COOMBE LODGE (SEAFORD) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

COOMBE LODGE (SEAFORD) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01155581

Incorporation date

08/01/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 4, Cavendish House, New Road, Newhaven, East Sussex BN9 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon11/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2025-06-30
dot icon25/11/2024
Registered office address changed from 10 South Way Newhaven East Sussex BN9 9LL to Office 4, Cavendish House New Road Newhaven East Sussex BN9 0EH on 2024-11-25
dot icon13/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2024-06-30
dot icon10/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2023-06-30
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2022-06-30
dot icon10/12/2021
Appointment of Mr Tommy Vaughan as a director on 2021-12-10
dot icon10/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon10/11/2021
Cessation of William John Jennings as a person with significant control on 2021-11-10
dot icon05/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/07/2021
Termination of appointment of William John Jennings as a director on 2021-07-01
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2019-06-30
dot icon13/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon18/07/2017
Micro company accounts made up to 2017-06-30
dot icon17/07/2017
Cessation of Robin Jeffery Valder as a person with significant control on 2017-07-17
dot icon17/07/2017
Appointment of Mrs Jean Holman as a director on 2017-06-01
dot icon17/07/2017
Termination of appointment of Robin Jeffery Valder as a director on 2017-07-17
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon10/11/2015
Annual return made up to 2015-11-08 no member list
dot icon04/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/12/2014
Annual return made up to 2014-11-08 no member list
dot icon20/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/12/2013
Annual return made up to 2013-11-08 no member list
dot icon07/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/07/2013
Termination of appointment of Gerald Thomas as a secretary
dot icon26/07/2013
Appointment of Mr William John Jennings as a director
dot icon25/07/2013
Termination of appointment of Gerald Thomas as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/11/2012
Annual return made up to 2012-11-08 no member list
dot icon13/11/2012
Registered office address changed from Tasker Boxall & Co 10 South Way Newhaven East Sussex BN9 9LL on 2012-11-13
dot icon08/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon11/11/2011
Annual return made up to 2011-11-08 no member list
dot icon10/05/2011
Appointment of Mr David Holt as a director
dot icon09/05/2011
Termination of appointment of Alan Holman as a director
dot icon09/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/11/2010
Annual return made up to 2010-11-08 no member list
dot icon17/11/2010
Appointment of Mr Robin Jeffery Valder as a director
dot icon17/11/2010
Termination of appointment of John Barnes as a director
dot icon21/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/11/2009
Annual return made up to 2009-11-08 no member list
dot icon09/11/2009
Director's details changed for Gerald Thomas on 2009-11-08
dot icon09/11/2009
Director's details changed for John Barnes on 2009-11-08
dot icon09/11/2009
Director's details changed for Alan Holman on 2009-11-08
dot icon10/11/2008
Annual return made up to 08/11/08
dot icon05/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon30/12/2007
Secretary resigned
dot icon30/12/2007
New secretary appointed
dot icon23/11/2007
Annual return made up to 08/11/07
dot icon29/07/2007
Total exemption small company accounts made up to 2007-06-30
dot icon21/12/2006
Annual return made up to 08/11/06
dot icon24/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon18/09/2006
Registered office changed on 18/09/06 from: 20-21 clinton place seaford east sussex BN25 1NP
dot icon12/01/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon14/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon13/12/2005
Annual return made up to 08/11/05
dot icon02/12/2005
New director appointed
dot icon29/11/2005
Director resigned
dot icon26/08/2005
New secretary appointed
dot icon05/08/2005
Secretary resigned
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/11/2004
Annual return made up to 08/11/04
dot icon21/01/2004
New director appointed
dot icon19/11/2003
Annual return made up to 08/11/03
dot icon04/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon15/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon14/11/2002
Annual return made up to 08/11/02
dot icon27/12/2001
Director resigned
dot icon27/12/2001
New director appointed
dot icon28/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon26/11/2001
Annual return made up to 08/11/01
dot icon27/12/2000
Full accounts made up to 2000-06-30
dot icon23/11/2000
Annual return made up to 08/11/00
dot icon14/12/1999
Full accounts made up to 1999-06-30
dot icon17/11/1999
Annual return made up to 08/11/99
dot icon25/11/1998
Full accounts made up to 1998-06-30
dot icon10/11/1998
Annual return made up to 08/11/98
dot icon10/11/1998
Location of register of members address changed
dot icon06/04/1998
Full accounts made up to 1997-06-30
dot icon19/11/1997
Annual return made up to 08/11/97
dot icon04/12/1996
Accounts for a small company made up to 1996-06-30
dot icon19/11/1996
Annual return made up to 08/11/96
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon16/11/1995
Annual return made up to 08/11/95
dot icon08/12/1994
Accounts for a small company made up to 1994-06-30
dot icon08/12/1994
Annual return made up to 08/11/94
dot icon29/11/1994
Auditor's resignation
dot icon16/01/1994
Accounts for a small company made up to 1993-06-30
dot icon02/12/1993
Annual return made up to 08/11/93
dot icon18/11/1992
Accounts for a small company made up to 1992-06-30
dot icon18/11/1992
Annual return made up to 08/11/92
dot icon16/01/1992
Full accounts made up to 1991-06-30
dot icon04/12/1991
New secretary appointed;new director appointed
dot icon04/12/1991
Secretary resigned;director resigned
dot icon19/11/1991
Annual return made up to 08/11/91
dot icon15/03/1991
Accounts for a small company made up to 1990-06-30
dot icon15/03/1991
Annual return made up to 31/12/90
dot icon10/01/1990
Accounts for a small company made up to 1989-06-30
dot icon10/01/1990
Annual return made up to 08/11/89
dot icon29/03/1989
Accounts for a small company made up to 1988-06-30
dot icon29/03/1989
Annual return made up to 28/11/88
dot icon06/06/1988
Annual return made up to 25/11/87
dot icon06/06/1988
Accounts for a small company made up to 1987-06-30
dot icon20/11/1986
Accounts for a small company made up to 1986-06-30
dot icon20/11/1986
Annual return made up to 12/11/86
dot icon20/11/1986
Registered office changed on 20/11/86 from: 1 clinton PLC seaford e sussex
dot icon20/11/1986
Secretary resigned;new secretary appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+38.71 % *

* during past year

Cash in Bank

£5,138.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.65K
-
0.00
3.44K
-
2022
-
4.62K
-
0.00
3.70K
-
2023
-
6.05K
-
0.00
5.14K
-
2023
-
6.05K
-
0.00
5.14K
-

Employees

2023

Employees

-

Net Assets(GBP)

6.05K £Ascended31.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.14K £Ascended38.71 % *

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
Holt, David
Director
09/05/2011 - Present
-
Holman, Jean
Director
01/06/2017 - Present
-
Vaughan, Tommy
Director
10/12/2021 - Present
-

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 LODGE (SEAFORD) RESIDENTS ASSOCIATION LIMITED

COOMBE LODGE (SEAFORD) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 08/01/1974 with the registered office located at Office 4, Cavendish House, New Road, Newhaven, East Sussex BN9 0EH. 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 COOMBE LODGE (SEAFORD) RESIDENTS ASSOCIATION LIMITED?

toggle

COOMBE LODGE (SEAFORD) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 08/01/1974 .

Where is COOMBE LODGE (SEAFORD) RESIDENTS ASSOCIATION LIMITED located?

toggle

COOMBE LODGE (SEAFORD) RESIDENTS ASSOCIATION LIMITED is registered at Office 4, Cavendish House, New Road, Newhaven, East Sussex BN9 0EH.

What does COOMBE LODGE (SEAFORD) RESIDENTS ASSOCIATION LIMITED do?

toggle

COOMBE LODGE (SEAFORD) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COOMBE LODGE (SEAFORD) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-08 with no updates.