Background WavePink WaveYellow Wave

OLD COACH SQUARE LIMITED (04014379)

OLD COACH SQUARE LIMITED (04014379) is an active UK company. incorporated on 14 June 2000. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD COACH SQUARE LIMITED has been registered for 25 years. Current directors include HAMANN, Johannes Karl Heinrich, HILLMAN-HILL, Samuel Thomas Forrest, KEATS, Amanda Jayne.

Company Number
04014379
Status
active
Type
ltd
Incorporated
14 June 2000
Age
25 years
Address
7 Blake Hill Crescent, Poole, BH14 8QW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAMANN, Johannes Karl Heinrich, HILLMAN-HILL, Samuel Thomas Forrest, KEATS, Amanda Jayne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD COACH SQUARE LIMITED

OLD COACH SQUARE LIMITED is an active company incorporated on 14 June 2000 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD COACH SQUARE LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04014379

LTD Company

Age

25 Years

Incorporated 14 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

7 Blake Hill Crescent Poole, BH14 8QW,

Previous Addresses

16a Windsor Road Poole BH14 8SF England
From: 1 July 2018To: 24 October 2020
C/O J Payne 7 Parr Street Lower Parkstone Poole Dorset BH14 0JX
From: 7 July 2012To: 1 July 2018
138 Rushcombe Way Corfe Mullen Wimborne Dorset BH21 3QU
From: 7 October 2011To: 7 July 2012
7 Churchill Crescent Poole Dorset BH12 2NG
From: 14 June 2000To: 7 October 2011
Timeline

11 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jul 12
Director Joined
Feb 13
Director Left
Jul 13
Director Left
Jun 18
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Jun 23
Director Joined
Feb 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HAMANN, Johannes Karl

Active
Blake Hill Crescent, PooleBH14 8QW
Secretary
Appointed 24 Oct 2020

HAMANN, Johannes Karl Heinrich

Active
Blake Hill Crescent, PooleBH14 8QW
Born March 1941
Director
Appointed 30 Sept 2008

HILLMAN-HILL, Samuel Thomas Forrest

Active
Old Coach Mews, PooleBH14 0LB
Born May 1997
Director
Appointed 01 Feb 2024

KEATS, Amanda Jayne

Active
Old Coach Mews, PooleBH14 0LB
Born May 1968
Director
Appointed 31 Mar 2019

BRASINGTON, Russell John Darrell

Resigned
27 Emerson Road, PooleBH15 1QS
Secretary
Appointed 14 Jun 2000
Resigned 30 Jun 2000

CORNWELL, Paul Robert

Resigned
Old Coach Mews, PooleBH14 0LB
Secretary
Appointed 30 Sept 2008
Resigned 30 Jun 2012

KING, Jayne Belinda

Resigned
2 Whitecliff Road, PooleBH14 8DU
Secretary
Appointed 01 Jul 2000
Resigned 15 Sept 2004

PAYNE, Justin

Resigned
Parr Street, PooleBH14 0JX
Secretary
Appointed 15 Oct 2012
Resigned 24 Oct 2020

SPICER, David John

Resigned
8 Old Coach Mews, PooleBH14 0LB
Secretary
Appointed 15 Sept 2004
Resigned 30 Sept 2008

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 14 Jun 2000
Resigned 14 Jun 2000

CORNWELL, Paul Robert

Resigned
Old Coach Mews, PooleBH14 0LB
Born October 1980
Director
Appointed 30 Sept 2008
Resigned 07 Jul 2012

GROVES, Teresa

Resigned
1 Old Coach Mews, PooleBH14 0JX
Born April 1933
Director
Appointed 15 Sept 2004
Resigned 14 Jul 2005

JONES, Michael Peter

Resigned
19 East Avenue, BournemouthBH3 7BS
Born August 1968
Director
Appointed 14 Jun 2000
Resigned 15 Sept 2004

MAIN, Lynda Jean

Resigned
17 Cerne Abbas The Avenue, PooleBH13 6HF
Born February 1949
Director
Appointed 15 Sept 2004
Resigned 30 Jun 2012

MILLAR, Simon Anthony Barr

Resigned
Greenwood Avenue, PooleBH14 8QD
Born April 1961
Director
Appointed 01 Apr 2019
Resigned 10 Jun 2023

PAYNE, Justin Matthew

Resigned
Parr Street, PooleBH14 0JX
Born July 1970
Director
Appointed 15 Oct 2012
Resigned 30 Jun 2018

SHARLAND, Ben

Resigned
4 Old Coach Mews, PooleBH14 0LB
Born April 1975
Director
Appointed 15 Sept 2004
Resigned 17 Jul 2008

SPICER, David John

Resigned
8 Old Coach Mews, PooleBH14 0LB
Born August 1965
Director
Appointed 15 Sept 2004
Resigned 30 Sept 2008

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 14 Jun 2000
Resigned 14 Jun 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 14 Jun 2000
Resigned 14 Jun 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Johannes Karl Heinrich Hamann

Active
Blake Hill Crescent, PooleBH14 8QW
Born March 1941

Nature of Control

Significant influence or control
Notified 24 Oct 2020

Mr Justin Matthew Payne

Ceased
Windsor Road, PooleBH14 8SF
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2020
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 October 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 February 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
7 July 2012
TM02Termination of Secretary
Termination Director Company With Name
7 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2010
AR01AR01
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2009
AAAnnual Accounts
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2009
AAAnnual Accounts
Legacy
4 March 2009
287Change of Registered Office
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
88(2)R88(2)R
Legacy
12 July 2005
88(2)R88(2)R
Legacy
22 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2004
AAAnnual Accounts
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
88(2)R88(2)R
Legacy
15 September 2004
287Change of Registered Office
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 March 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 April 2002
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
287Change of Registered Office
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Incorporation Company
14 June 2000
NEWINCIncorporation