UKBizDB.co.uk

COOMBE LODGE (WSM) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Coombe Lodge (wsm) Management Company Limited. The company was founded 33 years ago and was given the registration number 02502143. The firm's registered office is in WESTON SUPER MARE. You can find them at Saxons, 21 Boulevard, Weston Super Mare, North Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COOMBE LODGE (WSM) MANAGEMENT COMPANY LIMITED
Company Number:02502143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Saxons, 21 Boulevard, Weston Super Mare, North Somerset, BS23 1NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Boulevard, Weston-Super-Mare, England, BS23 1NR

Corporate Secretary30 April 2018Active
Saxons, 21 Boulevard, Weston Super Mare, BS23 1NR

Director01 May 2018Active
Ormonde House 19 Uphill Road North, Weston Super Mare, BS23 4NG

Director-Active
Saxons, 21 Boulevard, Weston Super Mare, BS23 1NR

Director01 May 2018Active
Downfield, Bridgwater Road, Winscombe, Weston Super Mare, BS25 1NB

Secretary12 March 2009Active
Ormonde House 19 Uphill Road North, Weston Super Mare, BS23 4NG

Secretary-Active
17 Ringwood Grove, Weston Super Mare, BS23 2UA

Secretary19 January 2004Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary08 September 2008Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary08 September 2008Active
Downfield, Bridgwater Road Sidcot, Winscombe, BS25 1NB

Director29 March 2004Active
Ormonde House 19 Uphill Road North, Weston Super Mare, BS23 4NG

Director-Active
Ormonde House, 19 Uphill Road North, Weston-Super-Mare, BS23 4NG

Director25 June 2015Active
17 Ringwood Grove, Weston Super Mare, BS23 2UA

Director01 March 2008Active
Ormonde House, 19 Uphill Road North, Weston-Super-Mare, BS23 4NG

Director29 December 2008Active
Flat 3, 64 Upper Church Road, Weston Super Mare, BS23 2HY

Director18 March 2004Active

People with Significant Control

Mrs Anne Lesley Edwards
Notified on:01 May 2017
Status:Active
Date of birth:October 1951
Nationality:British
Address:Saxons, 21 Boulevard, Weston Super Mare, BS23 1NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Accounts

Accounts with accounts type dormant.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type dormant.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type dormant.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type dormant.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-04-30Officers

Appoint corporate secretary company with name date.

Download
2018-04-30Officers

Termination secretary company with name termination date.

Download
2018-02-01Address

Change registered office address company with date old address new address.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption full.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.