Corporate secretary
Appointed 13 Aug 2002
Resigned 07 Mar 2003

BEAL, Richard William

Resigned
5 Coach House, High WycombeHP11 1AT
Born March 1957
Director
Appointed N/A
Resigned 23 Nov 1991

BISHOP, Percy Frederick William

Resigned
2 The Coach House, Wooburn GreenHP10 0HT
Born April 1913
Director
Appointed 30 Jun 1997
Resigned 10 Nov 2000

DRAPER, Antonia Gail

Resigned
5 The Coach House, Woodburn GreenHP10 0HT
Born March 1966
Director
Appointed N/A
Resigned 06 Feb 2002

FRANCIS, Eric

Resigned
No 1 The Coach House, High WycombeHP11 1AT
Born March 1976
Director
Appointed 14 Apr 2003
Resigned 07 Jan 2007

FRANCIS, Eric

Resigned
No 1 The Coach House, High WycombeHP11 1AT
Born March 1976
Director
Appointed 01 Mar 1999
Resigned 13 Aug 2002

HALLIDAY, Ann Martine

Resigned
2 Coach House, High WycombeHP11 1AT
Born February 1957
Director
Appointed N/A
Resigned 14 Aug 1992

HALSON, Gerald Peter

Resigned
1 Coach House, High WycombeHP11 1AT
Born February 1948
Director
Appointed N/A
Resigned 21 Aug 1992

HUTCHINGS, Deborah Jean

Resigned
3 The Coach House, Loay Woburn GreenHP10 0HT
Born February 1965
Director
Appointed 09 Sept 1994
Resigned 03 Jun 1998

LYON, Susan Lesley

Resigned
16 Wexfenne Gardens, WokingGU22 8TX
Born December 1951
Director
Appointed N/A
Resigned 14 Jun 2008

MILNE, Jacquie

Resigned
2 The Coach House Red Lion Way, Wooburn GreenHP10 0HT
Born April 1963
Director
Appointed 05 Jan 2001
Resigned 20 Dec 2005

PEARNE-WEBB, Thomas

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born May 1989
Director
Appointed 15 Jun 2022
Resigned 28 Mar 2025

RUSHTON, Nigel Frederick

Resigned
1 Coach House, Wooburn GreenHP11 1AT
Born August 1955
Director
Appointed 10 Nov 1994
Resigned 10 Nov 1994

SACCHETTI, Nicola

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born July 1945
Director
Appointed 13 Aug 2002
Resigned 23 May 2022

SINSTEAD, Alan Jeremy

Resigned
3 Coach House, High WycombeHP11 1AT
Born May 1959
Director
Appointed N/A
Resigned 09 Sept 1994

SMITH, Jeffrey Howard

Resigned
1 Old Coach House, High WycombeHP10 0HT
Born August 1955
Director
Appointed 10 Nov 1994
Resigned 28 Feb 1999

THOMPSON, Russell Peter

Resigned
2 The Coach House Red Lion Way, Wooburn GreenHP10 0HT
Born November 1979
Director
Appointed 20 Feb 2007
Resigned 14 Jun 2008

TODD, Thomas Christopher

Resigned
1 The Coach House Red Lion Way, Wooburn GreenHP10 0HT
Born March 1984
Director
Appointed 20 Feb 2007
Resigned 14 Jun 2014

VAUGHAN, Jane

Resigned
3 The Coach House, Wooburn GreenHP10 0HT
Born February 1976
Director
Appointed 15 Jun 1998
Resigned 06 Feb 2002

WHEELER, Nigel

Resigned
2 The Coach House, Woodburn GreenHP10 0HT
Born October 1961
Director
Appointed N/A
Resigned 30 Jun 1997

Persons with significant control

1

Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Significant influence or control
Notified 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change Corporate Secretary Company
17 November 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
8 September 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company
21 August 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 November 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
22 June 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
13 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
28 August 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2008
190190
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
287Change of Registered Office
Legacy
20 June 2008
353353
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
190190
Legacy
29 August 2007
353353
Legacy
29 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
30 June 2006
363aAnnual Return
Legacy
30 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
287Change of Registered Office
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2002
AAAnnual Accounts
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
5 October 2001
287Change of Registered Office
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
287Change of Registered Office
Legacy
23 September 1999
363b363b
Legacy
19 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
25 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
26 May 1994
363b363b
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
7 June 1993
287Change of Registered Office
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
363aAnnual Return
Legacy
11 February 1993
288288
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
4 June 1992
288288
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
11 October 1991
363aAnnual Return
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
11 January 1990
287Change of Registered Office
Legacy
4 April 1989
363363
Legacy
4 April 1989
288288
Legacy
4 April 1989
288288
Legacy
4 April 1989
288288
Legacy
4 April 1989
288288
Legacy
4 April 1989
288288
Legacy
4 April 1989
225(1)225(1)
Certificate Incorporation
26 January 1987
CERTINCCertificate of Incorporation