COOMBEGROVE LIMITED

Register to unlock more data on OkredoRegister

COOMBEGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03794172

Incorporation date

23/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Hill Street, Ashby-De-La-Zouch, Leicestershire LE65 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon03/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon16/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/02/2022
Satisfaction of charge 037941720001 in full
dot icon20/02/2022
Satisfaction of charge 037941720004 in full
dot icon20/02/2022
Satisfaction of charge 037941720002 in full
dot icon20/02/2022
Satisfaction of charge 037941720003 in full
dot icon12/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon26/02/2017
Micro company accounts made up to 2016-06-30
dot icon26/01/2017
Registration of charge 037941720004, created on 2017-01-24
dot icon02/12/2016
Registration of charge 037941720002, created on 2016-11-17
dot icon02/12/2016
Registration of charge 037941720001, created on 2016-11-17
dot icon02/12/2016
Registration of charge 037941720003, created on 2016-11-17
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon13/03/2016
Micro company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon08/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon11/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon16/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon16/07/2010
Director's details changed for Mrs Elaine Ann Proctor on 2010-06-01
dot icon19/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon01/07/2009
Return made up to 23/06/09; full list of members
dot icon25/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon04/07/2008
Return made up to 23/06/08; full list of members
dot icon03/07/2008
Registered office changed on 03/07/2008 from 4 hill street ashby de la zouch leicestershire LE65 2LS
dot icon03/07/2008
Location of register of members
dot icon03/07/2008
Location of debenture register
dot icon02/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon16/01/2008
Director's particulars changed
dot icon16/01/2008
Secretary's particulars changed;director's particulars changed
dot icon16/01/2008
Registered office changed on 16/01/08 from: forton 49 moira road ashby de la zouch leicestershire LE65 2GB
dot icon11/07/2007
Return made up to 23/06/07; no change of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon30/06/2006
Return made up to 23/06/06; full list of members
dot icon08/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon12/07/2005
Return made up to 23/06/05; full list of members
dot icon07/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon12/07/2004
Return made up to 23/06/04; full list of members
dot icon20/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon12/07/2003
Return made up to 23/06/03; full list of members
dot icon11/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon05/07/2002
Return made up to 23/06/02; full list of members
dot icon07/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon31/07/2001
Registered office changed on 31/07/01 from: 42 longmoor lane sandiacre nottingham nottinghamshire NG10 5JJ
dot icon02/07/2001
Return made up to 23/06/01; full list of members
dot icon22/03/2001
Full accounts made up to 2000-06-30
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon01/02/2001
New director appointed
dot icon20/07/2000
Return made up to 23/06/00; full list of members
dot icon26/06/2000
Registered office changed on 26/06/00 from: 120 hammersmith grove london W6 7HB
dot icon15/11/1999
Ad 31/10/99--------- £ si 1@1=1 £ ic 1/2
dot icon06/08/1999
New secretary appointed
dot icon06/08/1999
New director appointed
dot icon06/08/1999
Registered office changed on 06/08/99 from: 3A muster green haywards heath west sussex RH16 4AP
dot icon01/07/1999
Registered office changed on 01/07/99 from: suite 17 17 city business centre lower road london SE16 2XB
dot icon01/07/1999
Director resigned
dot icon01/07/1999
Secretary resigned
dot icon23/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proctor, Matthew Frederick
Director
28/01/2001 - Present
190
Proctor, Elaine Ann
Director
24/06/1999 - Present
2
Proctor, Matthew Frederick
Secretary
24/06/1999 - Present
4

Persons with Significant Control

2
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 COOMBEGROVE LIMITED

COOMBEGROVE LIMITED is an(a) Active company incorporated on 23/06/1999 with the registered office located at 4 Hill Street, Ashby-De-La-Zouch, Leicestershire LE65 2LS. 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 COOMBEGROVE LIMITED?

toggle

COOMBEGROVE LIMITED is currently Active. It was registered on 23/06/1999 .

Where is COOMBEGROVE LIMITED located?

toggle

COOMBEGROVE LIMITED is registered at 4 Hill Street, Ashby-De-La-Zouch, Leicestershire LE65 2LS.

What does COOMBEGROVE LIMITED do?

toggle

COOMBEGROVE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COOMBEGROVE LIMITED?

toggle

The latest filing was on 03/04/2026: Total exemption full accounts made up to 2025-06-30.