Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Coach House Regeneration Ltd
Coach House Regeneration Ltd is an active company incorporated on 22 June 2007 with the registered office located in Armagh, County Armagh. Coach House Regeneration Ltd was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI065394
Private limited by guarantee without share capital
Northern Ireland Company
Age
18 years
Incorporated
22 June 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 June 2025
(4 months ago)
Next confirmation dated
22 June 2026
Due by
6 July 2026
(7 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Coach House Regeneration Ltd
Contact
Update Details
Address
95 Darkley Road
Keady
Co Armagh
BT60 3AY
United Kingdom
Address changed on
28 Jun 2024
(1 year 4 months ago)
Previous address was
95 Darkley Road Keady BT60 3AY
Companies in BT60 3AY
Telephone
02837539931
Email
Available in Endole App
Website
Crossfiretrust.net
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Paul Gerard Smyth
Director • Irish • Lives in Northern Ireland • Born in Feb 1961
Sharon Alexandra Graham
Director • Northern Irish • Lives in Northern Ireland • Born in Apr 1967
Gail Frances Lockhart
Director • Northern Irish • Lives in Northern Ireland • Born in Apr 1970
Pauline Frances Bothwell
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£11.28K
Increased by £11.28K (%)
Turnover
£10.82K
Increased by £10.82K (%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£780.25K
Decreased by £23.3K (-3%)
Total Liabilities
-£670.58K
Decreased by £18.42K (-3%)
Net Assets
£109.66K
Decreased by £4.88K (-4%)
Debt Ratio (%)
86%
Increased by 0.2% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 30 Jun 2025
Full Accounts Submitted
10 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 28 Jun 2024
Mr Paul Gerard Smyth Details Changed
1 Year 4 Months Ago on 22 Jun 2024
Ms Sharon Alexandra Graham Details Changed
1 Year 4 Months Ago on 22 Jun 2024
Ms Gail Frances Lockhart Details Changed
1 Year 4 Months Ago on 22 Jun 2024
Mrs Pauline Frances Bothwell Details Changed
1 Year 4 Months Ago on 22 Jun 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 10 Jul 2023
Get Alerts
Get Credit Report
Discover Coach House Regeneration Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 June 2025 with no updates
Submitted on 30 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Secretary's details changed for Mrs Pauline Frances Bothwell on 22 June 2024
Submitted on 28 Jun 2024
Director's details changed for Ms Gail Frances Lockhart on 22 June 2024
Submitted on 28 Jun 2024
Director's details changed for Ms Sharon Alexandra Graham on 22 June 2024
Submitted on 28 Jun 2024
Director's details changed for Mr Paul Gerard Smyth on 22 June 2024
Submitted on 28 Jun 2024
Confirmation statement made on 22 June 2024 with updates
Submitted on 28 Jun 2024
Registered office address changed from 95 Darkley Road Keady BT60 3AY to 95 Darkley Road Keady Co Armagh BT60 3AY on 28 June 2024
Submitted on 28 Jun 2024
Micro company accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 22 June 2023 with no updates
Submitted on 10 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs