DE COMBE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DE COMBE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04234508

Incorporation date

14/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ALPHA HOUSING SERVICES LITD, 1st Floor, 1 Chartfield House, Castle Street, Taunton TA1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2001)
dot icon26/03/2026
Termination of appointment of Alpha Housing Services Limited as a secretary on 2026-03-26
dot icon14/10/2025
Micro company accounts made up to 2025-03-31
dot icon26/09/2025
Termination of appointment of Gill Harris as a director on 2025-09-10
dot icon20/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon01/10/2024
Micro company accounts made up to 2024-03-31
dot icon10/07/2024
Appointment of Mr Paul Barker as a director on 2024-07-10
dot icon21/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon24/07/2023
Micro company accounts made up to 2023-03-31
dot icon27/06/2023
Cancellation of shares. Statement of capital on 2022-06-20
dot icon27/06/2023
Purchase of own shares.
dot icon22/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon28/09/2022
Statement of capital following an allotment of shares on 2022-06-20
dot icon01/08/2022
Micro company accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon30/08/2021
Micro company accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon15/02/2021
Termination of appointment of Jon Derek Hewitt as a director on 2021-02-14
dot icon04/08/2020
Micro company accounts made up to 2020-03-31
dot icon07/07/2020
Director's details changed for Mrs Gill Avianco-Harris on 2019-08-19
dot icon25/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon12/12/2019
Appointment of Ms Judith Ann Jensen Morris as a director on 2019-12-06
dot icon05/12/2019
Appointment of Mr Francis Marchal as a director on 2019-11-29
dot icon04/12/2019
Appointment of Mr Jon Derek Hewitt as a director on 2019-12-02
dot icon21/11/2019
Termination of appointment of Mary Gladys Tiffen as a director on 2019-11-19
dot icon05/07/2019
Micro company accounts made up to 2019-03-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon17/07/2018
Micro company accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon12/06/2018
Director's details changed for Mrs Gill Avianco-Harrus on 2018-06-11
dot icon12/06/2018
Appointment of Mrs Gill Avianco-Harrus as a director on 2018-06-11
dot icon14/04/2018
Termination of appointment of Jon Derek Hewitt as a director on 2017-11-28
dot icon14/04/2018
Termination of appointment of Alfred Joseph Chrascina as a director on 2018-03-01
dot icon23/03/2018
Termination of appointment of John Geoffrey West as a director on 2018-03-08
dot icon19/07/2017
Micro company accounts made up to 2017-03-31
dot icon27/06/2017
Appointment of Ms Mary Gladys Tiffen as a director on 2016-12-08
dot icon27/06/2017
Director's details changed for Mr Alf Joseph Christina on 2016-12-08
dot icon21/06/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon14/06/2017
Termination of appointment of Alexander Samuel Scot Sherrard as a director on 2016-11-24
dot icon14/12/2016
Appointment of Mr Julius Estyn White as a director on 2016-12-14
dot icon08/12/2016
Appointment of Mr Alf Joseph Christina as a director on 2016-12-08
dot icon24/11/2016
Appointment of Alpha Housing Services Limited as a secretary on 2016-11-01
dot icon24/11/2016
Registered office address changed from Mansion House Princes Street Yeovil Somerset BA20 1EP to C/O Alpha Housing Services Litd 1st Floor, 1 Chartfield House Castle Street Taunton TA1 4AS on 2016-11-24
dot icon16/11/2016
Termination of appointment of Battens Secretarial Services Ltd as a secretary on 2016-11-01
dot icon08/08/2016
Micro company accounts made up to 2016-06-30
dot icon27/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon12/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon10/07/2015
Termination of appointment of Alfred Joseph Chrascina as a director on 2015-06-10
dot icon20/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon01/08/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon27/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon13/03/2014
Appointment of Mr Alexander Samuel Scot Sherrard as a director
dot icon12/03/2014
Termination of appointment of Anne Bright as a director
dot icon12/03/2014
Appointment of Mr Alfred Joseph Chrascina as a director
dot icon12/03/2014
Appointment of Mr John Geoffrey West as a director
dot icon07/11/2013
Termination of appointment of Anne Jessett as a director
dot icon07/11/2013
Appointment of Mr Jon Derek Hewitt as a director
dot icon27/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/02/2013
Termination of appointment of Peter Johnson as a director
dot icon28/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon28/06/2012
Director's details changed for Mrs Anne Bright on 2012-04-13
dot icon24/04/2012
Director's details changed for Mrs Anne Bright on 2012-04-13
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/11/2011
Appointment of Mr Peter Johnson as a director
dot icon14/11/2011
Appointment of Mrs Anne Elizabeth Jessett as a director
dot icon14/11/2011
Appointment of Mrs Anne Bright as a director
dot icon14/11/2011
Termination of appointment of Shelagh Leslie as a director
dot icon14/11/2011
Termination of appointment of Sheila Kay as a director
dot icon30/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon24/06/2010
Director's details changed for Sheila Anne Kay on 2010-06-14
dot icon24/06/2010
Secretary's details changed for Battens Secretarial Services Ltd on 2010-06-14
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/03/2010
Director's details changed for Shelagh Dorothy Leslie on 2010-03-22
dot icon15/07/2009
Appointment terminated director susan danes
dot icon10/07/2009
Return made up to 14/06/09; full list of members
dot icon10/07/2009
Director's change of particulars / seila kay / 15/02/2009
dot icon30/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/03/2009
Director appointed seila anne kay
dot icon17/06/2008
Return made up to 14/06/08; full list of members
dot icon16/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/01/2008
Director resigned
dot icon14/06/2007
Return made up to 14/06/07; full list of members
dot icon14/06/2007
Ad 07/11/06--------- £ si 21@1=21 £ ic 354/375
dot icon28/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/10/2006
Director resigned
dot icon19/10/2006
Director resigned
dot icon19/10/2006
Director resigned
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New director appointed
dot icon30/06/2006
Return made up to 14/06/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/11/2005
Total exemption small company accounts made up to 2004-06-30
dot icon12/07/2005
Return made up to 14/06/05; full list of members
dot icon18/06/2004
Return made up to 14/06/04; full list of members
dot icon06/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/08/2003
Return made up to 14/06/03; change of members
dot icon18/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/07/2002
Return made up to 14/06/02; full list of members
dot icon05/12/2001
Registered office changed on 05/12/01 from: church house church street yeovil somerset BA20 1HB
dot icon29/07/2001
Resolutions
dot icon29/07/2001
Ad 17/07/01--------- £ si 352@1=352 £ ic 2/354
dot icon22/06/2001
Secretary resigned
dot icon14/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
375.00
-
0.00
-
-
2022
0
375.00
-
0.00
-
-
2023
1
375.00
-
0.00
-
-
2023
1
375.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

375.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA HOUSING SERVICES LIMITED
Corporate Secretary
01/11/2016 - 26/03/2026
125
White, Julius Estyn
Director
14/12/2016 - Present
1
Barker, Paul
Director
10/07/2024 - Present
-
Harris, Gill
Director
11/06/2018 - 10/09/2025
-
Morris, Judith Ann Jensen
Director
06/12/2019 - 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+
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 DE COMBE HOUSE MANAGEMENT COMPANY LIMITED

DE COMBE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/06/2001 with the registered office located at C/O ALPHA HOUSING SERVICES LITD, 1st Floor, 1 Chartfield House, Castle Street, Taunton TA1 4AS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DE COMBE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

DE COMBE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/06/2001 .

Where is DE COMBE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

DE COMBE HOUSE MANAGEMENT COMPANY LIMITED is registered at C/O ALPHA HOUSING SERVICES LITD, 1st Floor, 1 Chartfield House, Castle Street, Taunton TA1 4AS.

What does DE COMBE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

DE COMBE HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does DE COMBE HOUSE MANAGEMENT COMPANY LIMITED have?

toggle

DE COMBE HOUSE MANAGEMENT COMPANY LIMITED had 1 employees in 2023.

What is the latest filing for DE COMBE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Alpha Housing Services Limited as a secretary on 2026-03-26.