THE COACH HOUSE (UPOTTERY) MANAGEMENT LIMITED
HOOK

Hellopages » Hampshire » Basingstoke and Deane » RG27 0SJ

Company number 02782457
Status Active
Incorporation Date 22 January 1993
Company Type Private Limited Company
Address 4 FERNHILL PLACE, SHERFIELD ON LODDON, HOOK, HAMPSHIRE, RG27 0SJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 6 . The most likely internet sites of THE COACH HOUSE (UPOTTERY) MANAGEMENT LIMITED are www.thecoachhouseupotterymanagement.co.uk, and www.the-coach-house-upottery-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Basingstoke Rail Station is 3 miles; to Hook Rail Station is 3.8 miles; to Midgham Rail Station is 8.7 miles; to Theale Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Coach House Upottery Management Limited is a Private Limited Company. The company registration number is 02782457. The Coach House Upottery Management Limited has been working since 22 January 1993. The present status of the company is Active. The registered address of The Coach House Upottery Management Limited is 4 Fernhill Place Sherfield On Loddon Hook Hampshire Rg27 0sj. . CHALKLEY, Rosemary Joyce is a Secretary of the company. BURROW, Susan Georgina is a Director of the company. CHALKLEY, Peter David is a Director of the company. CHALKLEY, Rosemary Joyce is a Director of the company. FARRINGTON, Anette is a Director of the company. Secretary FARRINGTON, Ian Nigel has been resigned. Secretary GARDINER, Michael Henry has been resigned. Secretary STRAWBRIDGE, Nicola has been resigned. Secretary TURNER, Linda Rose has been resigned. Director CONNER, Teresa June has been resigned. Director CURTIS, Martin Edward has been resigned. Director D'VILLE SNAPE, Iain has been resigned. Director FARRINGTON, Ian Nigel has been resigned. Director FAWKES, Deborah Ann has been resigned. Director GARDINER, Michael Henry has been resigned. Director JARVIS, Christopher has been resigned. Director JOHNSON, George Ronald Henry has been resigned. Director KEECH, Stanley has been resigned. Director MILFORD, Bernard Edward has been resigned. Director MOORE, Darren John has been resigned. Director SILVER, Jane Jessica has been resigned. Director TURNER, Brian has been resigned. Director TURNER, Linda Rose has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHALKLEY, Rosemary Joyce
Appointed Date: 01 May 2000

Director
BURROW, Susan Georgina
Appointed Date: 19 December 2003
72 years old

Director
CHALKLEY, Peter David
Appointed Date: 09 October 2012
83 years old

Director
CHALKLEY, Rosemary Joyce
Appointed Date: 01 May 2000
77 years old

Director
FARRINGTON, Anette
Appointed Date: 21 November 2009
62 years old

Resigned Directors

Secretary
FARRINGTON, Ian Nigel
Resigned: 19 November 1997
Appointed Date: 23 December 1994

Secretary
GARDINER, Michael Henry
Resigned: 18 May 1999
Appointed Date: 19 November 1997

Secretary
STRAWBRIDGE, Nicola
Resigned: 30 April 2000
Appointed Date: 18 May 1999

Secretary
TURNER, Linda Rose
Resigned: 17 October 1997
Appointed Date: 22 January 1993

Director
CONNER, Teresa June
Resigned: 22 December 1998
Appointed Date: 19 November 1997
65 years old

Director
CURTIS, Martin Edward
Resigned: 31 August 2001
Appointed Date: 01 May 2000
67 years old

Director
D'VILLE SNAPE, Iain
Resigned: 19 December 2003
Appointed Date: 01 May 2000
70 years old

Director
FARRINGTON, Ian Nigel
Resigned: 01 April 2009
Appointed Date: 19 November 1997
63 years old

Director
FAWKES, Deborah Ann
Resigned: 20 July 2000
Appointed Date: 18 May 1999
67 years old

Director
GARDINER, Michael Henry
Resigned: 18 May 1999
Appointed Date: 17 October 1997
96 years old

Director
JARVIS, Christopher
Resigned: 01 September 2003
Appointed Date: 04 June 2001
61 years old

Director
JOHNSON, George Ronald Henry
Resigned: 30 November 2013
Appointed Date: 29 August 2003
102 years old

Director
KEECH, Stanley
Resigned: 31 October 2012
Appointed Date: 18 May 1999
91 years old

Director
MILFORD, Bernard Edward
Resigned: 18 May 1999
Appointed Date: 19 November 1997
99 years old

Director
MOORE, Darren John
Resigned: 30 April 2000
Appointed Date: 18 May 1999
58 years old

Director
SILVER, Jane Jessica
Resigned: 30 April 2000
Appointed Date: 18 May 1999
59 years old

Director
TURNER, Brian
Resigned: 17 October 1997
Appointed Date: 22 January 1993
85 years old

Director
TURNER, Linda Rose
Resigned: 23 December 1994
Appointed Date: 22 January 1993
79 years old

THE COACH HOUSE (UPOTTERY) MANAGEMENT LIMITED Events

28 Jan 2017
Confirmation statement made on 15 January 2017 with updates
03 Oct 2016
Total exemption full accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6

09 Feb 2016
Secretary's details changed for Mrs Rosemary Joyce Chalkley on 9 February 2016
06 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 91 more events
21 Jun 1993
Ad 19/05/93--------- £ si 1@1=1 £ ic 5/6

15 Apr 1993
Ad 05/04/93--------- £ si 2@1=2 £ ic 4/6

24 Mar 1993
Ad 05/03/93--------- £ si 1@1=1 £ ic 3/4

05 Mar 1993
Ad 19/02/93--------- £ si 1@1=1 £ ic 2/3

22 Jan 1993
Incorporation