About

Registered Number: 02875916
Date of Incorporation: 29/11/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: GRACE MILLER & CO. LTD, 84 Coombe Road, New Malden, Surrey, KT3 4QS

 

Coombe House Gardens Ltd was founded on 29 November 1993 and are based in New Malden in Surrey. This company has 6 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWRY, Timothy Patrick 09 September 2010 - 1
SIMPSON, Kenneth George Leslie 22 February 2007 - 1
WOOLRIDGE, Susan Pauline 22 December 1997 - 1
BENNETT, John Michael 22 December 1997 29 February 2004 1
PIERRE, Terry 22 December 1997 20 July 2010 1
TROSDAHL, Knut 01 March 2004 09 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 17 December 2014
SH01 - Return of Allotment of shares 18 September 2014
AA - Annual Accounts 20 June 2014
CH01 - Change of particulars for director 05 March 2014
CH01 - Change of particulars for director 05 March 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 23 November 2011
CH04 - Change of particulars for corporate secretary 14 September 2011
AD01 - Change of registered office address 14 September 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
AP01 - Appointment of director 15 September 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH04 - Change of particulars for corporate secretary 03 December 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 17 November 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
AUD - Auditor's letter of resignation 12 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 14 January 2008
287 - Change in situation or address of Registered Office 21 July 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 18 October 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
363s - Annual Return 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 24 September 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 25 August 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 02 September 1998
287 - Change in situation or address of Registered Office 02 September 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
363s - Annual Return 19 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
AA - Annual Accounts 18 March 1997
363s - Annual Return 07 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1997
288 - N/A 04 July 1996
288 - N/A 04 July 1996
RESOLUTIONS - N/A 28 June 1996
RESOLUTIONS - N/A 28 June 1996
123 - Notice of increase in nominal capital 28 June 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 02 January 1996
288 - N/A 15 August 1995
RESOLUTIONS - N/A 26 April 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 05 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 29 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.