COOMBE HOUSE ESTATE RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

COOMBE HOUSE ESTATE RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00780383

Incorporation date

08/11/1963

Size

Micro Entity

Contacts

Registered address

Registered address

11 Burghley Avenue, New Malden KT3 4SWCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1963)
dot icon18/01/2026
Confirmation statement made on 2025-12-05 with updates
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/05/2025
Termination of appointment of Denis Joseph Mulhall as a director on 2025-04-28
dot icon24/05/2025
Appointment of Mr Gary O'brien as a director on 2025-04-28
dot icon11/12/2024
Resolutions
dot icon09/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon09/08/2024
Micro company accounts made up to 2023-12-31
dot icon28/12/2023
Resolutions
dot icon10/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/04/2022
Appointment of Mr Brian Anthony Keenan as a director on 2022-04-05
dot icon07/04/2022
Termination of appointment of Robert Jeremy Allan as a director on 2022-04-05
dot icon19/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon31/12/2020
Second filing of Confirmation Statement dated 2020-12-05
dot icon28/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon28/12/2020
Appointment of Mr Mehdi Shalfrooshan as a director on 2020-11-13
dot icon16/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/08/2020
Appointment of Mr Denis Joseph Mulhall as a director on 2020-06-04
dot icon02/08/2020
Termination of appointment of Edwin William Roberts as a director on 2020-06-04
dot icon19/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/07/2019
Termination of appointment of Graeme Tweedy Ferrero as a director on 2019-07-18
dot icon12/06/2019
Appointment of Ms Mary Kathleen Norval as a director on 2019-05-20
dot icon12/06/2019
Appointment of Mr Stephen John Grainger as a director on 2019-05-20
dot icon11/06/2019
Termination of appointment of Ian Christian Granne as a director on 2019-05-20
dot icon11/06/2019
Termination of appointment of Modupe Williams as a director on 2019-05-20
dot icon24/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon03/07/2018
Micro company accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon13/12/2017
Appointment of Mr Modupe Williams as a director on 2017-11-13
dot icon11/12/2017
Appointment of Mrs Jacqueline Rita Roberts as a director on 2017-11-13
dot icon11/12/2017
Termination of appointment of Jan Wladimir Ledochowski as a director on 2017-11-13
dot icon22/11/2017
Secretary's details changed for Mr Peter James Chapman on 2017-11-22
dot icon20/11/2017
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 11 Burghley Avenue New Malden KT3 4SW on 2017-11-20
dot icon20/11/2017
Termination of appointment of Nicola Elizabeth Burgoyne as a director on 2017-07-18
dot icon07/08/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon19/12/2016
Appointment of Mr Peter James Chapman as a director on 2016-11-21
dot icon19/12/2016
Appointment of Mr Peter James Chapman as a secretary on 2016-11-21
dot icon19/12/2016
Termination of appointment of Mark Anthony Johnson as a director on 2016-11-21
dot icon19/12/2016
Termination of appointment of Mark Anthony Johnson as a secretary on 2016-11-21
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon07/12/2015
Appointment of Ms Nicola Elizabeth Burgoyne as a director on 2015-11-09
dot icon07/12/2015
Termination of appointment of Janet Louise Williams as a director on 2015-11-09
dot icon13/11/2015
Registered office address changed from Ashley House 136 the Broadway Surbiton Surrey KT6 7LA to 27 Old Gloucester Street London WC1N 3AX on 2015-11-13
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon17/11/2011
Termination of appointment of Keith Edwards as a director
dot icon17/11/2011
Appointment of Mr Graeme Tweedy Ferrero as a director
dot icon24/08/2011
Accounts for a small company made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon29/12/2010
Appointment of Mr Nicholas Adrian Briant as a director
dot icon22/12/2010
Appointment of Mr Mark Anthony Johnson as a secretary
dot icon20/12/2010
Appointment of Mrs Janet Louise Williams as a director
dot icon20/12/2010
Appointment of Mr Ian Christian Granne as a director
dot icon01/12/2010
Termination of appointment of Mark Grizzelle as a director
dot icon01/12/2010
Termination of appointment of Anne Briant as a director
dot icon01/12/2010
Termination of appointment of Paul Spector as a secretary
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon14/12/2009
Director's details changed for Keith Duncan Edwards on 2009-12-01
dot icon14/12/2009
Director's details changed for Jan Wladimir Ledochowski on 2009-12-01
dot icon14/12/2009
Director's details changed for Robert Jeremy Allan on 2009-12-01
dot icon12/12/2009
Termination of appointment of Maundy Todd as a director
dot icon12/12/2009
Termination of appointment of Peter Grender as a director
dot icon12/12/2009
Appointment of Edwin William Roberts as a director
dot icon12/12/2009
Appointment of Mr Mark Anthony Johnson as a director
dot icon14/08/2009
Accounts for a small company made up to 2008-12-31
dot icon05/02/2009
Return made up to 05/12/08; full list of members
dot icon23/10/2008
Accounts for a small company made up to 2007-12-31
dot icon19/12/2007
Return made up to 05/12/07; full list of members
dot icon29/10/2007
Accounts for a small company made up to 2006-12-31
dot icon23/01/2007
Return made up to 05/12/06; full list of members
dot icon19/10/2006
Accounts for a small company made up to 2005-12-31
dot icon15/02/2006
Director resigned
dot icon15/02/2006
New director appointed
dot icon12/12/2005
Return made up to 05/12/05; full list of members
dot icon10/11/2005
Accounts for a small company made up to 2004-12-31
dot icon02/12/2004
Return made up to 05/12/04; full list of members
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Director resigned
dot icon17/11/2004
New director appointed
dot icon17/11/2004
New director appointed
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon02/02/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon02/02/2004
Return made up to 05/12/03; full list of members
dot icon07/11/2003
New director appointed
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Return made up to 05/12/02; full list of members
dot icon18/09/2002
Accounts for a small company made up to 2001-12-31
dot icon01/02/2002
Return made up to 05/12/01; full list of members
dot icon01/02/2002
New director appointed
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon19/07/2001
Director resigned
dot icon06/06/2001
Registered office changed on 06/06/01 from: ashley house 18/20 george st richmond surrey TW9 1PR
dot icon14/12/2000
Return made up to 05/12/00; full list of members
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon17/10/2000
Accounts for a small company made up to 1999-12-31
dot icon16/12/1999
Return made up to 05/12/99; full list of members
dot icon21/10/1999
Accounts for a small company made up to 1998-12-31
dot icon14/12/1998
Return made up to 05/12/98; no change of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon12/12/1997
Return made up to 05/12/97; change of members
dot icon03/11/1997
Director resigned
dot icon03/11/1997
New director appointed
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon28/01/1997
New director appointed
dot icon31/12/1996
New director appointed
dot icon31/12/1996
Return made up to 05/12/96; full list of members
dot icon27/11/1996
Director resigned
dot icon27/11/1996
Director resigned
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon14/12/1995
Return made up to 05/12/95; full list of members
dot icon02/11/1995
New director appointed
dot icon01/11/1995
Director resigned
dot icon12/09/1995
Full accounts made up to 1994-12-31
dot icon06/01/1995
Return made up to 05/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Full accounts made up to 1993-12-31
dot icon23/05/1994
New director appointed
dot icon22/12/1993
Return made up to 05/12/93; full list of members
dot icon10/11/1993
New director appointed
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon28/10/1993
Director resigned
dot icon28/10/1993
Director resigned
dot icon09/12/1992
Return made up to 05/12/92; full list of members
dot icon06/11/1992
New director appointed
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon06/10/1992
Director resigned
dot icon07/01/1992
Return made up to 05/12/91; no change of members
dot icon27/11/1991
Full accounts made up to 1990-12-31
dot icon13/12/1990
Return made up to 05/12/90; no change of members
dot icon12/12/1990
Full accounts made up to 1989-12-31
dot icon12/12/1990
Director resigned;new director appointed
dot icon03/05/1990
Full accounts made up to 1988-12-31
dot icon01/05/1990
Return made up to 05/12/89; full list of members
dot icon24/04/1990
Director resigned
dot icon17/03/1989
Full accounts made up to 1987-12-31
dot icon17/03/1989
Return made up to 08/11/88; full list of members
dot icon13/12/1988
Secretary resigned;new secretary appointed
dot icon02/11/1987
Return made up to 23/10/87; full list of members
dot icon31/10/1987
Full accounts made up to 1986-12-31
dot icon31/10/1986
Full accounts made up to 1985-12-31
dot icon31/10/1986
Return made up to 28/10/86; full list of members
dot icon08/11/1963
Incorporation
dot icon08/11/1963
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
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
8
114.08K
-
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grizzelle, Mark Alain Ross
Director
15/10/2003 - 02/11/2010
2
Obrien, Gary
Director
28/04/2025 - Present
49
Mr Modupe Williams
Director
13/11/2017 - 20/05/2019
7
Roberts, Edwin William
Director
30/11/2009 - 04/06/2020
8
Todd, Maundy Kathleen
Director
10/10/2000 - 30/11/2009
2

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 HOUSE ESTATE RESIDENTS' ASSOCIATION LIMITED

COOMBE HOUSE ESTATE RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 08/11/1963 with the registered office located at 11 Burghley Avenue, New Malden KT3 4SW. There are currently 9 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 HOUSE ESTATE RESIDENTS' ASSOCIATION LIMITED?

toggle

COOMBE HOUSE ESTATE RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 08/11/1963 .

Where is COOMBE HOUSE ESTATE RESIDENTS' ASSOCIATION LIMITED located?

toggle

COOMBE HOUSE ESTATE RESIDENTS' ASSOCIATION LIMITED is registered at 11 Burghley Avenue, New Malden KT3 4SW.

What does COOMBE HOUSE ESTATE RESIDENTS' ASSOCIATION LIMITED do?

toggle

COOMBE HOUSE ESTATE RESIDENTS' ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COOMBE HOUSE ESTATE RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 18/01/2026: Confirmation statement made on 2025-12-05 with updates.