Background WavePink WaveYellow Wave

COACH HOUSE MEWS RIGHT TO MANAGE COMPANY LIMITED (06368671)

COACH HOUSE MEWS RIGHT TO MANAGE COMPANY LIMITED (06368671) is an active UK company. incorporated on 12 September 2007. with registered office in Ringwood. The company operates in the Real Estate Activities sector, engaged in residents property management. COACH HOUSE MEWS RIGHT TO MANAGE COMPANY LIMITED has been registered for 18 years. Current directors include FERRIMAN, Nigel Bruce, MITCHELL-FOX, Jennifer Joan, NAISH, Richard Patrick.

Company Number
06368671
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 2007
Age
18 years
Address
29 West Street West Street, Ringwood, BH24 1DY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FERRIMAN, Nigel Bruce, MITCHELL-FOX, Jennifer Joan, NAISH, Richard Patrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COACH HOUSE MEWS RIGHT TO MANAGE COMPANY LIMITED

COACH HOUSE MEWS RIGHT TO MANAGE COMPANY LIMITED is an active company incorporated on 12 September 2007 with the registered office located in Ringwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COACH HOUSE MEWS RIGHT TO MANAGE COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06368671

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 12 September 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

29 West Street West Street Ringwood, BH24 1DY,

Previous Addresses

23 West Street Ringwood BH24 1DY United Kingdom
From: 17 May 2024To: 16 April 2025
10 Exeter Road the Square Bournemouth Dorset BH2 5AN
From: 12 September 2007To: 17 May 2024
Timeline

17 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Oct 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 14
Director Left
Sept 14
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Aug 20
Director Left
Nov 20
Director Left
May 21
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jul 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WOODLEY & ASSOCIATES LIMITED

Active
West Street, RingwoodBH24 1DY
Corporate secretary
Appointed 17 May 2024

FERRIMAN, Nigel Bruce

Active
Exeter Road, BournemouthBH2 5AN
Born July 1957
Director
Appointed 13 May 2022

MITCHELL-FOX, Jennifer Joan

Active
Exeter Road, BournemouthBH2 5AN
Born June 1948
Director
Appointed 27 Sept 2022

NAISH, Richard Patrick

Active
Exeter Road, BournemouthBH2 5AN
Born July 1960
Director
Appointed 19 Jul 2023

MELLERY-PRATT, Anthony John

Resigned
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 06 Feb 2009
Resigned 17 May 2024

SPICER, Peter Ronald

Resigned
1 Wimborne House, FerndownBH22 9UU
Secretary
Appointed 12 Sept 2007
Resigned 06 Feb 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 12 Sept 2007
Resigned 12 Sept 2007

BUDDEN, Malcolm Frank

Resigned
Exeter Road, BournemouthBH2 5AN
Born October 1947
Director
Appointed 10 Sept 2019
Resigned 06 Apr 2021

JACKSON, William Bryan

Resigned
Exeter Road, BournemouthBH2 5AN
Born June 1944
Director
Appointed 20 Feb 2014
Resigned 07 Sept 2022

JOHNSTON, Neil James

Resigned
Exeter Road, BournemouthBH2 5AN
Born September 1958
Director
Appointed 07 Feb 2012
Resigned 17 Aug 2020

MITCHELL-FOX, Roderick Victor Trewavas

Resigned
Exeter Road, BournemouthBH2 5AN
Born April 1942
Director
Appointed 01 Sept 2011
Resigned 02 Nov 2020

PEASGOOD, John Aquila

Resigned
Exeter Road, BournemouthBH2 5AN
Born January 1946
Director
Appointed 27 Aug 2008
Resigned 20 Feb 2014

SPICER, Peter

Resigned
Exeter Road, BournemouthBH2 5AN
Born May 1931
Director
Appointed 06 Feb 2009
Resigned 07 Feb 2012

TOWERS, Barbara

Resigned
Exeter Road, BournemouthBH2 5AN
Born February 1947
Director
Appointed 12 Sept 2007
Resigned 07 Feb 2012

WILLIS, Christine Sandra

Resigned
Exeter Road, BournemouthBH2 5AN
Born September 1951
Director
Appointed 10 Sept 2019
Resigned 20 Sept 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 12 Sept 2007
Resigned 12 Sept 2007
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Capital New Class Members
4 May 2021
SH11Notice of New Class of Members
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
353353
Legacy
14 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
287Change of Registered Office
Legacy
15 September 2008
363aAnnual Return
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
287Change of Registered Office
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Incorporation Company
12 September 2007
NEWINCIncorporation