COOMBROOK COURT LIMITED

Register to unlock more data on OkredoRegister

COOMBROOK COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05503400

Incorporation date

08/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2005)
dot icon07/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon10/10/2025
Micro company accounts made up to 2025-06-30
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon11/07/2024
Micro company accounts made up to 2024-06-30
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon03/04/2024
Termination of appointment of Fabio Ferrian as a director on 2024-04-03
dot icon05/07/2023
Micro company accounts made up to 2023-06-30
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon20/02/2023
Micro company accounts made up to 2022-06-30
dot icon24/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon11/02/2022
Micro company accounts made up to 2021-06-30
dot icon09/02/2022
Termination of appointment of Rita Maria Palfine Tolgyesi as a director on 2022-02-09
dot icon24/01/2022
Termination of appointment of Lisa Shekede as a director on 2022-01-20
dot icon28/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon20/04/2021
Termination of appointment of Adam Douglas Heaysman as a director on 2021-03-03
dot icon22/12/2020
Appointment of Mr Fabio Ferrian as a director on 2020-12-22
dot icon22/12/2020
Appointment of Mr Dan-Andrei Balan as a director on 2020-12-18
dot icon01/12/2020
Appointment of Mr Panayiotis Demetriades as a director on 2020-12-01
dot icon06/10/2020
Micro company accounts made up to 2020-06-30
dot icon04/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon15/07/2019
Micro company accounts made up to 2019-06-30
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon08/09/2017
Micro company accounts made up to 2017-06-30
dot icon17/07/2017
Confirmation statement made on 2017-05-23 with updates
dot icon17/07/2017
Notification of a person with significant control statement
dot icon17/07/2017
Secretary's details changed for Am Surveying Property Services Ltd on 2017-04-06
dot icon17/07/2017
Registered office address changed from C/O Am Surveying Property Services Ltd 6 Woodlands Parade Woodlands Rd Ditton Aylesford ME20 6HE to 42 New Road Ditton Aylesford ME20 6AD on 2017-07-17
dot icon09/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon23/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon30/10/2015
Appointment of Ms Rita Maria Palfine Tolgyesi as a director on 2015-10-30
dot icon28/08/2015
Accounts for a dormant company made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon15/07/2014
Previous accounting period shortened from 2014-07-31 to 2014-06-30
dot icon25/03/2014
Registered office address changed from C/O Am Surveying Property Services Ltd 6 Woodlands Parade 6 Woodlands Parade, Woodlands Road Ditton Aylesford Kent ME20 6HE England on 2014-03-25
dot icon24/03/2014
Termination of appointment of Helen Worgan as a director
dot icon24/03/2014
Termination of appointment of James Arthur as a director
dot icon24/03/2014
Termination of appointment of Emily Demetriades as a director
dot icon24/03/2014
Appointment of Am Surveying Property Services Ltd as a secretary
dot icon24/03/2014
Termination of appointment of Helen Worgan as a secretary
dot icon24/03/2014
Registered office address changed from C/O Helen Worgan 6 Elm Road Redhill RH1 6AJ United Kingdom on 2014-03-24
dot icon03/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon24/06/2011
Total exemption full accounts made up to 2010-07-31
dot icon17/05/2011
Appointment of Mrs Helen Worgan as a director
dot icon17/05/2011
Appointment of Ms Lisa Shekede as a director
dot icon17/05/2011
Appointment of Mrs Helen Worgan as a secretary
dot icon17/05/2011
Termination of appointment of Neil Stevenson as a secretary
dot icon17/05/2011
Termination of appointment of Andrew Worgan as a director
dot icon23/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon23/08/2010
Director's details changed for Andrew Joseph Worgan on 2010-01-01
dot icon23/08/2010
Director's details changed for Emily Jayne Demetriades on 2010-01-01
dot icon23/08/2010
Director's details changed for Adam Heaysman on 2010-01-01
dot icon23/08/2010
Director's details changed for James Robert Arthur on 2010-01-01
dot icon23/08/2010
Registered office address changed from Flat 10 Coombrook Court Elgar Street London SE16 7QR on 2010-08-23
dot icon28/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon15/09/2009
Return made up to 08/07/09; full list of members
dot icon15/09/2009
Appointment terminated secretary adam heaysman
dot icon07/09/2009
Director appointed andrew joseph worgan
dot icon04/09/2009
Secretary appointed neil stevenson
dot icon11/02/2009
Total exemption full accounts made up to 2008-07-31
dot icon30/07/2008
Return made up to 08/07/08; full list of members
dot icon29/07/2008
Appointment terminated director randhir sharma
dot icon02/12/2007
New director appointed
dot icon02/10/2007
Return made up to 08/07/07; no change of members
dot icon02/10/2007
Total exemption full accounts made up to 2007-07-31
dot icon20/07/2007
Registered office changed on 20/07/07 from: 10 coombrook court elgar street london SE16 7QR
dot icon26/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon18/12/2006
New secretary appointed
dot icon18/12/2006
Secretary resigned
dot icon18/12/2006
Registered office changed on 18/12/06 from: flat 8 coombrook court elgar street london SE16 7QR
dot icon06/11/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon19/09/2006
Director resigned
dot icon19/09/2006
Director resigned
dot icon14/08/2006
Registered office changed on 14/08/06 from: tenison house 45 tweedy road bromley kent BR1 3NF
dot icon14/08/2006
Return made up to 08/07/06; full list of members
dot icon21/07/2006
Secretary resigned
dot icon21/07/2006
New secretary appointed
dot icon21/07/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon06/06/2006
Ad 21/03/06-25/05/06 £ si 1@1=1 £ ic 11/12
dot icon06/04/2006
Ad 25/02/06-20/03/06 £ si 3@1=3 £ ic 8/11
dot icon01/03/2006
Ad 29/11/05-24/02/06 £ si 2@1=2 £ ic 6/8
dot icon13/02/2006
Ad 16/08/05-28/11/05 £ si 4@1
dot icon28/12/2005
New director appointed
dot icon06/12/2005
Ad 16/08/05-28/11/05 £ si 4@1=4 £ ic 2/6
dot icon07/10/2005
Director resigned
dot icon22/09/2005
New director appointed
dot icon16/08/2005
Certificate of change of name
dot icon08/07/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
13.00
-
0.00
-
-
2023
0
13.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferrian, Fabio
Director
22/12/2020 - 03/04/2024
1
Balan, Dan-Andrei
Director
18/12/2020 - Present
-
Demetriades, Panayiotis
Director
01/12/2020 - Present
-

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 COOMBROOK COURT LIMITED

COOMBROOK COURT LIMITED is an(a) Active company incorporated on 08/07/2005 with the registered office located at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH. There are currently 2 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 COOMBROOK COURT LIMITED?

toggle

COOMBROOK COURT LIMITED is currently Active. It was registered on 08/07/2005 .

Where is COOMBROOK COURT LIMITED located?

toggle

COOMBROOK COURT LIMITED is registered at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH.

What does COOMBROOK COURT LIMITED do?

toggle

COOMBROOK COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COOMBROOK COURT LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-03 with updates.