About

Registered Number: 04545752
Date of Incorporation: 26/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: First Floor Office Westerham Garage, 190 London Road, Westerham, Kent, TN16 2DJ,

 

Combe Property Ltd was established in 2002, it has a status of "Active". The business has 3 directors listed as Cameron Cooper, James Craig, Cameron Cooper, Robin Craig, Cameron-cooper, Gillian May. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON COOPER, Robin Craig 01 October 2002 - 1
CAMERON-COOPER, Gillian May 01 August 2013 01 August 2013 1
Secretary Name Appointed Resigned Total Appointments
CAMERON COOPER, James Craig 01 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 28 August 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 05 September 2019
CH01 - Change of particulars for director 05 September 2019
CH03 - Change of particulars for secretary 05 September 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 10 August 2018
AD01 - Change of registered office address 28 March 2018
AD01 - Change of registered office address 01 March 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 08 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 September 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 21 September 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 28 August 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 13 October 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 11 October 2005
363s - Annual Return 22 October 2004
287 - Change in situation or address of Registered Office 27 August 2004
AA - Annual Accounts 12 May 2004
225 - Change of Accounting Reference Date 13 January 2004
363s - Annual Return 26 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
287 - Change in situation or address of Registered Office 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
287 - Change in situation or address of Registered Office 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.