Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOMBE COURT (BECKENHAM) MANAGEMENT LIMITED
Company Information for

COOMBE COURT (BECKENHAM) MANAGEMENT LIMITED

NORTH HOUSE, 198 HIGH STREET, TONBRIDGE, KENT, TN9 1BE,
Company Registration Number
01317950
Private Limited Company
Active

Company Overview

About Coombe Court (beckenham) Management Ltd
COOMBE COURT (BECKENHAM) MANAGEMENT LIMITED was founded on 1977-06-21 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Coombe Court (beckenham) Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COOMBE COURT (BECKENHAM) MANAGEMENT LIMITED
 
Legal Registered Office
NORTH HOUSE
198 HIGH STREET
TONBRIDGE
KENT
TN9 1BE
Other companies in TN9
 
Filing Information
Company Number 01317950
Company ID Number 01317950
Date formed 1977-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 24/12/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:33:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOMBE COURT (BECKENHAM) MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHANNING RIDER LTD   TONBRIDGE ACCOUNTING LIMITED
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 COOMBE COURT (BECKENHAM) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN HEALEY
Company Secretary 2011-08-26
RICHARD CHARLES EDWARD HUGGARD
Director 2010-01-14
BRIAN ALAN LANE
Director 2007-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ROBERT HEMMING
Director 2008-11-17 2012-04-27
PATRICK ERNEST REYNOLDS
Company Secretary 2008-02-09 2011-08-26
AUDREY TARLING
Director 2007-04-10 2010-01-18
ALEXANDRA THORPE
Director 2007-02-15 2009-07-14
BERNARD EDWIN TARLING
Director 1991-01-07 2008-11-17
PETER FRANK DAVIS
Company Secretary 2007-01-13 2008-02-09
FRANCES CORNISH
Director 1995-10-07 2008-02-09
PETER FRANK DAVIS
Director 2001-11-10 2008-02-09
ELIZABETH ANN WHITE
Company Secretary 1997-11-22 2007-01-12
ELIZABETH ANN WHITE
Director 1997-11-22 2007-01-12
PETER DENNIS WHITE
Director 1993-04-01 2007-01-12
EILEEN FREDA MILLER
Director 1998-11-14 2006-01-06
OLIVE JOYCE PATERSON
Director 1994-04-01 1998-11-14
MARJORY ANNE MAIR
Company Secretary 1993-04-01 1997-05-15
MARJORY ANNE MAIR
Director 1993-04-01 1997-05-15
JULIE MARIE OSHEA
Director 1993-04-01 1997-03-05
GILES RIDGER
Director 1991-01-07 1995-01-06
PETER GEORGE WAINWRIGHT
Director 1991-01-07 1993-09-08
BERNARD EDWIN TARLING
Company Secretary 1991-01-07 1993-04-01
OLIVE JOYCE PATERSON
Director 1991-01-07 1993-04-01
KAREN ANN ALONSO
Director 1991-01-07 1992-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES EDWARD HUGGARD COOMBE COURT (BECKENHAM) FREEHOLD LIMITED Director 2013-04-29 CURRENT 2006-03-28 Active
BRIAN ALAN LANE COOMBE COURT (BECKENHAM) FREEHOLD LIMITED Director 2006-03-28 CURRENT 2006-03-28 Active

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
2023-12-04CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-09-0525/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-08-01AA25/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-10-15AA25/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27AP01DIRECTOR APPOINTED MR JOHN KEITH BLACKWELL
2021-05-06AP01DIRECTOR APPOINTED MR BRIAN ALAN LANE
2021-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2021-01-11CH01Director's details changed for Richard Charles Edward Huggard on 2021-01-11
2020-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2019-02-20DISS40Compulsory strike-off action has been discontinued
2019-02-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/18
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/16
2017-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 550
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 550
2016-02-01AR0128/11/15 ANNUAL RETURN FULL LIST
2015-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/15
2014-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 550
2014-12-04AR0128/11/14 ANNUAL RETURN FULL LIST
2013-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 550
2013-12-02AR0128/11/13 ANNUAL RETURN FULL LIST
2013-01-24AR0128/11/12 ANNUAL RETURN FULL LIST
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEMMING
2012-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/12
2011-11-30AR0128/11/11 ANNUAL RETURN FULL LIST
2011-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/11
2011-09-22AP03Appointment of Jonathan Healey as company secretary
2011-09-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICK REYNOLDS
2010-11-30AR0128/11/10 ANNUAL RETURN FULL LIST
2010-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/10
2010-02-26AR0128/11/09 ANNUAL RETURN FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY TARLING / 28/11/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALAN LANE / 28/11/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT HEMMING / 28/11/2009
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY TARLING
2010-01-21AP01DIRECTOR APPOINTED RICHARD CHARLES EDWARD HUGGARD
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/09
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDRA THORPE
2009-03-23363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2009-03-18288aDIRECTOR APPOINTED JONATHAN ROBERT HEMMING
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR BERNARD TARLING
2008-11-07AAFULL ACCOUNTS MADE UP TO 25/03/08
2008-05-13AUDAUDITOR'S RESIGNATION
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 15 COOMBE COURT, 6 HAYNE ROAD BECKENHAM KENT BR3 4XD
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-14288bDIRECTOR RESIGNED
2007-12-12363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 15 COOMBE COURT HAYNE ROAD BECKENHAM BR3 4XD
2007-10-30288aNEW DIRECTOR APPOINTED
2007-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 3 COOMBE COURT 6 HAYNE ROAD BECKENHAM KENT BR3 4XD
2007-02-05288aNEW SECRETARY APPOINTED
2007-02-02288bDIRECTOR RESIGNED
2007-02-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-23288aNEW DIRECTOR APPOINTED
2006-12-11363sRETURN MADE UP TO 28/11/06; CHANGE OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 25/03/06
2006-01-13288bDIRECTOR RESIGNED
2005-12-13363sRETURN MADE UP TO 28/11/05; CHANGE OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 25/03/05
2004-12-11363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 25/03/04
2003-12-09363sRETURN MADE UP TO 28/11/03; CHANGE OF MEMBERS
2003-07-17AAFULL ACCOUNTS MADE UP TO 25/03/03
2002-12-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-16363sRETURN MADE UP TO 28/11/02; NO CHANGE OF MEMBERS
2002-10-08AAFULL ACCOUNTS MADE UP TO 25/03/02
2001-12-04363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-11-14288aNEW DIRECTOR APPOINTED
2001-10-16AAFULL ACCOUNTS MADE UP TO 25/03/01
2000-12-06363sRETURN MADE UP TO 28/11/00; CHANGE OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 25/03/00
1999-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-23363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-10-11AAFULL ACCOUNTS MADE UP TO 25/03/99
1998-12-03363sRETURN MADE UP TO 28/11/98; CHANGE OF MEMBERS
1998-12-03288aNEW DIRECTOR APPOINTED
1998-12-03363(288)DIRECTOR RESIGNED
1998-10-19AAFULL ACCOUNTS MADE UP TO 25/03/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to COOMBE COURT (BECKENHAM) MANAGEMENT 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 COOMBE COURT (BECKENHAM) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1977-07-08 Outstanding LOMBARD NORTH CENTRAL LIMITED
Filed Financial Reports
Annual Accounts
2015-03-25
Annual Accounts
2014-03-25
Annual Accounts
2013-03-25
Annual Accounts
2012-03-25
Annual Accounts
2011-03-25
Annual Accounts
2010-03-25
Annual Accounts
2009-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2020-03-25
Annual Accounts
2022-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOMBE COURT (BECKENHAM) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of COOMBE COURT (BECKENHAM) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOMBE COURT (BECKENHAM) MANAGEMENT LIMITED
Trademarks
We have not found any records of COOMBE COURT (BECKENHAM) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOMBE COURT (BECKENHAM) MANAGEMENT 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 (98000 - Residents property management) as COOMBE COURT (BECKENHAM) MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where COOMBE COURT (BECKENHAM) MANAGEMENT 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 COOMBE COURT (BECKENHAM) MANAGEMENT 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 COOMBE COURT (BECKENHAM) MANAGEMENT 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.