UKBizDB.co.uk

COOMBELANDS GARDENS (ADDLESTONE) MANAGEMENT COMPANY LTD

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

This company is commonly known as Coombelands Gardens (addlestone) Management Company Ltd. The company was founded 4 years ago and was given the registration number 12312357. The firm's registered office is in DORKING. You can find them at Grant House Felday Road, Abinger Hammer, Dorking, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COOMBELANDS GARDENS (ADDLESTONE) MANAGEMENT COMPANY LTD
Company Number:12312357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Grant House Felday Road, Abinger Hammer, Dorking, England, RH5 6QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, England, CO10 7GB

Corporate Secretary01 April 2022Active
C/O Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, England, CO10 7GB

Director07 April 2022Active
C/O Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, England, CO10 7GB

Director07 April 2022Active
Grant House, Felday Road, Abinger Hammer, Dorking Surrey, United Kingdom, RH5 6QP

Secretary13 November 2019Active
C/O Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, England, CO10 7GB

Director13 November 2019Active
Grant House, Felday Road, Abinger Hammer, Dorking, England, RH5 6QP

Director13 November 2019Active

People with Significant Control

Mr Christopher Andrew Hamilton
Notified on:13 November 2019
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Grant House, Felday Road, Dorking, England, RH5 6QP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Laurence Noel Grant
Notified on:13 November 2019
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:C/O Block Management Uk Limited, Unit 5, Sudbury, England, CO10 7GB
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Peter Malovany
Notified on:13 November 2019
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Grant House, Felday Road, Dorking, England, RH5 6QP
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Termination secretary company with name termination date.

Download
2022-11-25Officers

Appoint corporate secretary company with name date.

Download
2022-11-25Address

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

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-25Officers

Change person secretary company with change date.

Download
2022-09-06Officers

Change person secretary company with change date.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Change account reference date company current extended.

Download
2019-11-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.