Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMBWAY PROPERTIES LIMITED
Company Information for

COMBWAY PROPERTIES LIMITED

ROYAL HOSPITAL ROAD, LONDON, SW3,
Company Registration Number
01004294
Private Limited Company
Dissolved

Dissolved 2015-06-09

Company Overview

About Combway Properties Ltd
COMBWAY PROPERTIES LIMITED was founded on 1971-03-10 and had its registered office in Royal Hospital Road. The company was dissolved on the 2015-06-09 and is no longer trading or active.

Key Data
Company Name
COMBWAY PROPERTIES LIMITED
 
Legal Registered Office
ROYAL HOSPITAL ROAD
LONDON
 
Filing Information
Company Number 01004294
Date formed 1971-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-06-09
Type of accounts SMALL
Last Datalog update: 2015-09-07 18:50:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMBWAY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL PHEYSEY
Company Secretary 2011-06-14
JULIAN HOWARD MERCER
Director 2008-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ALISTAIR WATERER
Company Secretary 2009-02-11 2011-06-14
GAVIN NOEL ALEKSICH
Director 2009-02-11 2010-11-22
BEVERLEY ANNE CHAPPEL
Company Secretary 2008-02-01 2009-02-11
BARRY PORTER
Director 2007-08-10 2009-02-04
BENN CHARLES LATHAM
Company Secretary 2007-08-10 2008-01-31
BENN CHARLES LATHAM
Director 2007-08-10 2008-01-31
ANNE ALLISON
Company Secretary 1999-03-21 2007-08-10
ANNE ALLISON
Director 2005-06-01 2007-08-10
JANE ALLISON
Director 2005-06-01 2007-08-10
STUART ANTHONY JAMES ALLISON
Director 1993-02-01 2007-08-10
KIM MEEHAN
Director 2005-06-01 2007-08-10
STUART ANTHONY JAMES ALLISON
Company Secretary 1996-07-01 1999-03-21
FRANCIS DAVID FRANK ALLISON
Director 1992-09-30 1999-03-21
ANNE ALLISON
Company Secretary 1995-09-01 1996-07-01
MICHAEL JOHN HARTLEY
Company Secretary 1993-02-01 1995-09-09
CHARLES JAMES FILMORE
Company Secretary 1992-09-30 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN HOWARD MERCER YVON HOUSE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
JULIAN HOWARD MERCER PROJECT CHURCH 123 LIMITED Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-06-27
JULIAN HOWARD MERCER PORTSWOOD ROAD MANAGEMENT LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
JULIAN HOWARD MERCER MELBOURNE HSE. MANAGEMENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
JULIAN HOWARD MERCER WARWICK HOUSE MGMT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
JULIAN HOWARD MERCER AIDAN HOUSE MANAGEMENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
JULIAN HOWARD MERCER PORTSWOOD ROAD DEVELOPMENTS LTD. Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
JULIAN HOWARD MERCER PEARL WORKS MANAGEMENT LTD. Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
JULIAN HOWARD MERCER THIRD PROPERTY DEVELOPMENT LIMITED Director 2015-06-26 CURRENT 2015-06-26 Dissolved 2017-05-30
JULIAN HOWARD MERCER AIDAN HOUSE DEVELOPMENTS LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active
JULIAN HOWARD MERCER URBAN STUDY LTD. Director 2015-03-26 CURRENT 2015-03-26 Active
JULIAN HOWARD MERCER URBAN STUDY (NEWCO) LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-25
JULIAN HOWARD MERCER WARWICK HOUSE DEVELOPMENTS LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
JULIAN HOWARD MERCER URBAN STUDY (WARWICK HOUSE) LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-04-25
JULIAN HOWARD MERCER URBAN STUDY MANAGEMENT LIMITED Director 2014-11-01 CURRENT 2012-09-28 Active - Proposal to Strike off
JULIAN HOWARD MERCER GRAPHITE LONDON LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
JULIAN HOWARD MERCER NJ TECHNOLOGIES LTD Director 2013-12-10 CURRENT 2011-05-16 Active - Proposal to Strike off
JULIAN HOWARD MERCER CRESCENT 74 LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2015-06-16
JULIAN HOWARD MERCER MELBOURNE HSE. DEVELOPMENTS LTD. Director 2012-05-25 CURRENT 2012-05-25 Active
JULIAN HOWARD MERCER PROJECT CHURCH LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2017-08-29
JULIAN HOWARD MERCER LOCAL GRUB LIMITED Director 2011-02-03 CURRENT 2007-05-04 Dissolved 2015-06-09
JULIAN HOWARD MERCER CLAREVILLE GROVE LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
JULIAN HOWARD MERCER COMBWAY HOLDINGS LIMITED Director 2009-02-06 CURRENT 2008-06-13 Dissolved 2015-06-09
JULIAN HOWARD MERCER ST. MARY'S DEVELOPMENTS (MARKET HARBOROUGH) LIMITED Director 2007-02-19 CURRENT 2001-06-05 Dissolved 2015-10-02
JULIAN HOWARD MERCER BMB PROPERTY DEVELOPMENTS LTD. Director 2003-01-27 CURRENT 2003-01-23 Liquidation
JULIAN HOWARD MERCER CRESCENT ESTATES MANAGEMENT LIMITED Director 1997-08-22 CURRENT 1997-05-02 Dissolved 2017-08-29
JULIAN HOWARD MERCER B.M.B. PROPERTY CO. NO.2 LIMITED Director 1995-02-03 CURRENT 1995-02-03 Dissolved 2018-04-03
JULIAN HOWARD MERCER RIVERHEAD PROPERTY COMPANY LIMITED Director 1991-12-29 CURRENT 1960-03-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-09DS01APPLICATION FOR STRIKING-OFF
2015-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2312
2014-08-29AR0131/07/14 FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-05AR0131/07/13 FULL LIST
2012-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-01AR0131/07/12 FULL LIST
2011-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-18AR0131/07/11 FULL LIST
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM SHERWOOD HOUSE FOREST ROAD KEW TW9 3BY
2011-06-15AP03SECRETARY APPOINTED MR PAUL PHEYSEY
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY ROBIN WATERER
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ALEKSICH
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-03AR0131/07/10 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-12363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-12225PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-08-11190LOCATION OF DEBENTURE REGISTER
2009-08-11353LOCATION OF REGISTER OF MEMBERS
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 2 PHYSIC PLACE ROYAL HOSPITAL ROAD LONDON SW3 4HQ
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR BARRY PORTER
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY BEVERLEY CHAPPEL
2009-03-10288aDIRECTOR APPOINTED GAVIN NOEL ALEKSICH
2009-03-10288aSECRETARY APPOINTED ROBIN ALISTAIR WATERER
2009-02-06288cSECRETARY'S CHANGE OF PARTICULARS / BEVERLEY CHAPPEL / 23/12/2008
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-15363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS; AMEND
2008-10-10363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-30225PREVEXT FROM 31/08/2007 TO 31/12/2007
2008-05-06288aDIRECTOR APPOINTED JULIAN HOWARD MERCER
2008-04-18288aSECRETARY APPOINTED BEVERLEY ANNE CHAPPELL
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BENN LATHAM
2007-09-23287REGISTERED OFFICE CHANGED ON 23/09/07 FROM: 9 WALTON STREET LONDON SW3 2JD
2007-09-21225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/08/07
2007-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-23MISCSECTION 394
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 72 FARM LANE FULHAM LONDON SW6 1QA
2007-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-07363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-02363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-08363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2004-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COMBWAY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMBWAY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-08-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of COMBWAY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMBWAY PROPERTIES LIMITED
Trademarks
We have not found any records of COMBWAY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMBWAY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as COMBWAY PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMBWAY PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMBWAY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMBWAY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.