UKBizDB.co.uk

35 COOMBE ROAD (FREEHOLD) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 35 Coombe Road (freehold) Ltd. The company was founded 6 years ago and was given the registration number 11393823. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Flat 2, 35 Coombe Road, , Kingston Upon Thames, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:35 COOMBE ROAD (FREEHOLD) LTD
Company Number:11393823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2, 35 Coombe Road, Kingston Upon Thames, Surrey, England, KT2 7AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 35 Coombe Road, Kingston Upon Thames, England, KT2 7AY

Director18 December 2018Active
Flat 2, 35 Coombe Road, Kingston Upon Thames, England, KT2 7AY

Director18 December 2018Active
Flat 2, 35 Coombe Road, Kingston Upon Thames, England, KT2 7AY

Director18 December 2018Active
Flat 2, 35 Coombe Road, Kingston Upon Thames, England, KT2 7AY

Director18 December 2018Active
Flat 2, 35 Coombe Road, Kingston Upon Thames, England, KT2 7AY

Director18 December 2018Active
Flat 2, 35 Coombe Road, Kingston Upon Thames, England, KT2 7AY

Director18 December 2018Active
Flat 2, 35 Coombe Road, Kingston Upon Thames, England, KT2 7AY

Director01 June 2018Active
Flat 2, 35 Coombe Road, Kingston Upon Thames, England, KT2 7AY

Director01 June 2018Active

People with Significant Control

Mr Robert Ian Payne
Notified on:01 June 2018
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Flat 2, 35 Coombe Road, Kingston Upon Thames, England, KT2 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Deborah Ann Walker
Notified on:01 June 2018
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Flat 2, 35 Coombe Road, Kingston Upon Thames, England, KT2 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-12Accounts

Accounts with accounts type dormant.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Accounts

Change account reference date company previous shortened.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Capital

Capital allotment shares.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-29Officers

Appoint person director company with name date.

Download
2018-12-28Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-10-22Capital

Capital allotment shares.

Download
2018-10-22Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-20Capital

Capital allotment shares.

Download
2018-06-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.