About

Registered Number: 05239722
Date of Incorporation: 23/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ

 

Coombe Park Ltd was registered on 23 September 2004 with its registered office in Surrey. We do not know the number of employees at this organisation. The current directors of Coombe Park Ltd are listed as Carolides, Sarah Louisa, Jankel, Karen Mary, Sutterby, Bridie, Weaver, Camille Cerise, Gcs Property Management Limited, Charles, Glenroy Anthony, Guy, Roger, Himoud, Hatif Hdaib, Dr, Jankel, Karen Mary, Pittas, Anna Elizabeth, Visram, Enver Qasimali, Wise, Neil Howard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAROLIDES, Sarah Louisa 07 October 2010 - 1
JANKEL, Karen Mary 24 April 2016 - 1
SUTTERBY, Bridie 19 June 2017 - 1
WEAVER, Camille Cerise 11 September 2019 - 1
CHARLES, Glenroy Anthony 16 June 2008 26 August 2010 1
GUY, Roger 16 July 2008 19 June 2017 1
HIMOUD, Hatif Hdaib, Dr 23 September 2004 21 June 2006 1
JANKEL, Karen Mary 23 September 2004 21 November 2011 1
PITTAS, Anna Elizabeth 21 June 2006 16 June 2008 1
VISRAM, Enver Qasimali 22 June 2005 16 July 2008 1
WISE, Neil Howard 08 June 2011 01 March 2014 1
Secretary Name Appointed Resigned Total Appointments
GCS PROPERTY MANAGEMENT LIMITED 23 May 2012 25 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 16 October 2019
AP01 - Appointment of director 23 September 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 29 September 2017
CH01 - Change of particulars for director 06 September 2017
AA - Annual Accounts 06 July 2017
AP01 - Appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
CH01 - Change of particulars for director 11 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 14 July 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AP04 - Appointment of corporate secretary 26 February 2016
TM02 - Termination of appointment of secretary 26 February 2016
AP01 - Appointment of director 16 November 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 20 July 2015
TM01 - Termination of appointment of director 29 January 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 17 March 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 25 September 2012
TM02 - Termination of appointment of secretary 06 September 2012
AA - Annual Accounts 06 August 2012
AP04 - Appointment of corporate secretary 29 May 2012
AD01 - Change of registered office address 29 May 2012
TM01 - Termination of appointment of director 08 December 2011
AR01 - Annual Return 29 September 2011
AP01 - Appointment of director 19 July 2011
AP01 - Appointment of director 19 July 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AP01 - Appointment of director 12 October 2010
TM01 - Termination of appointment of director 09 September 2010
AD01 - Change of registered office address 22 July 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
AA - Annual Accounts 21 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
363s - Annual Return 29 October 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
AA - Annual Accounts 22 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 09 August 2006
225 - Change of Accounting Reference Date 11 July 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
363s - Annual Return 14 October 2005
RESOLUTIONS - N/A 10 February 2005
288b - Notice of resignation of directors or secretaries 01 October 2004
NEWINC - New incorporation documents 23 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.