About

Registered Number: 03776468
Date of Incorporation: 25/05/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years and 1 month ago)
Registered Address: The Orchards, Holly Close, Horsham, West Sussex, RH12 4PA

 

Coombe Gate Property Management Company Ltd was founded on 25 May 1999, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKAY, Lorraine Michelle 01 October 2006 - 1
BRENNAN, David John 24 April 2004 18 January 2008 1
BRENNAN, Naomi 24 April 2004 22 May 2008 1
JACKSON, Pauline Elizabeth 29 October 1999 17 June 2009 1
MARKLEW, Sandra Juliet 29 October 1999 24 October 2006 1
Secretary Name Appointed Resigned Total Appointments
MARKLEW, Colin Andrew 28 December 2003 24 October 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 05 March 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 25 February 2012
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
AA - Annual Accounts 21 January 2008
353 - Register of members 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 16 April 2007
353 - Register of members 01 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 01 June 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 22 June 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 18 August 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 12 July 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
287 - Change in situation or address of Registered Office 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
287 - Change in situation or address of Registered Office 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
NEWINC - New incorporation documents 25 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.