COOMBE FIELD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COOMBE FIELD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05761263

Incorporation date

29/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 Coombe Field, Mark Way, Godalming GU7 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2006)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon13/01/2025
Micro company accounts made up to 2024-03-31
dot icon30/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon03/09/2024
Termination of appointment of Colin Tom Pearce as a director on 2024-09-03
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon28/06/2022
Termination of appointment of Peter Damian Sapseid as a director on 2022-06-27
dot icon24/06/2022
Director's details changed for Mr Peter Damian Sapseid on 2022-06-23
dot icon21/04/2022
Termination of appointment of Peter Damian Sapseid as a secretary on 2022-04-21
dot icon30/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/01/2021
Confirmation statement made on 2020-12-29 with updates
dot icon25/03/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon17/12/2018
Appointment of Mr Peter Damian Sapseid as a secretary on 2018-12-08
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/12/2018
Termination of appointment of Colin Pearce as a secretary on 2018-12-06
dot icon06/12/2018
Registered office address changed from 5 Coombe Field Mark Way Godalming Surrey GU7 2BB England to 2 Coombe Field Mark Way Godalming GU7 2BB on 2018-12-06
dot icon07/10/2018
Appointment of Mr Colin Pearce as a secretary on 2018-10-07
dot icon07/10/2018
Termination of appointment of David Groves as a director on 2018-10-06
dot icon07/10/2018
Termination of appointment of David Groves as a secretary on 2018-10-06
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon03/12/2017
Appointment of Mr Colin Tom Pearce as a director on 2017-12-03
dot icon03/12/2017
Termination of appointment of Benjamin Highfield as a director on 2017-07-02
dot icon03/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon04/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon15/02/2016
Registered office address changed from 4 Coombe Field Mark Way Godalming Surrey GU7 2BB England to 5 Coombe Field Mark Way Godalming Surrey GU7 2BB on 2016-02-15
dot icon14/02/2016
Registered office address changed from Flat 2 Coombe Field, Mark Way Godalming Surrey GU7 2BB to 4 Coombe Field Mark Way Godalming Surrey GU7 2BB on 2016-02-14
dot icon14/02/2016
Appointment of Mr David Groves as a secretary on 2016-02-14
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Appointment of Mr Benjamin Highfield as a director on 2012-01-01
dot icon20/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Termination of appointment of Karen Foster as a director
dot icon17/08/2013
Termination of appointment of Peter Sapseid as a director
dot icon14/05/2013
Appointment of Mr Peter Damian Sapseid as a director
dot icon14/05/2013
Termination of appointment of Peter Sapseid as a secretary
dot icon13/05/2013
Termination of appointment of Peter Sapseid as a secretary
dot icon16/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon12/02/2013
Appointment of Ms Shadi Kazemi as a director
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Appointment of Karen Foster as a director
dot icon25/06/2012
Appointment of David Groves as a director
dot icon25/06/2012
Appointment of Lisa Jayne Herrington as a director
dot icon23/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon11/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/09/2011
Termination of appointment of Stephen Schofield as a director
dot icon20/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Compulsory strike-off action has been discontinued
dot icon05/10/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon04/10/2010
Director's details changed for Stephen Ross Schofield on 2010-03-27
dot icon04/10/2010
Director's details changed for Peter Damian Sapseid on 2010-03-27
dot icon27/07/2010
First Gazette notice for compulsory strike-off
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2009
Return made up to 29/03/09; full list of members
dot icon17/07/2008
Return made up to 29/03/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 29/03/07; full list of members
dot icon10/04/2007
New secretary appointed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
Location of debenture register
dot icon10/04/2007
Location of register of members
dot icon10/04/2007
Registered office changed on 10/04/07 from: flat 3 coombe field mark way godalming surrey GU7 2BB
dot icon10/04/2007
New director appointed
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Secretary resigned
dot icon29/03/2006
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
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.02K
-
0.00
-
-
2022
0
5.89K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kazemi, Shadi
Director
25/04/2011 - Present
2
Pearce, Colin Tom
Director
03/12/2017 - 03/09/2024
-
Herrington, Lisa Jayne
Director
25/06/2012 - 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 COOMBE FIELD MANAGEMENT LIMITED

COOMBE FIELD MANAGEMENT LIMITED is an(a) Active company incorporated on 29/03/2006 with the registered office located at 2 Coombe Field, Mark Way, Godalming GU7 2BB. There are currently 2 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 FIELD MANAGEMENT LIMITED?

toggle

COOMBE FIELD MANAGEMENT LIMITED is currently Active. It was registered on 29/03/2006 .

Where is COOMBE FIELD MANAGEMENT LIMITED located?

toggle

COOMBE FIELD MANAGEMENT LIMITED is registered at 2 Coombe Field, Mark Way, Godalming GU7 2BB.

What does COOMBE FIELD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for COOMBE FIELD MANAGEMENT LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with no updates.