Background WavePink WaveYellow Wave

COACH HOUSE DRIVE MANAGEMENT COMPANY LIMITED (12391236)

COACH HOUSE DRIVE MANAGEMENT COMPANY LIMITED (12391236) is an active UK company. incorporated on 8 January 2020. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COACH HOUSE DRIVE MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include CARTER, Paul.

Company Number
12391236
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 January 2020
Age
6 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARTER, Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COACH HOUSE DRIVE MANAGEMENT COMPANY LIMITED

COACH HOUSE DRIVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 January 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COACH HOUSE DRIVE MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12391236

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 8 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Cheviot House Beaminster Way Newcastle Upon Tyne, NE3 2ER,

Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 08 Jan 2020

CARTER, Paul

Active
Beaminster Way, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 17 Mar 2023

CHARLTON, David

Resigned
Beaminster Way, Newcastle Upon TyneNE3 2ER
Born March 1952
Director
Appointed 08 Jan 2020
Resigned 08 Sept 2021

CURRIE, James Oliver

Resigned
Beaminster Way, Newcastle Upon TyneNE3 2ER
Born January 1984
Director
Appointed 08 Jan 2020
Resigned 08 Sept 2021

ORD, Colin

Resigned
Beaminster Way, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 08 Sept 2021
Resigned 17 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Beaminster Way, Newcastle Upon TyneNE3 2ER

Nature of Control

Right to appoint and remove directors
Notified 08 Sept 2021

James Oliver Currie

Ceased
Beaminster Way, Newcastle Upon TyneNE3 2ER
Born January 1984

Nature of Control

Voting rights 50 to 75 percent
Notified 08 Jan 2020
Ceased 08 Sept 2021

Mr David Charlton

Ceased
Beaminster Way, Newcastle Upon TyneNE3 2ER
Born March 1952

Nature of Control

Voting rights 50 to 75 percent
Notified 08 Jan 2020
Ceased 08 Sept 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Incorporation Company
8 January 2020
NEWINCIncorporation