COOMBE HOUSE PROPERTIES LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Coombe House Properties Limited. The company was founded 11 years ago and was given the registration number 08843095. The firm's registered office is in BROMLEY. You can find them at Northside House, 69 Tweedy Road, Bromley, Kent. This company's SIC code is 41100 - Development of building projects.
Company Information
Name | : | COOMBE HOUSE PROPERTIES LIMITED |
---|
Company Number | : | 08843095 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 13 January 2014 |
---|
End of financial year | : | 30 April 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 41100 - Development of building projects
- 68100 - Buying and selling of own real estate
- 68209 - Other letting and operating of own or leased real estate
|
---|
Office Address & Contact
Registered Address | : | Northside House, 69 Tweedy Road, Bromley, Kent, England, BR1 3WA |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA | Director | 13 January 2014 | Active |
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA | Director | 07 February 2014 | Active |
People with Significant Control
Mrs Nicola Vanessa Mary Turner |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1964 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Coombe House, St Marys Hoo, Rochester, England, ME3 8RL |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
|
---|
Mr Damien Turner |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | September 1986 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 24 Longfield Avenue, High Halstow, Rochester, United Kingdom, ME3 8RL |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr David Paul Turner |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1963 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Coombe House, St Marys Hoo, Rochester, England, ME3 8RL |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Christian Daniel Turner |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | February 1988 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 4 Rose Cottages, Coombe Farm Lane, Rochester, United Kingdom, ME3 8RL |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (8 months remaining)