UKBizDB.co.uk

COOMBE MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Coombe Management Services Limited. The company was founded 20 years ago and was given the registration number 05097590. The firm's registered office is in BURY LANE RICKMANSWORTH. You can find them at Enterprise House, Beesons Yard, Bury Lane Rickmansworth, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COOMBE MANAGEMENT SERVICES LIMITED
Company Number:05097590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Enterprise House, Beesons Yard, Bury Lane Rickmansworth, Hertfordshire, WD3 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Secretary19 January 2007Active
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director19 January 2007Active
Coombe House 41 The Street, Liddington, SN4 0HD

Secretary13 April 2004Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Nominee Secretary07 April 2004Active
Coombe House 41 The Street, Liddington, SN4 0HD

Director01 March 2008Active
Coombe House 41 The Street, Liddington, SN4 0HD

Director13 April 2004Active
152 City Road, London, EC1V 2NX

Corporate Nominee Director07 April 2004Active

People with Significant Control

Tessa Ann Lanstein
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Dickinsons,, Brandon House, Chesham, United Kingdom, HP5 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kevin Allan Lanstein
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:English
Country of residence:United Kingdom
Address:C/O Dickinsons,, Brandon House, Chesham, United Kingdom, HP5 1EG
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 (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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person secretary company with change date.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Address

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

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Officers

Change person secretary company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.