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

COOMBE PROPERTIES LIMITED

REDHILL CHAMBERS, 2D HIGH STREET, REDHILL, SURREY, RH1 1RJ,
Company Registration Number
01640748
Private Limited Company
Active

Company Overview

About Coombe Properties Ltd
COOMBE PROPERTIES LIMITED was founded on 1982-06-03 and has its registered office in Redhill. The organisation's status is listed as "Active". Coombe Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COOMBE PROPERTIES LIMITED
 
Legal Registered Office
REDHILL CHAMBERS
2D HIGH STREET
REDHILL
SURREY
RH1 1RJ
Other companies in KT10
 
Filing Information
Company Number 01640748
Company ID Number 01640748
Date formed 1982-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-08 16:05:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOMBE PROPERTIES LIMITED
The accountancy firm based at this address is CHEELD WHEELER 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.
Companies with same name COOMBE PROPERTIES LIMITED
The following companies were found which have the same name as COOMBE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COOMBE PROPERTIES, L.L.C. 774 SW RIMROCK WAY REDMOND OR 97756 Active Company formed on the 2005-08-04
COOMBE PROPERTIES PTY LTD Active Company formed on the 2014-04-01

Company Officers of COOMBE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER SUSAN CLARK
Company Secretary 2003-05-08
GEOFFREY HAMILTON CLARK
Director 1992-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY HAMILTON CLARK
Company Secretary 1992-03-07 2003-05-08
MAVIS ANN CLARK
Director 1992-03-07 2003-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY HAMILTON CLARK REYNOLDS (WIMBLEDON) LIMITED Director 1994-04-12 CURRENT 1937-02-20 Active
GEOFFREY HAMILTON CLARK COTTENHAM PARK PROPERTY COMPANY LIMITED(THE) Director 1992-04-11 CURRENT 1952-09-26 Dissolved 2015-05-03
GEOFFREY HAMILTON CLARK MOUNT PROPERTY COMPANY LIMITED(THE) Director 1991-04-24 CURRENT 1984-02-14 Active
GEOFFREY HAMILTON CLARK COPSE HILL PROPERTY COMPANY LIMITED Director 1991-04-11 CURRENT 1963-05-17 Dissolved 2015-05-03

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
2024-08-12SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER SUSAN CLARK on 2024-08-12
2024-08-09REGISTERED OFFICE CHANGED ON 09/08/24 FROM Sutton Thatch 7 the Mount Esher Surrey KT10 8LQ
2024-08-01MICRO ENTITY ACCOUNTS MADE UP TO 29/03/23
2024-01-26DIRECTOR APPOINTED MRS JENNIFER SUSAN CLARK
2024-01-26DIRECTOR APPOINTED MS DEBORAH MARY CLARK
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-14CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-12-29Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-29AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-12-30Previous accounting period shortened from 01/04/21 TO 31/03/21
2021-12-30AA01Previous accounting period shortened from 01/04/21 TO 31/03/21
2021-07-14DISS40Compulsory strike-off action has been discontinued
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-12-31AA01Previous accounting period shortened from 02/04/19 TO 01/04/19
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-12-28AA01Previous accounting period shortened from 03/04/18 TO 02/04/18
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2018-01-04AA01Previous accounting period shortened from 04/04/17 TO 03/04/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26AA04/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0107/03/16 ANNUAL RETURN FULL LIST
2016-01-04AA01Previous accounting period shortened from 05/04/15 TO 04/04/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-18AR0107/03/15 ANNUAL RETURN FULL LIST
2015-01-05AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-24AR0107/03/14 ANNUAL RETURN FULL LIST
2014-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER SUSAN BRITTON on 2013-12-20
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0107/03/13 ANNUAL RETURN FULL LIST
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/13 FROM 44 Coombe Lane Raynes Park London SW20 0LD
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0107/03/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0107/03/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0107/03/10 ANNUAL RETURN FULL LIST
2010-06-04CH01Director's details changed for Mr Geoffrey Hamilton Clark on 2010-03-07
2010-06-04CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER SUSAN BRITTON on 2010-03-07
2010-06-03CH01Director's details changed for Geoffrey Hamilton Clark on 2010-03-07
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SUSAN BRITTON / 07/03/2010
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-02-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-03363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-06225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 05/04/05
2005-09-28363aRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-10363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-19363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-09-04288bSECRETARY RESIGNED
2003-09-04288bDIRECTOR RESIGNED
2003-09-04288aNEW SECRETARY APPOINTED
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-11363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-28363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-24363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-16363sRETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-09363sRETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-15363sRETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-22363sRETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-05363sRETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-10363sRETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS
1994-02-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-10363bRETURN MADE UP TO 07/03/93; NO CHANGE OF MEMBERS
1993-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/93
1993-01-31363bRETURN MADE UP TO 07/03/92; FULL LIST OF MEMBERS
1992-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-13363aRETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS
1991-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-06-15363aRETURN MADE UP TO 24/04/90; NO CHANGE OF MEMBERS
1990-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COOMBE 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 COOMBE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT OF TITLE DEEDS 1989-05-03 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1987-10-06 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF TITLE DEEDS 1987-09-21 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1986-12-29 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1986-11-14 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1985-12-30 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-10-10 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-09-12 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1985-08-12 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1985-08-12 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-01-14 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-10-10 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT. 1984-09-17 Satisfied LLOYDS BANK PLC
MEMORANDUM 1984-09-17 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1984-04-18 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1984-03-26 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT D/D 9.1.84 1984-01-09 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT D/D 9.1.84 1984-01-09 Satisfied LLOYDS BANK PLC
DEBENTURE 1983-11-30 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT OF DEEDS. 1983-08-17 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 36,344

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-04-05
Annual Accounts
2015-04-04
Annual Accounts
2016-03-31
Annual Accounts
2017-04-05
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Called Up Share Capital 2012-03-31 £ 2
Called Up Share Capital 2011-03-31 £ 2
Cash Bank In Hand 2012-04-01 £ 8,063
Cash Bank In Hand 2012-03-31 £ 37,797
Cash Bank In Hand 2011-03-31 £ 81,331
Current Assets 2012-04-01 £ 100,378
Current Assets 2012-03-31 £ 101,612
Current Assets 2011-03-31 £ 97,744
Debtors 2012-04-01 £ 92,315
Debtors 2012-03-31 £ 63,815
Debtors 2011-03-31 £ 16,413
Fixed Assets 2012-04-01 £ 117,149
Fixed Assets 2012-03-31 £ 117,149
Fixed Assets 2011-03-31 £ 117,149
Shareholder Funds 2012-04-01 £ 181,183
Shareholder Funds 2012-03-31 £ 181,834
Shareholder Funds 2011-03-31 £ 167,151
Tangible Fixed Assets 2012-04-01 £ 117,149

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COOMBE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOMBE PROPERTIES LIMITED
Trademarks
We have not found any records of COOMBE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOMBE 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 (68209 - Other letting and operating of own or leased real estate) as COOMBE PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where COOMBE 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 COOMBE 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 COOMBE 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.