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

COOMBE MILL PROPERTIES LIMITED

THE OLD MILL, THE WARREN, CROWBOROUGH, TN6 1UB,
Company Registration Number
03822568
Private Limited Company
Active

Company Overview

About Coombe Mill Properties Ltd
COOMBE MILL PROPERTIES LIMITED was founded on 1999-08-10 and has its registered office in Crowborough. The organisation's status is listed as "Active". Coombe Mill Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COOMBE MILL PROPERTIES LIMITED
 
Legal Registered Office
THE OLD MILL
THE WARREN
CROWBOROUGH
TN6 1UB
Other companies in TN6
 
Filing Information
Company Number 03822568
Company ID Number 03822568
Date formed 1999-08-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB143025454  
Last Datalog update: 2024-04-06 19:05:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOMBE MILL PROPERTIES 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 MILL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT KENNETH REILLY
Company Secretary 1999-08-10
CHARLES ROSS FRASER BARBOUR
Director 1999-08-10
ROBERT WILLIAM DAVIE BARBOUR
Director 1999-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
HAL MANAGEMENT LIMITED
Company Secretary 1999-08-10 1999-08-10
HAL DIRECTORS LIMITED
Director 1999-08-10 1999-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT KENNETH REILLY CROSS STONE SECURITIES LIMITED Company Secretary 2001-05-29 CURRENT 2001-05-29 Active
ROBERT KENNETH REILLY QUEENSBRIDGE INDUSTRIAL PARK MANAGEMENT LIMITED Company Secretary 1999-07-08 CURRENT 1999-07-08 Active
ROBERT KENNETH REILLY CHURCHILL BUSINESS PARK LIMITED Company Secretary 1996-02-21 CURRENT 1996-02-05 Active
CHARLES ROSS FRASER BARBOUR SUSSEX RESIDENTIAL LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
CHARLES ROSS FRASER BARBOUR CROSS STONE REGENERATION LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
CHARLES ROSS FRASER BARBOUR CROSS STONE REGENERATION (BROOKS ROAD) LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
CHARLES ROSS FRASER BARBOUR CROSS STONE (PARQ) LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
CHARLES ROSS FRASER BARBOUR CROSS STONE ESTATES LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
CHARLES ROSS FRASER BARBOUR HALLIWELL INVESTMENTS LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
CHARLES ROSS FRASER BARBOUR HALLIWELL INVESTMENTS LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active
CHARLES ROSS FRASER BARBOUR 1 & 2 BELL LANE MANAGEMENT LIMITED Director 2009-01-09 CURRENT 2009-01-09 Active
CHARLES ROSS FRASER BARBOUR CROSS STONE SECURITIES LIMITED Director 2001-05-29 CURRENT 2001-05-29 Active
CHARLES ROSS FRASER BARBOUR QUEENSBRIDGE INDUSTRIAL PARK MANAGEMENT LIMITED Director 1999-07-08 CURRENT 1999-07-08 Active
CHARLES ROSS FRASER BARBOUR HURST FARM MANAGEMENT LIMITED Director 1997-08-22 CURRENT 1997-08-22 Active
CHARLES ROSS FRASER BARBOUR KINGSFIELD BUSINESS PARK LTD. Director 1997-05-28 CURRENT 1997-05-28 Active
CHARLES ROSS FRASER BARBOUR FURNESS SECURITIES LIMITED Director 1997-01-17 CURRENT 1996-11-21 Active
CHARLES ROSS FRASER BARBOUR CHURCHILL BUSINESS PARK LIMITED Director 1996-02-21 CURRENT 1996-02-05 Active
CHARLES ROSS FRASER BARBOUR ACORN BUSINESS PARK (COSHAM) MANAGEMENT COMPANY LIMITED Director 1994-04-29 CURRENT 1993-09-15 Active
CHARLES ROSS FRASER BARBOUR CROSS STONE HOMES LIMITED Director 1993-03-26 CURRENT 1993-03-16 Active
CHARLES ROSS FRASER BARBOUR CROSS STONE PROPERTIES LIMITED Director 1991-12-31 CURRENT 1985-11-20 Active
CHARLES ROSS FRASER BARBOUR BISHOPBRIGGS INVESTMENTS LIMITED Director 1991-05-05 CURRENT 1989-05-05 Active
ROBERT WILLIAM DAVIE BARBOUR AJDMC HOLDINGS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
ROBERT WILLIAM DAVIE BARBOUR RBDMC LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
ROBERT WILLIAM DAVIE BARBOUR RBAB HOLDINGS (2012) LIMITED Director 2012-10-03 CURRENT 2012-10-03 Liquidation
ROBERT WILLIAM DAVIE BARBOUR DTL HOLDINGS LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
ROBERT WILLIAM DAVIE BARBOUR R B PARKS MANAGEMENT LIMITED Director 1996-06-11 CURRENT 1996-06-11 Active - Proposal to Strike off
ROBERT WILLIAM DAVIE BARBOUR R B DEVELOPMENT MANAGEMENT LIMITED Director 1994-02-08 CURRENT 1994-02-08 Active
ROBERT WILLIAM DAVIE BARBOUR BISHOPBRIGGS INVESTMENTS LIMITED Director 1991-05-05 CURRENT 1989-05-05 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
2024-04-01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-04-21CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-19Termination of appointment of Robert Kenneth Reilly on 2023-01-06
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038225680004
2020-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038225680009
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038225680006
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-16CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT KENNETH REILLY on 2019-07-29
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038225680004
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038225680005
2016-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 038225680003
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM The Old Mill the Warren Crowborough TN6 1UB
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT KENNETH REILLY on 2015-03-31
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/15 FROM The Old Mill the Warren Crowborough TN6 1UB
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM DAVIE BARBOUR / 31/03/2015
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROSS FRASER BARBOUR / 31/03/2015
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT KENNETH REILLY on 2014-04-17
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT KENNETH REILLY on 2014-03-31
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM DAVIE BARBOUR / 31/03/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROSS FRASER BARBOUR / 31/03/2014
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/14 FROM Old Mill House the Warren Crowborough East Sussex TN6 1UB
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0110/08/13 FULL LIST
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-30AR0110/08/12 FULL LIST
2012-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-05AR0110/08/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-06AR0110/08/10 FULL LIST
2010-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 28 BOOTH DRIVE WOKINGHAM BERKSHIRE RG40 4HL
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-04-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-03-18AA31/03/07 TOTAL EXEMPTION SMALL
2007-11-08363sRETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-29363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-14363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-19363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-04363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-25363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-28363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/00
2000-11-14363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-08-25287REGISTERED OFFICE CHANGED ON 25/08/00 FROM: 28 EVESHAM WALK OWLSMOOR SANDHURST BERKSHIRE GU47 0YU
1999-09-27288bSECRETARY RESIGNED
1999-09-27288aNEW DIRECTOR APPOINTED
1999-09-27288aNEW SECRETARY APPOINTED
1999-09-27225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00
1999-09-27288aNEW DIRECTOR APPOINTED
1999-09-27288bDIRECTOR RESIGNED
1999-09-2788(2)RAD 19/08/99--------- £ SI 1@1=1 £ IC 1/2
1999-09-03395PARTICULARS OF MORTGAGE/CHARGE
1999-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 MILL 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 MILL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-11-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-11-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-04-17 Satisfied DTL HOLDINGS LIMITED
LEGAL CHARGE 1999-08-24 Satisfied C HOARE & CO
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 MILL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of COOMBE MILL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOMBE MILL PROPERTIES LIMITED
Trademarks
We have not found any records of COOMBE MILL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOMBE MILL 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 (68100 - Buying and selling of own real estate) as COOMBE MILL 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 MILL 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 MILL 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 MILL 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.