Background WavePink WaveYellow Wave

THE COACH HOUSE NO 1 LIMITED (09716511)

THE COACH HOUSE NO 1 LIMITED (09716511) is an active UK company. incorporated on 4 August 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. THE COACH HOUSE NO 1 LIMITED has been registered for 10 years. Current directors include CUADRA LARRANAGA, Luis Maria Narciso, ESPIE, Stuart, ESPIE, Tara Katherine and 2 others.

Company Number
09716511
Status
active
Type
ltd
Incorporated
4 August 2015
Age
10 years
Address
4 Wimbledon Close, London, SW20 8HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUADRA LARRANAGA, Luis Maria Narciso, ESPIE, Stuart, ESPIE, Tara Katherine, MCCREERY, Robert Anthony, WRIGHT, John Alexander
SIC Codes
64209, 64304, 64999, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COACH HOUSE NO 1 LIMITED

THE COACH HOUSE NO 1 LIMITED is an active company incorporated on 4 August 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. THE COACH HOUSE NO 1 LIMITED was registered 10 years ago.(SIC: 64209, 64304, 64999, 66300)

Status

active

Active since 10 years ago

Company No

09716511

LTD Company

Age

10 Years

Incorporated 4 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 September 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

4 Wimbledon Close The Downs London, SW20 8HW,

Previous Addresses

64 Wellington Road Edgbaston Birmingham B15 2ET United Kingdom
From: 4 August 2015To: 29 August 2024
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Owner Exit
Aug 24
New Owner
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BARON POINT FINANCIAL LTD.

Active
The Downs, LondonSW20 8HW
Corporate secretary
Appointed 27 Jun 2025

CUADRA LARRANAGA, Luis Maria Narciso

Active
The Downs, LondonSW20 8HW
Born June 1952
Director
Appointed 19 Sept 2024

ESPIE, Stuart

Active
The Downs, LondonSW20 8HW
Born April 1964
Director
Appointed 19 Sept 2024

ESPIE, Tara Katherine

Active
The Downs, LondonSW20 8HW
Born February 2002
Director
Appointed 09 Oct 2024

MCCREERY, Robert Anthony

Active
The Downs, LondonSW20 8HW
Born April 1941
Director
Appointed 19 Sept 2024

WRIGHT, John Alexander

Active
The Downs, LondonSW20 8HW
Born September 1982
Director
Appointed 07 Oct 2024

CUTLER, Clive Richmond

Resigned
Gough Road, BirminghamB15 2JQ
Secretary
Appointed 11 Jun 2024
Resigned 27 Jun 2025

MCCREERY, Robert Anthony

Resigned
The Downs, LondonSW20 8HW
Secretary
Appointed 29 Aug 2024
Resigned 27 Jun 2025

GANNON, Peter John

Resigned
The Downs, LondonSW20 8HW
Born July 1950
Director
Appointed 04 Aug 2015
Resigned 19 Sept 2024

ASQUITH HOUSE LIMITED

Resigned
Wellington Road, BirminghamB15 2ET
Corporate director
Appointed 04 Aug 2015
Resigned 19 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Clive Richmond Cutler

Active
The Downs, LondonSW20 8HW
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2024
Wellington Road, BirminghamB15 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Aug 2024
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 June 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 June 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Incorporation Company
4 August 2015
NEWINCIncorporation