Background WavePink WaveYellow Wave

COACH HOUSE MANAGEMENT COMPANY (SKEGNESS) LIMITED (10372538)

COACH HOUSE MANAGEMENT COMPANY (SKEGNESS) LIMITED (10372538) is an active UK company. incorporated on 13 September 2016. with registered office in Skegness. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COACH HOUSE MANAGEMENT COMPANY (SKEGNESS) LIMITED has been registered for 9 years. Current directors include HALL, Leigh Morris, WANN, Dean Anthony.

Company Number
10372538
Status
active
Type
ltd
Incorporated
13 September 2016
Age
9 years
Address
27-29 Lumley Avenue, Skegness, PE25 2AT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HALL, Leigh Morris, WANN, Dean Anthony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COACH HOUSE MANAGEMENT COMPANY (SKEGNESS) LIMITED

COACH HOUSE MANAGEMENT COMPANY (SKEGNESS) LIMITED is an active company incorporated on 13 September 2016 with the registered office located in Skegness. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COACH HOUSE MANAGEMENT COMPANY (SKEGNESS) LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10372538

LTD Company

Age

9 Years

Incorporated 13 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

27-29 Lumley Avenue Skegness, PE25 2AT,

Timeline

8 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Sept 18
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Owner Exit
Aug 20
6
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HALL, Leigh Morris

Active
Belton Park Road, SkegnessPE25 1GU
Born February 1969
Director
Appointed 13 Sept 2016

WANN, Dean Anthony

Active
Belton Park Road, SkegnessPE25 1GU
Born January 1971
Director
Appointed 13 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Dean Anthony Wann

Ceased
Belton Park Road, SkegnessPE25 1GU
Born January 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Sept 2016
Ceased 30 Oct 2019

Mr Leigh Morris Hall

Active
Belton Park Road, SkegnessPE25 1GU
Born February 1969

Nature of Control

Voting rights 50 to 75 percent
Notified 13 Sept 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 September 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 September 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2016
NEWINCIncorporation