COMB PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COMB PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03707246

Incorporation date

03/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Birling Road, Tunbridge Wells, Kent TN2 5LXCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1999)
dot icon18/03/2026
Replacement Filing for the appointment of Mrs Janet Tidd as a director
dot icon01/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon22/11/2024
Appointment of Burkinshaw Management Limited as a secretary on 2012-12-02
dot icon09/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon29/02/2024
Termination of appointment of Katherine Mary Manning as a director on 2024-02-29
dot icon20/02/2024
Termination of appointment of Steven Paul Mundin as a director on 2024-02-20
dot icon04/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Appointment of Mrs Sarah Thorn as a director on 2023-05-31
dot icon09/03/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-02-03 with updates
dot icon18/01/2022
Termination of appointment of Paul Wilkinson as a director on 2022-01-14
dot icon11/10/2021
Appointment of Mrs Katherine Mary Manning as a director on 2021-10-11
dot icon08/10/2021
Appointment of Mr Steven Paul Mundin as a director on 2021-10-08
dot icon08/10/2021
Termination of appointment of Roy Leslie Holder as a director on 2021-10-08
dot icon21/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/04/2019
Appointment of Mr Paul Wilkinson as a director on 2019-04-05
dot icon02/04/2019
Termination of appointment of Nicholas Barnett as a director on 2019-04-02
dot icon02/04/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-02-03 with updates
dot icon22/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon29/12/2016
Appointment of Mr Nicholas Barnett as a director on 2016-04-25
dot icon28/12/2016
Termination of appointment of Leslie James Hammond as a director on 2016-04-25
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2014
Termination of appointment of Katherine Manning as a director
dot icon07/05/2014
Appointment of Mr Roy Leslie Holder as a director
dot icon07/05/2014
Termination of appointment of Carol Holder as a director
dot icon23/04/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon02/08/2012
Termination of appointment of Alan Foster & Associates as a secretary
dot icon02/08/2012
Registered office address changed from Marlborough House, Millbrook Guildford Surrey GU1 3YA on 2012-08-02
dot icon20/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon04/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/04/2011
Termination of appointment of Jeremy Smith as a director
dot icon21/03/2011
Appointment of Dr Leslie James Hammond as a director
dot icon21/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/09/2010
Appointment of Mrs Carol Holder as a director
dot icon27/07/2010
Appointment of Mrs Janet Tidd as a director
dot icon25/06/2010
Appointment of Mrs Katherine Mary Manning as a director
dot icon04/06/2010
Appointment of Mr Jeremy George Kingsley Smith as a director
dot icon04/06/2010
Termination of appointment of Alan Tyler as a director
dot icon04/06/2010
Termination of appointment of Janet Tidd as a director
dot icon04/06/2010
Termination of appointment of Alan Harman as a director
dot icon04/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon04/03/2010
Director's details changed for Alan Harman on 2009-10-01
dot icon04/03/2010
Director's details changed for Alan Harry Tyler on 2009-10-01
dot icon04/03/2010
Director's details changed for Janet Tidd on 2009-10-01
dot icon04/03/2010
Secretary's details changed for Alan Foster & Associates on 2009-10-01
dot icon26/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/03/2009
Return made up to 03/02/09; full list of members
dot icon13/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/02/2008
Return made up to 03/02/08; full list of members
dot icon17/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/02/2007
Return made up to 03/02/07; full list of members
dot icon06/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/02/2006
Return made up to 03/02/06; full list of members
dot icon14/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/03/2005
Return made up to 03/02/05; full list of members
dot icon14/07/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon15/04/2004
Accounts for a dormant company made up to 2004-02-29
dot icon02/03/2004
Return made up to 03/02/04; full list of members
dot icon07/06/2003
New secretary appointed
dot icon07/06/2003
Secretary resigned
dot icon01/04/2003
Accounts for a dormant company made up to 2003-02-28
dot icon17/02/2003
Return made up to 03/02/03; full list of members
dot icon22/04/2002
New director appointed
dot icon22/04/2002
Director resigned
dot icon21/03/2002
Accounts for a dormant company made up to 2002-02-28
dot icon11/02/2002
Return made up to 03/02/02; full list of members
dot icon24/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon14/03/2001
New director appointed
dot icon14/03/2001
Director resigned
dot icon14/03/2001
New director appointed
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Director resigned
dot icon14/03/2001
New director appointed
dot icon08/03/2001
Return made up to 03/02/01; full list of members
dot icon22/11/2000
Accounts for a dormant company made up to 2000-02-29
dot icon17/07/2000
Ad 07/07/00--------- £ si 3@1=3 £ ic 6/9
dot icon03/07/2000
New secretary appointed
dot icon22/06/2000
Secretary resigned
dot icon22/06/2000
Registered office changed on 22/06/00 from: 22 melton street london NW1 2BW
dot icon20/06/2000
Ad 15/05/00--------- £ si 1@1=1 £ ic 5/6
dot icon19/05/2000
Miscellaneous
dot icon18/05/2000
Ad 28/02/00--------- £ si 1@1=1 £ ic 5/6
dot icon21/03/2000
Ad 14/02/00--------- £ si 1@1=1 £ ic 4/5
dot icon21/03/2000
Ad 28/02/00--------- £ si 1@1=1 £ ic 3/4
dot icon21/03/2000
Ad 29/02/00--------- £ si 2@1=2 £ ic 1/3
dot icon06/03/2000
Return made up to 03/02/00; full list of members
dot icon24/01/2000
Secretary resigned
dot icon24/01/2000
Registered office changed on 24/01/00 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN
dot icon24/01/2000
New secretary appointed
dot icon24/01/2000
Location of register of members
dot icon07/12/1999
Resolutions
dot icon03/02/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.49K
-
0.00
1.06K
-
2022
0
12.20K
-
0.00
1.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURKINSHAW MANAGEMENT LTD
Corporate Secretary
02/12/2012 - Present
79
Thorn, Sarah
Director
31/05/2023 - Present
2
Mundin, Steven Paul
Director
08/10/2021 - 20/02/2024
-
Manning, Katherine Mary
Director
11/10/2021 - 29/02/2024
-
Tidd, Janet
Director
16/07/2010 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMB PLACE MANAGEMENT LIMITED

COMB PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 03/02/1999 with the registered office located at 5 Birling Road, Tunbridge Wells, Kent TN2 5LX. 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 COMB PLACE MANAGEMENT LIMITED?

toggle

COMB PLACE MANAGEMENT LIMITED is currently Active. It was registered on 03/02/1999 .

Where is COMB PLACE MANAGEMENT LIMITED located?

toggle

COMB PLACE MANAGEMENT LIMITED is registered at 5 Birling Road, Tunbridge Wells, Kent TN2 5LX.

What does COMB PLACE MANAGEMENT LIMITED do?

toggle

COMB PLACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COMB PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Replacement Filing for the appointment of Mrs Janet Tidd as a director.