Background WavePink WaveYellow Wave

MANOR COACH HOUSE FLATS LIMITED (02502107)

MANOR COACH HOUSE FLATS LIMITED (02502107) is an active UK company. incorporated on 15 May 1990. with registered office in Aberford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. MANOR COACH HOUSE FLATS LIMITED has been registered for 35 years. Current directors include MCINULTY, Louisa Kate, MCINULTY, Martin Robert.

Company Number
02502107
Status
active
Type
ltd
Incorporated
15 May 1990
Age
35 years
Address
The Coach House, Aberford, LS25 3DA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
MCINULTY, Louisa Kate, MCINULTY, Martin Robert
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR COACH HOUSE FLATS LIMITED

MANOR COACH HOUSE FLATS LIMITED is an active company incorporated on 15 May 1990 with the registered office located in Aberford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. MANOR COACH HOUSE FLATS LIMITED was registered 35 years ago.(SIC: 55900)

Status

active

Active since 35 years ago

Company No

02502107

LTD Company

Age

35 Years

Incorporated 15 May 1990

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

GEMINIWIND LIMITED
From: 15 May 1990To: 24 May 1990
Contact
Address

The Coach House 2 Manor Court Main Street Aberford, LS25 3DA,

Timeline

9 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
May 90
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
May 20
Owner Exit
May 20
New Owner
May 20
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MCINULTY, Louisa Kate

Active
The Coach House, AberfordLS25 3DA
Born January 1975
Director
Appointed 11 Feb 2020

MCINULTY, Martin Robert

Active
The Coach House, AberfordLS25 3DA
Born January 1974
Director
Appointed 11 May 2020

COWLING, Julie Theresa

Resigned
Manor House, LeedsLS25 5HH
Secretary
Appointed N/A
Resigned 30 Jul 1994

RICHOLD, Jonathan Paul, Dr

Resigned
2 The Coach House, LeedsLS25 3DA
Secretary
Appointed 06 Dec 2002
Resigned 10 Sept 2019

RICHOLD, Nicola Jane

Resigned
Wetherby Road, LeedsLS14 3AS
Secretary
Appointed 10 Sept 2019
Resigned 17 Feb 2020

SWIFT, Paul Harold

Resigned
Manor Barn Main Street, YorkYO41 4BN
Secretary
Appointed 30 Jul 1994
Resigned 06 Dec 2002

COWLING, John Thomas

Resigned
Manor Farm Main Street, LeedsLS17 8JB
Born June 1959
Director
Appointed N/A
Resigned 01 Jan 1995

COWLING, Julie Theresa

Resigned
Manor House, LeedsLS25 5HH
Born May 1959
Director
Appointed N/A
Resigned 30 Jul 1994

HADDON, Christian Paul

Resigned
Flat 1 The Coach House, LeedsLS25 3DA
Born October 1964
Director
Appointed 30 Jul 1994
Resigned 26 Mar 2004

RICHOLD, Jonathan Paul, Dr

Resigned
2 The Coach House, LeedsLS25 3DA
Born June 1955
Director
Appointed 06 Dec 2002
Resigned 06 Sept 2019

RICHOLD, Nicola Jane

Resigned
The Coach House Manor Ct, AberfordLS25 3DA
Born June 1971
Director
Appointed 10 Mar 2009
Resigned 17 Feb 2020

SHELMERDINE, Jane

Resigned
Flat 1 The Coach House, AberfordLS25 3DA
Born June 1963
Director
Appointed 15 May 2004
Resigned 10 Mar 2009

SWIFT, Paul Harold

Resigned
Manor Barn Main Street, YorkYO41 4BN
Born August 1947
Director
Appointed 30 Jul 1994
Resigned 06 Dec 2002

Persons with significant control

3

1 Active
2 Ceased

Mrs Louisa Kate Mcinulty

Active
The Coach House, AberfordLS25 3DA
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 14 Feb 2020

Ms Nicola Jane Richold

Ceased
Castle Mona Lodge, Scarcroft, LeedsLS14 3AS
Born June 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Sept 2019
Ceased 14 Jan 2020

Dr Jonathan Paul Richold

Ceased
The Coach House, AberfordLS25 3DA
Born June 1955

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Person Secretary Company With Change Date
31 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Dormant
18 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
29 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 March 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Legacy
11 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2001
AAAnnual Accounts
Legacy
10 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2000
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 1997
AAAnnual Accounts
Legacy
4 July 1997
363aAnnual Return
Legacy
4 July 1997
363aAnnual Return
Legacy
4 July 1997
288cChange of Particulars
Legacy
4 July 1997
287Change of Registered Office
Resolution
4 July 1997
RESOLUTIONSResolutions
Restoration Order Of Court
2 July 1997
AC92AC92
Gazette Dissolved Compulsary
18 February 1997
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
29 October 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1994
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
363aAnnual Return
Legacy
6 November 1992
363aAnnual Return
Gazette Filings Brought Up To Date
19 October 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Gazette Notice Compulsary
28 July 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
18 November 1991
287Change of Registered Office
Memorandum Articles
18 November 1991
MEM/ARTSMEM/ARTS
Legacy
28 January 1991
288288
Legacy
28 January 1991
288288
Legacy
28 January 1991
287Change of Registered Office
Certificate Change Of Name Company
23 May 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 May 1990
RESOLUTIONSResolutions
Incorporation Company
15 May 1990
NEWINCIncorporation