COOMBE PARK LIMITED - NEW MALDEN
Company Profile | Company Filings |
Overview
COOMBE PARK LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEW MALDEN ENGLAND and has the status: Active.
COOMBE PARK LIMITED was incorporated 19 years ago on 23/09/2004 and has the registered number: 05239722. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
COOMBE PARK LIMITED was incorporated 19 years ago on 23/09/2004 and has the registered number: 05239722. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
COOMBE PARK LIMITED - NEW MALDEN
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
84 COOMBE ROAD
NEW MALDEN
KT3 4QS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/10/2023 | 17/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GCS ESTATE MANAGEMENT LTD | Corporate Secretary | 2015-08-25 | CURRENT | ||
KAREN MARY JANKEL | Aug 1958 | British | Director | 2016-04-24 | CURRENT |
MRS BRIDIE SUTTERBY | Jul 1982 | Brtish | Director | 2017-06-19 | CURRENT |
MR MARK WILHELM HUGH MOLONEY | Feb 1963 | British | Director | 2022-06-23 | CURRENT |
MRS CAMILLE CERISE WEAVER | Jun 1961 | British | Director | 2019-09-11 | CURRENT |
MR SUKHDEEP RAJ GOSSAIN | Jun 1959 | British | Director | 2015-11-10 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-09-23 UNTIL 2004-09-23 | RESIGNED | ||
MR JASON PATRICK COLLINS | Jan 1970 | British | Secretary | 2007-06-19 UNTIL 2012-05-23 | RESIGNED |
MR SUKHDEEP RAJ GOSSAIN | Jun 1959 | British | Director | 2004-09-23 UNTIL 2008-07-16 | RESIGNED |
MR ENVER QASIMALI VISRAM | Apr 1941 | British | Director | 2005-06-22 UNTIL 2008-07-16 | RESIGNED |
MR NIGEL STUART SCANDRETT | Jul 1947 | British | Director | 2004-09-23 UNTIL 2007-06-19 | RESIGNED |
MR ENVER QASIMALI VISRAM | Apr 1941 | British | Director | 2011-06-08 UNTIL 2015-01-28 | RESIGNED |
ANNA ELIZABETH PITTAS | Apr 1963 | British | Director | 2006-06-21 UNTIL 2008-06-16 | RESIGNED |
KAREN MARY JANKEL | Aug 1958 | British | Director | 2004-09-23 UNTIL 2011-11-21 | RESIGNED |
DR HATIF HDAIB HIMOUD | Apr 1941 | British | Director | 2004-09-23 UNTIL 2006-06-21 | RESIGNED |
ROGER GUY | Jun 1966 | British | Director | 2008-07-16 UNTIL 2017-06-19 | RESIGNED |
MR GLENROY ANTHONY CHARLES | Apr 1961 | British | Director | 2008-06-16 UNTIL 2010-08-26 | RESIGNED |
MR JASON PATRICK COLLINS | Jan 1970 | British | Director | 2007-06-19 UNTIL 2016-04-24 | RESIGNED |
SARAH LOUISA CAROLIDES | Nov 1962 | British | Director | 2010-10-07 UNTIL 2022-04-30 | RESIGNED |
GCS PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2012-05-23 UNTIL 2015-08-25 | RESIGNED | ||
MR NEIL HOWARD WISE | May 1954 | British | Director | 2011-06-08 UNTIL 2014-03-01 | RESIGNED |
MR NIGEL STUART SCANDRETT | Jul 1947 | British | Secretary | 2004-09-23 UNTIL 2007-06-19 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COOMBE_PARK_LIMITED - Accounts | 2023-07-05 | 28-02-2023 | £496,550 equity |
COOMBE_PARK_LIMITED - Accounts | 2022-07-19 | 28-02-2022 | £459,975 equity |
COOMBE_PARK_LIMITED - Accounts | 2021-11-20 | 28-02-2021 | £431,424 equity |
COOMBE_PARK_LIMITED - Accounts | 2019-06-15 | 28-02-2019 | £332,004 equity |
COOMBE_PARK_LIMITED - Accounts | 2018-09-15 | 28-02-2018 | £325,488 equity |
COOMBE_PARK_LIMITED - Accounts | 2017-07-07 | 28-02-2017 | £299,859 equity |
Coombe Park Limited - Abbreviated accounts 16.1 | 2016-07-15 | 29-02-2016 | £226,309 Cash £275,429 equity |