COOMBE WOOD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

COOMBE WOOD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01730423

Incorporation date

09/06/1983

Size

Small

Contacts

Registered address

Registered address

1 Trinity 161 Old Christchurch Road, Bournemouth, Dorset BH1 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1986)
dot icon18/03/2026
Director's details changed for Mrs Keith Bernard Holbrook on 2026-03-18
dot icon18/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon27/10/2025
Termination of appointment of Margaret Chambers as a director on 2025-10-23
dot icon30/07/2025
Accounts for a small company made up to 2024-12-31
dot icon02/04/2025
Appointment of Mrs Dominique Marie Monique Fitzwilliam as a director on 2025-01-04
dot icon01/04/2025
Appointment of Mr Roland Ashley Cliff as a secretary on 2025-03-29
dot icon01/04/2025
Termination of appointment of Neil Cliff as a secretary on 2025-03-29
dot icon03/05/2024
Accounts for a small company made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon10/05/2023
Accounts for a small company made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon16/05/2022
Accounts for a small company made up to 2021-12-31
dot icon14/03/2022
Appointment of Mrs Margaret Chambers as a director on 2021-02-24
dot icon14/03/2022
Appointment of Mrs Keith Bernard Holbrook as a director on 2021-11-11
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon07/03/2022
Termination of appointment of Brenda Lindsey Brooks as a director on 2021-11-11
dot icon01/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/05/2021
Termination of appointment of John Parmenter as a director on 2021-02-24
dot icon26/04/2021
Appointment of Mr David Michael Mason as a director on 2020-01-28
dot icon23/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon10/11/2020
Appointment of Mrs Laura Mary Fisher as a director on 2020-06-30
dot icon21/08/2020
Termination of appointment of Kevin Simmons as a director on 2020-06-30
dot icon21/08/2020
Director's details changed for Mrs Brenda Lindsey Brooks on 2017-10-01
dot icon02/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon15/05/2019
Appointment of Mr John Parmenter as a director on 2019-05-02
dot icon15/05/2019
Termination of appointment of Michael John Arnold as a director on 2019-05-02
dot icon15/05/2019
Termination of appointment of Margaret Anne Greenwood as a director on 2019-05-02
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/04/2018
Appointment of Mr Kevin Simmons as a director on 2018-04-18
dot icon18/04/2018
Appointment of Mr Neil Cliff as a secretary on 2018-04-18
dot icon12/03/2018
Registered office address changed from C/O Messrs Owens & Porter Sandbourne Chambers 328a Wimbourne Road Bournemouth, Dorset BH9 2HH to 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on 2018-03-12
dot icon09/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon11/09/2017
Termination of appointment of Stephen Trevor Owens as a secretary on 2017-09-11
dot icon08/05/2017
Appointment of Mrs Margaret Anne Greenwood as a director on 2017-05-05
dot icon26/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/03/2017
Director's details changed for Mrs Brenda Lindsey Jackson on 2017-03-07
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon16/11/2016
Termination of appointment of Colin Sutcliffe Greenwood as a director on 2016-11-15
dot icon07/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-03-06 no member list
dot icon16/10/2015
Appointment of Mr Nicholas Barnwell as a director on 2015-08-28
dot icon01/10/2015
Termination of appointment of Joaquin Francisco Daniel Fraguela as a director on 2015-08-28
dot icon19/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-03-06 no member list
dot icon30/06/2014
Termination of appointment of Harold Jenkins as a director
dot icon02/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-06 no member list
dot icon22/01/2014
Appointment of Mrs Brenda Lindsey Jackson as a director
dot icon22/01/2014
Appointment of Mr William John Mcgrath as a director
dot icon07/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-06 no member list
dot icon02/04/2013
Appointment of Mr Michael John Arnold as a director
dot icon28/03/2013
Termination of appointment of Anna Dadak as a director
dot icon01/02/2013
Termination of appointment of Michael Arnold as a director
dot icon11/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-06 no member list
dot icon09/06/2011
Appointment of Captain Harold Colin Jenkins as a director
dot icon02/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/05/2011
Termination of appointment of Howard Berner as a director
dot icon23/03/2011
Annual return made up to 2011-03-06 no member list
dot icon17/03/2011
Termination of appointment of Betty Phillips as a director
dot icon20/10/2010
Appointment of Howard Barry Berner as a director
dot icon10/09/2010
Termination of appointment of Ray Garcia as a director
dot icon03/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-03-06 no member list
dot icon23/03/2010
Director's details changed for Christine Wallbank on 2010-03-05
dot icon23/03/2010
Director's details changed for Arthur Brian Lockwood on 2010-03-05
dot icon23/03/2010
Director's details changed for Betty Caroline Phillips on 2010-03-05
dot icon23/03/2010
Director's details changed for Colin Sutcliffe Greenwood on 2010-03-05
dot icon23/03/2010
Director's details changed for Joaquin Francisco Daniel Fraguela on 2010-03-05
dot icon23/03/2010
Director's details changed for Mrs Ray Garcia on 2010-03-05
dot icon23/03/2010
Director's details changed for Anna Mary Dadak on 2010-03-05
dot icon23/03/2010
Director's details changed for Michael John Arnold on 2010-03-05
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Annual return made up to 06/03/09
dot icon09/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/03/2008
Annual return made up to 06/03/08
dot icon06/06/2007
New director appointed
dot icon06/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/03/2007
Annual return made up to 06/03/07
dot icon03/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/03/2006
Director resigned
dot icon06/03/2006
Annual return made up to 06/03/06
dot icon06/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/04/2005
New director appointed
dot icon05/04/2005
Director resigned
dot icon17/03/2005
Annual return made up to 06/03/05
dot icon14/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/04/2004
Annual return made up to 06/03/04
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon16/03/2004
Director resigned
dot icon16/03/2004
Director resigned
dot icon16/03/2004
New director appointed
dot icon16/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/03/2003
Annual return made up to 06/03/03
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
Director resigned
dot icon05/11/2002
Director resigned
dot icon02/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/03/2002
Annual return made up to 06/03/02
dot icon15/05/2001
Full accounts made up to 2000-12-31
dot icon28/03/2001
Annual return made up to 06/03/01
dot icon17/05/2000
Full accounts made up to 1999-12-31
dot icon24/03/2000
Annual return made up to 06/03/00
dot icon02/07/1999
Director resigned
dot icon02/07/1999
New director appointed
dot icon07/04/1999
Full accounts made up to 1998-12-31
dot icon24/03/1999
Annual return made up to 06/03/99
dot icon02/11/1998
New director appointed
dot icon02/11/1998
Director resigned
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon03/04/1998
Annual return made up to 06/03/98
dot icon13/08/1997
New director appointed
dot icon16/04/1997
Full accounts made up to 1996-12-31
dot icon04/04/1997
Annual return made up to 06/03/97
dot icon02/02/1997
New director appointed
dot icon17/01/1997
Director resigned
dot icon23/05/1996
Director resigned
dot icon21/03/1996
Full accounts made up to 1995-12-31
dot icon11/03/1996
Annual return made up to 06/03/96
dot icon14/02/1996
Director resigned
dot icon14/02/1996
New director appointed
dot icon31/10/1995
New director appointed
dot icon04/04/1995
Director resigned
dot icon24/03/1995
Annual return made up to 06/03/95
dot icon07/03/1995
Accounts for a small company made up to 1994-12-31
dot icon16/11/1994
Director resigned
dot icon16/03/1994
Full accounts made up to 1993-12-31
dot icon15/03/1994
Annual return made up to 06/03/94
dot icon31/01/1994
Director resigned
dot icon24/03/1993
Full accounts made up to 1992-12-31
dot icon01/03/1993
Director resigned
dot icon01/03/1993
Annual return made up to 06/03/93
dot icon23/07/1992
Registered office changed on 23/07/92 from: messrs. Owens & porter richmond chambers richmond hill bournemouth BH2 6EE
dot icon21/07/1992
New director appointed
dot icon18/03/1992
Full accounts made up to 1991-12-31
dot icon18/03/1992
Annual return made up to 06/03/92
dot icon16/02/1992
Director resigned
dot icon10/09/1991
Registered office changed on 10/09/91 from: coombe wood 11 balcombe road poole dorset BH13 6DX
dot icon10/09/1991
Secretary resigned;new secretary appointed
dot icon02/04/1991
Annual return made up to 06/03/91
dot icon02/04/1991
New director appointed
dot icon15/03/1991
Full accounts made up to 1990-12-31
dot icon13/03/1990
Annual return made up to 28/02/90
dot icon06/03/1990
Full accounts made up to 1989-12-31
dot icon06/03/1990
Secretary resigned;new secretary appointed
dot icon21/03/1989
Full accounts made up to 1988-12-31
dot icon21/03/1989
Annual return made up to 14/03/89
dot icon21/03/1989
Director resigned;new director appointed
dot icon31/03/1988
Full accounts made up to 1987-12-31
dot icon31/03/1988
Annual return made up to 17/03/88
dot icon02/09/1987
Annual return made up to 25/02/87
dot icon02/09/1987
Full accounts made up to 1986-12-31
dot icon26/03/1987
Director resigned
dot icon07/04/1986
Full accounts made up to 1985-12-31
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, David Michael
Director
28/01/2020 - Present
2
Mcgrath, William John
Director
03/01/2014 - Present
1
Fisher, Laura Mary
Director
30/06/2020 - Present
1
Cliff, Roland Ashley
Secretary
29/03/2025 - Present
-
Cliff, Neil
Secretary
18/04/2018 - 29/03/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOMBE WOOD (MANAGEMENT) LIMITED

COOMBE WOOD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 09/06/1983 with the registered office located at 1 Trinity 161 Old Christchurch Road, Bournemouth, Dorset BH1 1JU. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COOMBE WOOD (MANAGEMENT) LIMITED?

toggle

COOMBE WOOD (MANAGEMENT) LIMITED is currently Active. It was registered on 09/06/1983 .

Where is COOMBE WOOD (MANAGEMENT) LIMITED located?

toggle

COOMBE WOOD (MANAGEMENT) LIMITED is registered at 1 Trinity 161 Old Christchurch Road, Bournemouth, Dorset BH1 1JU.

What does COOMBE WOOD (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for COOMBE WOOD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mrs Keith Bernard Holbrook on 2026-03-18.