COOMBEND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COOMBEND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03043595

Incorporation date

06/04/1995

Size

Dormant

Contacts

Registered address

Registered address

Holly Lodge, Mells Lane, Radstock, Bath BA3 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1995)
dot icon17/09/2019
Final Gazette dissolved via compulsory strike-off
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon19/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/11/2018
Registered office address changed from Holly Lodge Mells Lane Radstock Bath BA3 5SQ United Kingdom to Holly Lodge Mells Lane Radstock Bath BA3 5SQ on 2018-11-05
dot icon05/11/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Holly Lodge Mells Lane Radstock Bath BA3 5SQ on 2018-11-05
dot icon05/11/2018
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2018-09-24
dot icon16/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon08/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon06/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon10/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon10/10/2014
Registered office address changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-10
dot icon08/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Termination of appointment of Trevor Cummings as a director on 2013-04-26
dot icon30/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon26/04/2011
Director's details changed for Trevor Cummings on 2011-03-02
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon16/04/2010
Director's details changed for Trevor Cummings on 2009-10-01
dot icon16/04/2010
Director's details changed for David Anthony Ward on 2009-10-01
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 07/04/09; full list of members
dot icon07/05/2009
Director's change of particulars / trevor cummins / 01/07/2008
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 07/04/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2008
Secretary resigned
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Registered office changed on 22/01/08 from: 12 market place frome somerset BA11 1AB
dot icon11/12/2007
New secretary appointed
dot icon11/12/2007
New director appointed
dot icon06/12/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/12/2007
Total exemption small company accounts made up to 2005-03-31
dot icon17/10/2007
Return made up to 07/04/07; full list of members
dot icon18/09/2007
First Gazette notice for compulsory strike-off
dot icon12/12/2006
Return made up to 07/04/06; full list of members
dot icon26/09/2006
First Gazette notice for compulsory strike-off
dot icon26/08/2005
Return made up to 07/04/05; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/10/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/10/2004
Compulsory strike-off action has been discontinued
dot icon11/10/2004
Return made up to 07/04/04; full list of members
dot icon13/07/2004
First Gazette notice for compulsory strike-off
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/06/2002
Return made up to 07/04/02; full list of members
dot icon26/06/2002
New secretary appointed;new director appointed
dot icon26/06/2002
New director appointed
dot icon14/03/2002
Return made up to 07/04/01; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/02/2001
Accounts for a small company made up to 2000-03-31
dot icon19/12/2000
Director's particulars changed
dot icon28/11/2000
Return made up to 07/04/00; full list of members
dot icon11/08/2000
Return made up to 07/04/98; full list of members
dot icon11/08/2000
Return made up to 07/04/99; no change of members
dot icon11/08/2000
New secretary appointed;new director appointed
dot icon23/02/2000
Accounts for a small company made up to 1999-03-31
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New director appointed
dot icon19/06/1997
Secretary resigned
dot icon11/06/1997
Registered office changed on 11/06/97 from: 8 bath street frome somerset BA11 1DH
dot icon11/06/1997
Director resigned
dot icon27/04/1997
Return made up to 07/04/97; no change of members
dot icon19/12/1996
Full accounts made up to 1996-03-31
dot icon17/12/1996
Accounting reference date shortened from 30/04/96 to 31/03/96
dot icon17/12/1996
Return made up to 07/04/96; full list of members
dot icon13/04/1995
New director appointed
dot icon13/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon12/04/1995
Registered office changed on 12/04/95 from: 31 corsham street london N1 6DR
dot icon07/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
06/04/1995 - 06/04/1995
6844
L & A REGISTRARS LIMITED
Nominee Director
06/04/1995 - 06/04/1995
6842
Heal, Simon John
Director
06/04/1998 - 13/05/2002
59
Ward, David Anthony
Director
12/08/2007 - Present
11
Pang, Anthony Mark
Director
06/04/1995 - 27/04/1997
17

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOMBEND MANAGEMENT LIMITED

COOMBEND MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 06/04/1995 with the registered office located at Holly Lodge, Mells Lane, Radstock, Bath BA3 5SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOMBEND MANAGEMENT LIMITED?

toggle

COOMBEND MANAGEMENT LIMITED is currently Dissolved. It was registered on 06/04/1995 and dissolved on 16/09/2019.

Where is COOMBEND MANAGEMENT LIMITED located?

toggle

COOMBEND MANAGEMENT LIMITED is registered at Holly Lodge, Mells Lane, Radstock, Bath BA3 5SQ.

What does COOMBEND MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for COOMBEND MANAGEMENT LIMITED?

toggle

The latest filing was on 17/09/2019: Final Gazette dissolved via compulsory strike-off.