COOMBS PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

COOMBS PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06339368

Incorporation date

10/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kings Building, Lydney, Gloucestershire GL15 5HECopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2007)
dot icon19/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon21/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon15/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon08/02/2024
Director's details changed for Andrew Coombs on 2024-01-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon17/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/11/2022
Director's details changed for Andrew Coombs on 2022-11-07
dot icon16/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-11-17
dot icon11/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon23/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon09/07/2019
Director's details changed for Andrew Coombes on 2009-10-01
dot icon21/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/10/2018
Director's details changed for Andrew Coombes on 2014-10-14
dot icon14/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon25/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/10/2015
Director's details changed for Andrew Coombes on 2015-10-06
dot icon11/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/12/2013
Registered office address changed from Bill Mills Pontshill Ross on Wye Herefordshire HR9 5TH on 2013-12-04
dot icon15/10/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/10/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon01/10/2012
Registered office address changed from Bill Mills Ponys Hill Ross on Wye Herefordshire HR9 5TH on 2012-10-01
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon11/08/2010
Director's details changed for Andrew Coombes on 2010-07-28
dot icon20/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon28/08/2009
Return made up to 10/08/09; full list of members
dot icon01/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon09/10/2008
Return made up to 10/08/08; full list of members
dot icon26/09/2007
Secretary resigned
dot icon20/09/2007
Registered office changed on 20/09/07 from: 8-10 stamford hill london N16 6XZ
dot icon19/09/2007
Director resigned
dot icon19/09/2007
New secretary appointed;new director appointed
dot icon19/09/2007
New director appointed
dot icon10/09/2007
Certificate of change of name
dot icon10/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
31/08/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
570.14K
-
0.00
256.43K
-
2022
7
763.84K
-
0.00
318.12K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COOMBS PROPERTY SERVICES LIMITED

COOMBS PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 10/08/2007 with the registered office located at Kings Building, Lydney, Gloucestershire GL15 5HE. 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 COOMBS PROPERTY SERVICES LIMITED?

toggle

COOMBS PROPERTY SERVICES LIMITED is currently Active. It was registered on 10/08/2007 .

Where is COOMBS PROPERTY SERVICES LIMITED located?

toggle

COOMBS PROPERTY SERVICES LIMITED is registered at Kings Building, Lydney, Gloucestershire GL15 5HE.

What does COOMBS PROPERTY SERVICES LIMITED do?

toggle

COOMBS PROPERTY SERVICES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for COOMBS PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-08-31.