Company NameThe Old Coach House (2004) Limited
DirectorMichael Duffy
Company StatusActive
Company Number05059534
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 2004(20 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Duffy
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(17 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lodge Farm Close
Bramhall
Stockport
SK7 3BZ
Director NameMr Paul Anthony Duffy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address73 The Crescent
Davenport
Stockport
Cheshire
SK3 8SL
Secretary NameSamantha Jayne Duffy
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Valley Road
Bramhall
Cheshire
SK7 2NN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSuite 2,Parkway 5, 300 Princess Road
Manchester
M14 7HR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
23 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
3 January 2023Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
3 October 2022Registered office address changed from Suite 1, Parkway Five 300 Princess Road Manchester M14 7HR to Suite 2,Parkway 5, 300 Princess Road Manchester M14 7HR on 3 October 2022 (1 page)
25 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (4 pages)
4 January 2022Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
23 April 2021Appointment of Mr Michael Duffy as a director on 14 April 2021 (2 pages)
23 April 2021Termination of appointment of Paul Anthony Duffy as a director on 14 April 2021 (1 page)
15 April 2021Notification of Michael Duffy as a person with significant control on 1 February 2021 (2 pages)
15 April 2021Cessation of Paul Anthony Duffy as a person with significant control on 1 February 2021 (1 page)
15 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2019 (4 pages)
26 March 2021Registered office address changed from 2 Lodge Farm Close Bramhall Stockport SK7 3BZ England to Suite 1, Parkway Five 300 Princess Road Manchester M14 7HR on 26 March 2021 (2 pages)
26 March 2021Confirmation statement made on 1 March 2020 with updates (3 pages)
26 March 2021Administrative restoration application (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
29 November 2019Registered office address changed from 8 Stockport Road Marple Stockport Cheshire SK6 6BJ to 2 Lodge Farm Close Bramhall Stockport SK7 3BZ on 29 November 2019 (1 page)
14 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 April 2016Annual return made up to 1 March 2016 no member list (2 pages)
14 April 2016Annual return made up to 1 March 2016 no member list (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2015Registered office address changed from 73 the Crescent Davenport Stockport Cheshire SK3 8SL to 8 Stockport Road Marple Stockport Cheshire SK6 6BJ on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 73 the Crescent Davenport Stockport Cheshire SK3 8SL to 8 Stockport Road Marple Stockport Cheshire SK6 6BJ on 9 March 2015 (1 page)
9 March 2015Annual return made up to 1 March 2015 no member list (2 pages)
9 March 2015Annual return made up to 1 March 2015 no member list (2 pages)
9 March 2015Registered office address changed from 73 the Crescent Davenport Stockport Cheshire SK3 8SL to 8 Stockport Road Marple Stockport Cheshire SK6 6BJ on 9 March 2015 (1 page)
9 March 2015Annual return made up to 1 March 2015 no member list (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 1 March 2014 no member list (2 pages)
28 April 2014Annual return made up to 1 March 2014 no member list (2 pages)
28 April 2014Annual return made up to 1 March 2014 no member list (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 March 2013Annual return made up to 1 March 2013 no member list (2 pages)
12 March 2013Annual return made up to 1 March 2013 no member list (2 pages)
12 March 2013Annual return made up to 1 March 2013 no member list (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 May 2012Annual return made up to 1 March 2012 no member list (2 pages)
8 May 2012Annual return made up to 1 March 2012 no member list (2 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
18 April 2011Annual return made up to 1 March 2011 no member list (2 pages)
18 April 2011Annual return made up to 1 March 2011 no member list (2 pages)
18 April 2011Annual return made up to 1 March 2011 no member list (2 pages)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
6 May 2010Annual return made up to 1 March 2010 (14 pages)
6 May 2010Annual return made up to 1 March 2010 (14 pages)
6 May 2010Annual return made up to 1 March 2010 (14 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 April 2009Registered office changed on 22/04/2009 from 14 valley road bramhall stockport cheshire SK7 2NN (1 page)
22 April 2009Appointment terminated secretary samantha duffy (1 page)
22 April 2009Annual return made up to 01/03/09 (10 pages)
22 April 2009Director's change of particulars / paul duffy / 17/04/2009 (1 page)
22 April 2009Registered office changed on 22/04/2009 from 14 valley road bramhall stockport cheshire SK7 2NN (1 page)
22 April 2009Appointment terminated secretary samantha duffy (1 page)
22 April 2009Annual return made up to 01/03/09 (10 pages)
22 April 2009Director's change of particulars / paul duffy / 17/04/2009 (1 page)
24 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 April 2008Annual return made up to 01/03/08 (3 pages)
7 April 2008Annual return made up to 01/03/08 (3 pages)
29 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 March 2007Annual return made up to 01/03/07 (3 pages)
30 March 2007Annual return made up to 01/03/07 (3 pages)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 March 2006Annual return made up to 01/03/06 (3 pages)
10 March 2006Annual return made up to 01/03/06 (3 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 April 2005Annual return made up to 01/03/05 (3 pages)
15 April 2005Annual return made up to 01/03/05 (3 pages)
24 March 2004Registered office changed on 24/03/04 from: the britannia suite st james's buildings 79 oxford street manchester lancasher M1 6FR (2 pages)
24 March 2004Registered office changed on 24/03/04 from: the britannia suite st james's buildings 79 oxford street manchester lancasher M1 6FR (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004Director resigned (1 page)
1 March 2004Incorporation (10 pages)
1 March 2004Incorporation (10 pages)