COOMBE HOUSE (FLATS) RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

COOMBE HOUSE (FLATS) RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02875963

Incorporation date

29/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, 201 Haverstock Hill, Belsize Park, London NW3 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1993)
dot icon06/01/2026
Micro company accounts made up to 2025-06-24
dot icon31/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon08/04/2025
Second filing for the appointment of Gloria Dwyer as a director
dot icon04/10/2024
Micro company accounts made up to 2024-06-24
dot icon05/09/2024
Termination of appointment of Susan Marr Somerlet Macdonald as a director on 2024-09-05
dot icon23/07/2024
Appointment of Mrs Jane Laidler as a director on 2024-07-22
dot icon23/07/2024
Appointment of Ms Susan Marr Somerlet Macdonald as a director on 2024-07-22
dot icon30/05/2024
Registered office address changed from , Chart House 2 Effingham Road, Reigate, Surrey, RH2 7JN, England to Second Floor, 201 Haverstock Hill Belsize Park London NW3 4QG on 2024-05-30
dot icon28/03/2024
Micro company accounts made up to 2023-06-24
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon24/01/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-06-24
dot icon25/01/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon10/10/2021
Notification of Gloria Dwyer as a person with significant control on 2021-05-01
dot icon10/10/2021
Notification of Kathryn Baptist as a person with significant control on 2021-05-01
dot icon10/10/2021
Cessation of Sarah Jayne Robertson as a person with significant control on 2020-04-30
dot icon10/09/2021
Micro company accounts made up to 2021-06-24
dot icon13/08/2021
Termination of appointment of Sarah Jayne Robertson as a secretary on 2021-08-07
dot icon05/07/2021
Micro company accounts made up to 2020-06-24
dot icon17/05/2021
Registered office address changed from , 54 Orchard Close, Fetcham, Leatherhead, Surrey, KT22 9JB to Second Floor, 201 Haverstock Hill Belsize Park London NW3 4QG on 2021-05-17
dot icon08/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-06-24
dot icon24/02/2020
Appointment of Miss Gloria Dwyer as a director on 2020-02-03
dot icon24/02/2020
Termination of appointment of Robert Martin Lewis as a director on 2020-02-03
dot icon04/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon26/02/2019
Micro company accounts made up to 2018-06-24
dot icon10/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon07/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon15/11/2017
Unaudited abridged accounts made up to 2017-06-24
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-24
dot icon08/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon07/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-06-24
dot icon14/04/2015
Appointment of Mrs Sarah Jayne Robertson as a secretary on 2015-04-01
dot icon14/04/2015
Registered office address changed from , Flat 10 Coombe House Devey Close, Kingston upon Thames, Surrey, KT2 7DT, England to Second Floor, 201 Haverstock Hill Belsize Park London NW3 4QG on 2015-04-14
dot icon13/04/2015
Appointment of Mrs Kathryn Elizabeth Baptist as a director on 2015-03-25
dot icon30/03/2015
Appointment of Mr Robert Martin Lewis as a director on 2015-03-26
dot icon30/03/2015
Registered office address changed from , Flat 2 Coombe House Devey Close, Kingston upon Thames, Surrey, KT2 7DT to Second Floor, 201 Haverstock Hill Belsize Park London NW3 4QG on 2015-03-30
dot icon30/03/2015
Termination of appointment of Anthony Kenneth Lashmar as a director on 2015-03-26
dot icon13/02/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-06-24
dot icon15/09/2014
Termination of appointment of Valerie Eunice Skinner as a director on 2014-08-10
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-24
dot icon04/03/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon04/03/2014
Registered office address changed from , Flat 2 Coombe House Devey Close, Kingston upon Thames, Surrey, KT2 7DT, England on 2014-03-04
dot icon04/03/2014
Registered office address changed from , 1 Flat 1 Coombe House, Devey Close, Kingston upon Thames, Surrey, KT2 7DT, England on 2014-03-04
dot icon07/10/2013
Registered office address changed from , Flat 1 Coombe House, Devey Close, Kingston upon Thames, Surrey, KT2 7DT, England on 2013-10-07
dot icon04/10/2013
Registered office address changed from , 5 Coombe House, Devey Close, Kingston upon Thames, Surrey, KT2 7DT, England on 2013-10-04
dot icon14/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon13/01/2013
Registered office address changed from , 5 Coombe House, Devey Close, Kingston upon Thames, Surrey, KT2 7DT, United Kingdom on 2013-01-13
dot icon13/01/2013
Registered office address changed from , Flat 3 Coombe House, Devey Close, Kingston upon Thames, Surrey, KT2 7DT, United Kingdom on 2013-01-13
dot icon14/12/2012
Total exemption small company accounts made up to 2012-06-24
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-24
dot icon12/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-06-24
dot icon11/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon16/11/2010
Termination of appointment of Patricia Allison as a secretary
dot icon16/11/2010
Registered office address changed from , Flat 5 Coombe House Devey Close, Kingston upon Thames, Surrey, KT2 7DT on 2010-11-16
dot icon04/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon27/10/2009
Appointment of Anthony Kenneth Lashmar as a director
dot icon16/10/2009
Total exemption small company accounts made up to 2009-06-24
dot icon15/10/2009
Appointment of Valerie Eunice Skinner as a director
dot icon15/10/2009
Termination of appointment of Patricia Allison as a director
dot icon15/10/2009
Termination of appointment of Margaret Moir as a director
dot icon15/10/2009
Termination of appointment of Robert Stewart as a director
dot icon04/12/2008
Return made up to 29/11/08; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-06-24
dot icon09/05/2008
Total exemption full accounts made up to 2007-06-24
dot icon09/05/2008
Secretary appointed patricia rosemary allison
dot icon29/04/2008
Registered office changed on 29/04/2008 from, 146 stanley park road, carshalton, surrey, SM5 3JG
dot icon29/04/2008
Appointment terminated secretary j j homes
dot icon29/04/2008
Director's change of particulars robert banks stewart logged form
dot icon14/03/2008
Director appointed patricia rosemary allison
dot icon14/02/2008
Return made up to 29/11/07; full list of members
dot icon08/06/2007
Secretary resigned
dot icon05/06/2007
New secretary appointed
dot icon12/04/2007
Return made up to 29/11/06; full list of members
dot icon12/04/2007
Total exemption full accounts made up to 2006-06-24
dot icon11/08/2006
New secretary appointed
dot icon11/08/2006
Secretary resigned
dot icon11/08/2006
Registered office changed on 11/08/06 from:\flat 9, coombe house devey close, kingston upon thames, surrey KT2 7DT
dot icon06/03/2006
Registered office changed on 06/03/06 from:\76 langham road, teddington, middlesex TW11 9HJ
dot icon06/03/2006
Secretary resigned
dot icon06/03/2006
New secretary appointed
dot icon06/03/2006
Total exemption full accounts made up to 2005-06-24
dot icon13/12/2005
Return made up to 29/11/05; full list of members
dot icon18/02/2005
Total exemption full accounts made up to 2004-06-24
dot icon05/01/2005
Return made up to 29/11/04; full list of members
dot icon22/12/2004
Registered office changed on 22/12/04 from:\chicks and gordon avis, 12 northfields prospect, putney bridge road, london SW18 1PE
dot icon27/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New secretary appointed
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Secretary resigned;director resigned
dot icon12/03/2004
Total exemption full accounts made up to 2003-06-24
dot icon07/01/2004
Return made up to 29/11/03; full list of members
dot icon17/02/2003
Return made up to 29/11/02; full list of members
dot icon11/02/2003
Total exemption small company accounts made up to 2002-06-24
dot icon10/04/2002
Total exemption full accounts made up to 2001-06-24
dot icon19/03/2002
Return made up to 29/11/01; full list of members
dot icon24/08/2001
Director resigned
dot icon23/04/2001
Full accounts made up to 2000-06-24
dot icon14/12/2000
Return made up to 29/11/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-06-24
dot icon07/01/2000
Return made up to 29/11/99; full list of members
dot icon01/05/1999
Full accounts made up to 1998-06-24
dot icon04/01/1999
Return made up to 29/11/98; no change of members
dot icon28/04/1998
Full accounts made up to 1997-06-24
dot icon14/04/1998
Return made up to 29/11/97; full list of members
dot icon14/04/1998
Registered office changed on 14/04/98 from:\sorbon, aylesbury end, beaconsfield, bucks HP9 1LW
dot icon03/02/1998
New secretary appointed
dot icon23/10/1997
Secretary resigned
dot icon23/10/1997
Director resigned
dot icon23/10/1997
Director resigned
dot icon23/10/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon04/03/1997
Full accounts made up to 1996-06-24
dot icon27/12/1996
Return made up to 29/11/96; change of members
dot icon27/12/1996
Ad 30/11/95-04/04/96 £ si 4@100=400 £ ic 602/1002
dot icon04/07/1996
New director appointed
dot icon04/07/1996
Director resigned
dot icon24/04/1996
Accounts for a dormant company made up to 1995-06-24
dot icon11/01/1996
Return made up to 29/11/95; change of members
dot icon11/01/1996
Ad 31/08/95-29/11/95 £ si 6@100=600 £ ic 2/602
dot icon15/08/1995
Secretary resigned;new secretary appointed
dot icon26/04/1995
Accounts for a dormant company made up to 1994-06-24
dot icon26/04/1995
Resolutions
dot icon05/02/1995
Return made up to 29/11/94; full list of members
dot icon14/10/1994
Accounting reference date shortened from 30/11 to 24/06
dot icon29/11/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00K
-
0.00
-
-
2022
2
1.00K
-
0.00
-
-
2023
2
1.00K
-
0.00
-
-
2023
2
1.00K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laidler, Jane
Director
22/07/2024 - Present
8
Dwyer, Gloria
Director
03/02/2020 - Present
-
J J HOMES (PROPERTIES) LTD
Corporate Secretary
27/07/2006 - 24/05/2007
9
J J HOMES
Corporate Secretary
24/05/2007 - 25/04/2008
2
Skinner, Barry Patrick
Director
01/10/1997 - 01/03/2004
5

Persons with Significant Control

3
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 (FLATS) RESIDENTS LIMITED

COOMBE HOUSE (FLATS) RESIDENTS LIMITED is an(a) Active company incorporated on 29/11/1993 with the registered office located at Second Floor, 201 Haverstock Hill, Belsize Park, London NW3 4QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COOMBE HOUSE (FLATS) RESIDENTS LIMITED?

toggle

COOMBE HOUSE (FLATS) RESIDENTS LIMITED is currently Active. It was registered on 29/11/1993 .

Where is COOMBE HOUSE (FLATS) RESIDENTS LIMITED located?

toggle

COOMBE HOUSE (FLATS) RESIDENTS LIMITED is registered at Second Floor, 201 Haverstock Hill, Belsize Park, London NW3 4QG.

What does COOMBE HOUSE (FLATS) RESIDENTS LIMITED do?

toggle

COOMBE HOUSE (FLATS) RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does COOMBE HOUSE (FLATS) RESIDENTS LIMITED have?

toggle

COOMBE HOUSE (FLATS) RESIDENTS LIMITED had 2 employees in 2023.

What is the latest filing for COOMBE HOUSE (FLATS) RESIDENTS LIMITED?

toggle

The latest filing was on 06/01/2026: Micro company accounts made up to 2025-06-24.