COOMBE ROADS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

COOMBE ROADS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00311238

Incorporation date

05/03/1936

Size

Small

Contacts

Registered address

Registered address

84 Coombe Road, New Malden KT3 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon05/12/2025
Accounts for a small company made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon11/06/2025
Accounts for a small company made up to 2024-03-31
dot icon17/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon03/02/2025
Termination of appointment of Gcs Estate Management Ltd as a secretary on 2025-01-31
dot icon03/02/2025
Appointment of Grace Miller Limited as a secretary on 2025-02-01
dot icon03/02/2025
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to 84 Coombe Road New Malden KT3 4QS on 2025-02-03
dot icon18/12/2024
Memorandum and Articles of Association
dot icon18/12/2024
Resolutions
dot icon16/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon06/03/2024
Appointment of Mr Richard Anthony Kerslake as a director on 2023-11-29
dot icon14/02/2024
Secretary's details changed for Gcs Estate Management Ltd on 2022-08-08
dot icon29/01/2024
Accounts for a small company made up to 2023-03-31
dot icon08/11/2023
Termination of appointment of Giselle Vidic as a director on 2023-11-07
dot icon15/09/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon25/07/2023
Appointment of Mr Steven Peter Harrison as a director on 2022-11-30
dot icon24/07/2023
Appointment of Mr Peter Dazeley as a director on 2022-11-30
dot icon29/01/2023
Termination of appointment of Martin Peter Wakefield as a director on 2022-12-31
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon13/09/2022
Termination of appointment of Linda Ruth Fenn as a director on 2022-09-12
dot icon13/09/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon20/04/2022
Termination of appointment of Alexander Brunati as a director on 2022-04-19
dot icon24/01/2022
Appointment of Ms Giselle Vidic as a director on 2022-01-19
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon10/08/2021
Termination of appointment of Peter James Bamford as a director on 2021-07-05
dot icon10/01/2021
Accounts for a small company made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon16/03/2020
Accounts for a small company made up to 2019-03-31
dot icon16/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon06/02/2019
Director's details changed for Mrs Linda Ruth Feen on 2018-01-11
dot icon06/02/2019
Appointment of Mrs Linda Ruth Feen as a director on 2018-01-11
dot icon10/12/2018
Accounts for a small company made up to 2018-03-31
dot icon07/12/2018
Appointment of Mr Alexander Brunati as a director on 2018-11-27
dot icon22/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon04/01/2018
Termination of appointment of Jahangir Khajenouri as a director on 2017-11-09
dot icon24/11/2017
Accounts for a small company made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon08/10/2016
Accounts for a small company made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon26/02/2016
Appointment of Gcs Estate Management Ltd as a secretary on 2015-08-25
dot icon26/02/2016
Termination of appointment of Gcs Property Management Limited as a secretary on 2015-08-25
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-08-10 no member list
dot icon29/01/2015
Accounts for a small company made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-08-10 no member list
dot icon16/12/2013
Accounts for a small company made up to 2013-03-31
dot icon03/12/2013
Appointment of Mr Martin Peter Wakefield as a director
dot icon30/10/2013
Termination of appointment of Elaine Bather as a director
dot icon27/08/2013
Termination of appointment of Ranjit Butalia as a director
dot icon12/08/2013
Annual return made up to 2013-08-10 no member list
dot icon02/07/2013
Miscellaneous
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon13/11/2012
Termination of appointment of Shaukia Mir as a director
dot icon10/08/2012
Annual return made up to 2012-08-10 no member list
dot icon14/10/2011
Termination of appointment of Jane Hill as a director
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon12/08/2011
Annual return made up to 2011-08-10 no member list
dot icon13/04/2011
Appointment of Jahangir Khajenouri as a director
dot icon28/03/2011
Appointment of Ms Elaine Bather as a director
dot icon03/12/2010
Appointment of Jane Shirley Hill as a director
dot icon12/11/2010
Full accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-08-10 no member list
dot icon01/09/2010
Secretary's details changed for Gcs Property Management Limited on 2010-08-09
dot icon31/08/2010
Director's details changed for Mr Ranjit Singh Butalia on 2010-08-09
dot icon31/08/2010
Director's details changed for Shaukia Mir on 2010-08-09
dot icon20/10/2009
Full accounts made up to 2009-03-31
dot icon27/08/2009
Annual return made up to 10/08/09
dot icon27/08/2009
Director appointed mr peter james bamford
dot icon13/07/2009
Appointment terminated director maryam barekat
dot icon13/07/2009
Appointment terminated director jacqueline simon
dot icon12/11/2008
Registered office changed on 12/11/2008 from 36 bridge street walton-on-thames surrey KT12 1AW
dot icon10/09/2008
Annual return made up to 10/08/08
dot icon10/09/2008
Location of register of members
dot icon20/08/2008
Full accounts made up to 2008-03-31
dot icon13/08/2008
Appointment terminated secretary trevor newman
dot icon13/08/2008
Secretary appointed gcs property management LIMITED
dot icon13/08/2008
Registered office changed on 13/08/2008 from 182 goldsworth road woking surrey GU21 6NF
dot icon15/05/2008
Appointment terminated director anna blatiak
dot icon15/05/2008
Appointment terminated director andrew blatiak
dot icon19/03/2008
Director appointed ranjit singh butalia
dot icon19/03/2008
Director appointed maryam barekat
dot icon19/03/2008
Director appointed jacqueline linda simon
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon05/09/2007
Annual return made up to 10/08/07
dot icon05/09/2007
Director resigned
dot icon13/04/2007
Director resigned
dot icon23/02/2007
New director appointed
dot icon03/02/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon21/01/2007
Director resigned
dot icon21/01/2007
Director resigned
dot icon16/11/2006
Annual return made up to 10/08/06
dot icon16/11/2006
Director resigned
dot icon23/10/2006
Accounts for a small company made up to 2006-03-31
dot icon28/02/2006
Full accounts made up to 2005-03-31
dot icon05/10/2005
Director resigned
dot icon08/09/2005
Annual return made up to 10/08/05
dot icon03/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/08/2004
Annual return made up to 10/08/04
dot icon23/07/2004
Director resigned
dot icon23/07/2004
Director resigned
dot icon16/10/2003
New director appointed
dot icon08/09/2003
Annual return made up to 10/08/03
dot icon02/09/2003
Director resigned
dot icon27/06/2003
Full accounts made up to 2003-03-31
dot icon22/08/2002
Annual return made up to 10/08/02
dot icon28/06/2002
Full accounts made up to 2002-03-31
dot icon28/08/2001
Annual return made up to 10/08/01
dot icon28/08/2001
New director appointed
dot icon28/08/2001
New director appointed
dot icon11/06/2001
Full accounts made up to 2001-03-31
dot icon29/05/2001
New director appointed
dot icon02/01/2001
Full accounts made up to 2000-03-31
dot icon15/12/2000
Secretary resigned
dot icon15/12/2000
New secretary appointed
dot icon01/11/2000
New secretary appointed
dot icon01/11/2000
Secretary resigned
dot icon01/11/2000
Location of register of members
dot icon01/11/2000
Full accounts made up to 1999-03-31
dot icon01/11/2000
Full accounts made up to 1998-03-31
dot icon01/11/2000
Annual return made up to 10/08/99
dot icon01/11/2000
Annual return made up to 10/08/00
dot icon27/10/2000
Restoration by order of the court
dot icon13/06/2000
Final Gazette dissolved via compulsory strike-off
dot icon22/02/2000
First Gazette notice for compulsory strike-off
dot icon05/11/1998
Annual return made up to 10/08/98
dot icon16/07/1998
New secretary appointed
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon20/08/1997
Annual return made up to 10/08/97
dot icon06/08/1997
New director appointed
dot icon01/08/1997
Director resigned
dot icon23/12/1996
Full accounts made up to 1996-03-31
dot icon20/08/1996
New director appointed
dot icon20/08/1996
Annual return made up to 10/08/96
dot icon12/01/1996
Full accounts made up to 1995-03-31
dot icon17/08/1995
Annual return made up to 10/08/95
dot icon12/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
New director appointed
dot icon16/08/1994
Annual return made up to 10/08/94
dot icon29/03/1994
Secretary resigned;new secretary appointed
dot icon01/09/1993
Full accounts made up to 1993-03-31
dot icon01/09/1993
Director resigned;new director appointed
dot icon01/09/1993
Annual return made up to 10/08/93
dot icon05/08/1993
Memorandum and Articles of Association
dot icon05/08/1993
Resolutions
dot icon29/10/1992
Full accounts made up to 1992-03-31
dot icon05/10/1992
Annual return made up to 10/08/92
dot icon08/05/1992
Registered office changed on 08/05/92 from: ward kench,solicitors unit b, old chelsea mews 18 danvers street, chelsea london SW3 5AN
dot icon23/08/1991
Annual return made up to 10/08/91
dot icon14/08/1991
Registered office changed on 14/08/91 from: ward kench solicitors 84 sydney street chelsea london SW3 6NJ
dot icon14/08/1991
Full accounts made up to 1991-03-31
dot icon24/09/1990
Annual return made up to 20/09/90
dot icon24/09/1990
Full accounts made up to 1990-03-31
dot icon25/09/1989
Full accounts made up to 1989-03-31
dot icon25/09/1989
Registered office changed on 25/09/89 from: ward kench solicitors kingsmead house 250 kings road chelsea london SW3 5UE
dot icon25/09/1989
Annual return made up to 28/08/89
dot icon10/10/1988
Full accounts made up to 1988-03-31
dot icon23/09/1988
Registered office changed on 23/09/88 from: edward issaacs & ward solicitors westminster bank chambers 1393 london road norbury london SW16 4AJ
dot icon23/09/1988
Annual return made up to 01/09/88
dot icon06/01/1988
Annual return made up to 17/08/87
dot icon08/10/1987
Full accounts made up to 1987-03-31
dot icon08/10/1987
Registered office changed on 08/10/87 from: culmpine beverley lane kingston upon thames surrey
dot icon02/04/1987
New secretary appointed;new director appointed
dot icon13/11/1986
New director appointed
dot icon30/10/1986
New director appointed
dot icon15/10/1986
Full accounts made up to 1986-03-31
dot icon15/10/1986
Annual return made up to 31/08/86
dot icon03/05/1986
Full accounts made up to 1985-07-23
dot icon03/05/1986
Return made up to 06/08/85; full list of members
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
10/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GCS ESTATE MANAGEMENT LTD
Corporate Secretary
25/08/2015 - 31/01/2025
12
Wakefield, Martin Peter
Director
25/10/2013 - 30/12/2022
9
Harrison, Steven Peter
Director
30/11/2022 - Present
7
Kerslake, Richard Anthony
Director
29/11/2023 - Present
3
GRACE MILLER LIMITED
Corporate Secretary
01/02/2025 - Present
84

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 ROADS ASSOCIATION LIMITED

COOMBE ROADS ASSOCIATION LIMITED is an(a) Active company incorporated on 05/03/1936 with the registered office located at 84 Coombe Road, New Malden KT3 4QS. There are currently 4 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 ROADS ASSOCIATION LIMITED?

toggle

COOMBE ROADS ASSOCIATION LIMITED is currently Active. It was registered on 05/03/1936 .

Where is COOMBE ROADS ASSOCIATION LIMITED located?

toggle

COOMBE ROADS ASSOCIATION LIMITED is registered at 84 Coombe Road, New Malden KT3 4QS.

What does COOMBE ROADS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for COOMBE ROADS ASSOCIATION LIMITED?

toggle

The latest filing was on 05/12/2025: Accounts for a small company made up to 2025-03-31.