48 COOMBE ROAD LIMITED

Register to unlock more data on OkredoRegister

48 COOMBE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04033739

Incorporation date

14/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2000)
dot icon02/03/2026
Micro company accounts made up to 2025-06-23
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12
dot icon04/08/2025
Confirmation statement made on 2025-07-28 with updates
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Michael Peter Richard Oldershaw on 2025-03-25
dot icon07/10/2024
Micro company accounts made up to 2024-06-23
dot icon01/08/2024
Director's details changed for Helen Frances Parkyns on 2024-07-28
dot icon01/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon06/09/2023
Micro company accounts made up to 2023-06-23
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon01/09/2022
Micro company accounts made up to 2022-06-23
dot icon01/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon24/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon06/08/2021
Micro company accounts made up to 2021-06-23
dot icon29/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon15/09/2020
Micro company accounts made up to 2020-06-23
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon09/09/2019
Micro company accounts made up to 2019-06-23
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon19/09/2018
Micro company accounts made up to 2018-06-23
dot icon18/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon03/05/2018
Termination of appointment of Naomi Sarah Alice Hutchinson as a director on 2018-04-06
dot icon26/09/2017
Micro company accounts made up to 2017-06-23
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon03/11/2016
Total exemption full accounts made up to 2016-06-23
dot icon27/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon03/03/2016
Appointment of Mrs Naomi Sarah Alice Hutchinson as a director on 2016-03-02
dot icon17/10/2015
Accounts for a dormant company made up to 2015-06-23
dot icon15/07/2015
Termination of appointment of Bandilly Braimoh as a director on 2015-07-03
dot icon14/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon01/09/2014
Total exemption full accounts made up to 2014-06-23
dot icon15/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon07/10/2013
Total exemption full accounts made up to 2013-06-23
dot icon16/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon04/10/2012
Total exemption full accounts made up to 2012-06-23
dot icon16/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon15/12/2011
Total exemption full accounts made up to 2011-06-23
dot icon19/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon17/02/2011
Total exemption full accounts made up to 2010-06-23
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon19/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon17/07/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon17/07/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon26/11/2009
Total exemption full accounts made up to 2009-06-23
dot icon16/07/2009
Return made up to 14/07/09; full list of members
dot icon17/03/2009
Total exemption full accounts made up to 2008-06-23
dot icon13/08/2008
Director's change of particulars / helen eveleigh / 12/08/2008
dot icon16/07/2008
Return made up to 14/07/08; full list of members
dot icon26/06/2008
Director appointed bandilly braimoh
dot icon24/04/2008
Appointment terminated secretary astero theodosi
dot icon15/04/2008
Total exemption full accounts made up to 2007-06-23
dot icon05/09/2007
Return made up to 14/07/07; full list of members
dot icon01/08/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon03/05/2007
Amended accounts made up to 2006-07-31
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
Secretary resigned
dot icon25/03/2007
Accounting reference date shortened from 31/07/07 to 23/06/07
dot icon29/01/2007
Accounts for a dormant company made up to 2006-07-31
dot icon12/10/2006
Return made up to 14/07/06; full list of members
dot icon11/10/2006
New director appointed
dot icon11/10/2006
Secretary resigned
dot icon08/09/2006
New secretary appointed
dot icon08/09/2006
New director appointed
dot icon08/09/2006
New secretary appointed
dot icon08/09/2006
Director resigned
dot icon08/09/2006
Secretary resigned
dot icon08/09/2006
Registered office changed on 08/09/06 from: 48 coombe road croydon surrey CR0 5SG
dot icon07/06/2006
Accounts for a dormant company made up to 2005-07-31
dot icon01/09/2005
Return made up to 14/07/05; full list of members
dot icon02/03/2005
Accounts for a dormant company made up to 2004-07-31
dot icon31/08/2004
New director appointed
dot icon11/08/2004
Director resigned
dot icon09/08/2004
Return made up to 14/07/04; no change of members
dot icon25/05/2004
Accounts for a dormant company made up to 2003-07-31
dot icon16/08/2003
Return made up to 14/07/03; no change of members
dot icon04/07/2003
Accounts for a dormant company made up to 2002-07-31
dot icon17/08/2002
Return made up to 14/07/02; full list of members
dot icon01/06/2002
Accounts for a dormant company made up to 2001-07-31
dot icon07/03/2002
New director appointed
dot icon31/01/2002
Director resigned
dot icon22/08/2001
Director resigned
dot icon22/08/2001
New director appointed
dot icon16/08/2001
Return made up to 14/07/01; full list of members
dot icon20/07/2000
Secretary resigned
dot icon14/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - Present
2825
Oldershaw, Michael Peter Richard
Director
07/03/2025 - Present
1
Parkyns, Helen Frances
Director
10/01/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 48 COOMBE ROAD LIMITED

48 COOMBE ROAD LIMITED is an(a) Active company incorporated on 14/07/2000 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 48 COOMBE ROAD LIMITED?

toggle

48 COOMBE ROAD LIMITED is currently Active. It was registered on 14/07/2000 .

Where is 48 COOMBE ROAD LIMITED located?

toggle

48 COOMBE ROAD LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 48 COOMBE ROAD LIMITED do?

toggle

48 COOMBE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48 COOMBE ROAD LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-06-23.