COOMBE ABBEY PARK LIMITED

Register to unlock more data on OkredoRegister

COOMBE ABBEY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02700383

Incorporation date

25/03/1992

Size

Group

Contacts

Registered address

Registered address

Coombe Abbey Hotel Brinklow Road, Binley, Coventry, West Midlands CV3 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1992)
dot icon07/04/2026
Director's details changed for Mr James Colville Cockell on 2026-04-07
dot icon07/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon05/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon07/07/2025
Termination of appointment of Andrew Walster as a director on 2025-06-26
dot icon07/07/2025
Appointment of Mr Grant Wishart Mckelvie as a director on 2025-06-26
dot icon07/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon04/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon05/06/2024
Group of companies' accounts made up to 2023-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon06/10/2023
Appointment of Mr Paul James Ward as a director on 2023-09-27
dot icon12/09/2023
Appointment of Mr James Colville Cockell as a director on 2023-09-01
dot icon13/07/2023
Termination of appointment of John Gregg as a director on 2023-07-01
dot icon07/07/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/05/2022
Appointment of Mr Gurbinder Sangha as a secretary on 2022-05-01
dot icon13/05/2022
Termination of appointment of Anthony Mark Lightbound as a secretary on 2022-04-30
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon01/12/2021
Memorandum and Articles of Association
dot icon30/11/2021
Resolutions
dot icon25/11/2021
Termination of appointment of Richard Edward Moon as a director on 2021-11-05
dot icon25/11/2021
Termination of appointment of Barry Hastie as a director on 2021-11-05
dot icon25/11/2021
Appointment of Parminder Mudhar as a director on 2021-11-05
dot icon25/11/2021
Appointment of Richard Harrison as a director on 2021-11-05
dot icon24/11/2021
Notification of Coventry Municipal Holdings Limited as a person with significant control on 2021-11-05
dot icon24/11/2021
Cessation of Coventry City Council as a person with significant control on 2021-11-05
dot icon23/11/2021
Appointment of John Gregg as a director on 2021-11-05
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon07/09/2021
Memorandum and Articles of Association
dot icon07/09/2021
Resolutions
dot icon28/06/2021
Change of details for Coventry City Council as a person with significant control on 2021-06-14
dot icon28/06/2021
Cessation of Coventry City Council as a person with significant control on 2017-12-22
dot icon17/04/2021
Registration of charge 027003830008, created on 2021-04-01
dot icon08/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon14/10/2020
Termination of appointment of Gordon Frank Dunlop Bear as a director on 2020-09-17
dot icon14/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon05/08/2019
Full accounts made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Notification of Coventry City Council as a person with significant control on 2018-01-12
dot icon06/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon06/04/2018
Appointment of Mr Anthony Mark Lightbound as a secretary on 2018-04-01
dot icon06/04/2018
Notification of Coventry City Council as a person with significant control on 2017-12-22
dot icon06/04/2018
Cessation of Gordon Frank Dunlop Bear as a person with significant control on 2017-12-22
dot icon05/04/2018
Termination of appointment of Jocelyn Beryl Parry as a director on 2018-01-10
dot icon08/01/2018
Registered office address changed from 25 Warwick Road Coventry West Midlands CV1 2EZ to Coombe Abbey Hotel Brinklow Road Binley Coventry West Midlands CV3 2AB on 2018-01-08
dot icon08/01/2018
Termination of appointment of Philip Douglas Costigan as a secretary on 2017-12-22
dot icon08/01/2018
Termination of appointment of Philip Bailey as a director on 2017-12-22
dot icon08/01/2018
Appointment of Mr Barry Hastie as a director on 2017-12-22
dot icon08/01/2018
Appointment of Mr Richard Edward Moon as a director on 2017-12-22
dot icon08/01/2018
Appointment of Mr Andrew Walster as a director on 2017-12-22
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon02/09/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon21/08/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon14/08/2014
Full accounts made up to 2013-12-31
dot icon20/05/2014
Resolutions
dot icon08/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon08/04/2014
Director's details changed for Gordon Frank Dunlop Bear on 2014-04-08
dot icon08/04/2014
Secretary's details changed for Mr Philip Douglas Costigan on 2014-01-15
dot icon20/02/2014
Appointment of Dr Jocelyn Beryl Parry as a director
dot icon14/02/2014
Appointment of Mr Philip Bailey as a director
dot icon20/01/2014
Registered office address changed from 1 Copthall House (3Rd Floor) Station Square Coventry West Midlands CV1 2FY on 2014-01-20
dot icon08/01/2014
Satisfaction of charge 3 in full
dot icon08/01/2014
Satisfaction of charge 2 in full
dot icon08/01/2014
Satisfaction of charge 6 in full
dot icon08/01/2014
Satisfaction of charge 4 in full
dot icon08/01/2014
Satisfaction of charge 5 in full
dot icon06/12/2013
Registration of charge 027003830007
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon16/04/2013
Director's details changed for Gordon Frank Dunlop Bear on 2013-03-25
dot icon23/11/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-03-25
dot icon09/11/2011
Director's details changed for Gordon Frank Dunlop Bear on 2011-10-31
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-03-25
dot icon20/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon03/12/2009
Director's details changed for Gordon Frank Dunlop Bear on 2009-09-09
dot icon21/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon17/04/2009
Return made up to 25/03/09; full list of members
dot icon10/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon17/07/2008
Resolutions
dot icon24/04/2008
Return made up to 25/03/08; no change of members
dot icon11/04/2008
Full accounts made up to 2006-12-31
dot icon28/04/2007
Return made up to 25/03/07; full list of members
dot icon07/03/2007
Accounting reference date extended from 03/10/06 to 31/12/06
dot icon09/01/2007
Full accounts made up to 2005-10-02
dot icon28/12/2006
Resolutions
dot icon11/12/2006
Resolutions
dot icon01/12/2006
Particulars of mortgage/charge
dot icon26/04/2006
Return made up to 25/03/06; full list of members
dot icon25/10/2005
Full accounts made up to 2004-10-03
dot icon01/04/2005
Return made up to 25/03/05; full list of members
dot icon22/07/2004
Full accounts made up to 2003-09-29
dot icon31/03/2004
Return made up to 25/03/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-09-29
dot icon23/10/2003
Auditor's resignation
dot icon16/04/2003
Return made up to 25/03/03; full list of members
dot icon19/07/2002
Full accounts made up to 2001-09-30
dot icon15/04/2002
Return made up to 25/03/02; full list of members
dot icon23/01/2002
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon23/01/2002
Court order
dot icon23/01/2002
Resolutions
dot icon19/10/2001
Resolutions
dot icon19/10/2001
Resolutions
dot icon10/10/2001
Resolutions
dot icon10/10/2001
Resolutions
dot icon10/10/2001
£ nc 18250100/19750100 30/03/96
dot icon31/08/2001
Resolutions
dot icon31/08/2001
Resolutions
dot icon27/07/2001
Full accounts made up to 2000-10-01
dot icon04/04/2001
Return made up to 25/03/01; full list of members
dot icon27/11/2000
Ad 29/09/00--------- £ si 22000@1=22000 £ ic 17158985/17180985
dot icon18/07/2000
Full accounts made up to 1999-10-03
dot icon18/07/2000
Accounting reference date extended from 25/09/99 to 03/10/99
dot icon03/04/2000
Return made up to 25/03/00; full list of members
dot icon07/07/1999
Full accounts made up to 1998-09-27
dot icon19/04/1999
Return made up to 25/03/99; no change of members
dot icon31/03/1999
Particulars of mortgage/charge
dot icon06/02/1999
Auditor's resignation
dot icon06/02/1999
Resolutions
dot icon11/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon11/04/1998
Return made up to 25/03/98; no change of members
dot icon25/02/1998
Full accounts made up to 1997-09-28
dot icon28/10/1997
Full accounts made up to 1996-09-29
dot icon03/05/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Return made up to 25/03/97; full list of members
dot icon14/03/1997
Auditor's resignation
dot icon14/03/1997
Auditor's resignation
dot icon20/01/1997
Accounts for a small company made up to 1995-10-01
dot icon19/12/1996
Ad 31/03/95--------- £ si 4446000@1
dot icon11/12/1996
Ad 31/10/96--------- £ si 64416@1=64416 £ ic 11398469/11462885
dot icon07/11/1996
Return made up to 25/03/96; full list of members
dot icon10/09/1996
New secretary appointed
dot icon10/09/1996
Director resigned
dot icon10/09/1996
Director resigned
dot icon10/09/1996
Director resigned
dot icon10/09/1996
Director resigned
dot icon10/09/1996
Secretary resigned;director resigned
dot icon10/09/1996
Director resigned
dot icon10/09/1996
Director resigned
dot icon10/09/1996
New director appointed
dot icon10/09/1996
New director appointed
dot icon08/08/1996
Registered office changed on 08/08/96 from: coombe abbey brinklow road binley coventry CV3 2AB
dot icon08/08/1996
Nc inc already adjusted 28/03/96
dot icon08/08/1996
Ad 29/03/96--------- £ si 10998469@1=10998469 £ ic 260000/11258469
dot icon08/08/1996
Memorandum and Articles of Association
dot icon08/08/1996
Resolutions
dot icon08/08/1996
Resolutions
dot icon08/08/1996
Resolutions
dot icon08/08/1996
Resolutions
dot icon08/08/1996
Resolutions
dot icon16/04/1996
Accounts for a small company made up to 1994-10-02
dot icon31/10/1995
Secretary resigned;new secretary appointed
dot icon01/06/1995
Return made up to 25/03/95; no change of members
dot icon20/04/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Accounts for a small company made up to 1993-09-25
dot icon06/05/1994
Secretary resigned;new secretary appointed
dot icon06/05/1994
Director resigned;new director appointed
dot icon06/05/1994
Return made up to 25/03/94; no change of members
dot icon01/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon01/06/1993
Return made up to 25/03/93; full list of members
dot icon01/06/1993
Director resigned;new director appointed
dot icon15/03/1993
Registered office changed on 15/03/93 from: 55 colmore row birmingham. B3 2AS
dot icon12/11/1992
Accounting reference date notified as 25/09
dot icon20/10/1992
£ nc 13251100/26500200 11/09/92
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Resolutions
dot icon22/09/1992
Director resigned;new director appointed
dot icon22/09/1992
Ad 11/09/92--------- £ si [email protected]=100 £ si 200000@1=200000 £ ic 2/200102
dot icon22/09/1992
£ nc 1000/13251100 11/09/92
dot icon22/09/1992
Secretary resigned;new director appointed
dot icon22/09/1992
New director appointed
dot icon22/09/1992
New director appointed
dot icon15/09/1992
Particulars of mortgage/charge
dot icon14/09/1992
Director resigned;new director appointed
dot icon14/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon19/08/1992
Certificate of change of name
dot icon17/06/1992
Registered office changed on 17/06/92 from: bank house 8 cherry st birmingham B2 5JY
dot icon25/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguigan, John
Director
28/03/1996 - 30/03/1996
8
Walster, Andrew
Director
22/12/2017 - 26/06/2025
-
INGLEBY NOMINEES LIMITED
Nominee Secretary
25/03/1992 - 11/09/1992
454
INGLEBY HOLDINGS LIMITED
Nominee Director
25/03/1992 - 11/09/1992
483
Morris, Howard Bleddyn
Director
20/08/1992 - 30/03/1996
2

Persons with Significant Control

4
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 COOMBE ABBEY PARK LIMITED

COOMBE ABBEY PARK LIMITED is an(a) Active company incorporated on 25/03/1992 with the registered office located at Coombe Abbey Hotel Brinklow Road, Binley, Coventry, West Midlands CV3 2AB. There are currently 6 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 COOMBE ABBEY PARK LIMITED?

toggle

COOMBE ABBEY PARK LIMITED is currently Active. It was registered on 25/03/1992 .

Where is COOMBE ABBEY PARK LIMITED located?

toggle

COOMBE ABBEY PARK LIMITED is registered at Coombe Abbey Hotel Brinklow Road, Binley, Coventry, West Midlands CV3 2AB.

What does COOMBE ABBEY PARK LIMITED do?

toggle

COOMBE ABBEY PARK LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for COOMBE ABBEY PARK LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Mr James Colville Cockell on 2026-04-07.