Background WavePink WaveYellow Wave

COUCHING HOUSE PROPERTY MANAGEMENT COMPANY LTD (11589939)

COUCHING HOUSE PROPERTY MANAGEMENT COMPANY LTD (11589939) is an active UK company. incorporated on 26 September 2018. with registered office in Watlington. The company operates in the Real Estate Activities sector, engaged in residents property management. COUCHING HOUSE PROPERTY MANAGEMENT COMPANY LTD has been registered for 7 years. Current directors include DENNE, Harriet, FENWICK, Jonathan Michael, FOLLEY, Sarah and 5 others.

Company Number
11589939
Status
active
Type
ltd
Incorporated
26 September 2018
Age
7 years
Address
Couching House, Watlington, OX49 5PX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DENNE, Harriet, FENWICK, Jonathan Michael, FOLLEY, Sarah, GRIFFITHS, Howard Stanley, HALLIWELL, Stephanie, NAYLER, Nicholas Henry, ROBINSON, Thomas Anthony, TAYLOR-LANE, Maximillian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUCHING HOUSE PROPERTY MANAGEMENT COMPANY LTD

COUCHING HOUSE PROPERTY MANAGEMENT COMPANY LTD is an active company incorporated on 26 September 2018 with the registered office located in Watlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COUCHING HOUSE PROPERTY MANAGEMENT COMPANY LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11589939

LTD Company

Age

7 Years

Incorporated 26 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Couching House 41 Couching Street Watlington, OX49 5PX,

Previous Addresses

Beechwood Solicitors 2 Elm Place Eynsham Witney OX29 4BD United Kingdom
From: 26 September 2018To: 6 March 2026
Timeline

23 key events • 2018 - 2026

Funding Officers Ownership
Director Left
Sept 18
Owner Exit
Sept 18
Company Founded
Sept 18
New Owner
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Funding Round
Mar 26
1
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

DENNE, Harriet

Active
High Street, WatlingtonOX49 5PZ
Born November 1948
Director
Appointed 10 Dec 2025

FENWICK, Jonathan Michael

Active
Shirburn Street, WatlingtonOX49 5BT
Born October 1967
Director
Appointed 10 Dec 2025

FOLLEY, Sarah

Active
41 Couching Street, WatlingtonOX49 5PX
Born March 1962
Director
Appointed 10 Dec 2025

GRIFFITHS, Howard Stanley

Active
Christmas Common, WatlingtonOX49 5HL
Born March 1948
Director
Appointed 10 Dec 2025

HALLIWELL, Stephanie

Active
Watlington Road, WatlingtonOX49 5DR
Born February 1981
Director
Appointed 10 Dec 2025

NAYLER, Nicholas Henry

Active
Couching House, WatlingtonOX49 5PX
Born April 1991
Director
Appointed 10 Dec 2025

ROBINSON, Thomas Anthony

Active
Church Street, WatlingtonOX49 5QR
Born August 1985
Director
Appointed 10 Dec 2025

TAYLOR-LANE, Maximillian

Active
41 Couching Street, WatlingtonOX49 5PX
Born July 1998
Director
Appointed 10 Dec 2025

BARWICK, Philip James

Resigned
2 Elm Place, WitneyOX29 4BD
Born January 1956
Director
Appointed 03 Oct 2018
Resigned 10 Dec 2025

BOUGHTON, Mike

Resigned
2 Elm Place, WitneyOX29 4BD
Born September 1951
Director
Appointed 03 Oct 2018
Resigned 10 Dec 2025

LAWRENCE, Bethany Rose

Resigned
41 Couching Street, WatlingtonOX49 5PX
Born June 1998
Director
Appointed 10 Dec 2025
Resigned 11 Dec 2025

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 26 Sept 2018
Resigned 26 Sept 2018

Persons with significant control

4

1 Active
3 Ceased

Mrs Sarah Folley

Active
Brook Street, WatlingtonOX49 5JH
Born March 1962

Nature of Control

Significant influence or control
Notified 10 Dec 2025

Mr Philip James Barwick

Ceased
2 Elm Place, WitneyOX29 4BD
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2018
Ceased 10 Dec 2025

Mr Mike Boughton

Ceased
2 Elm Place, WitneyOX29 4BD
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Oct 2018
Ceased 10 Dec 2025

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
Ceased 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
10 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
10 November 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
3 November 2020
AAMDAAMD
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 September 2018
NEWINCIncorporation