Coombe Wood (management) Limited BOURNEMOUTH


Coombe Wood (management) started in year 1983 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01730423. The Coombe Wood (management) company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Bournemouth at 1 Trinity. Postal code: BH1 1JU.

At the moment there are 8 directors in the the firm, namely Keith H., Margaret C. and Laura F. and others. In addition one secretary - Neil C. - is with the company. As of 3 May 2024, there were 27 ex directors - John P., Kevin S. and others listed below. There were no ex secretaries.

Coombe Wood (management) Limited Address / Contact

Office Address 1 Trinity
Office Address2 161 Old Christchurch Road
Town Bournemouth
Post code BH1 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01730423
Date of Incorporation Thu, 9th Jun 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Keith H.

Position: Director

Appointed: 11 November 2021

Margaret C.

Position: Director

Appointed: 24 February 2021

Laura F.

Position: Director

Appointed: 30 June 2020

David M.

Position: Director

Appointed: 28 January 2020

Neil C.

Position: Secretary

Appointed: 18 April 2018

Nicholas B.

Position: Director

Appointed: 28 August 2015

William M.

Position: Director

Appointed: 03 January 2014

Christine W.

Position: Director

Appointed: 04 August 2006

Arthur L.

Position: Director

Appointed: 13 April 2004

Stephen O.

Position: Secretary

Resigned: 11 September 2017

John P.

Position: Director

Appointed: 02 May 2019

Resigned: 24 February 2021

Kevin S.

Position: Director

Appointed: 18 April 2018

Resigned: 30 June 2020

Margaret G.

Position: Director

Appointed: 05 May 2017

Resigned: 02 May 2019

Brenda B.

Position: Director

Appointed: 03 January 2014

Resigned: 11 November 2021

Michael A.

Position: Director

Appointed: 05 March 2013

Resigned: 02 May 2019

Harold J.

Position: Director

Appointed: 16 May 2011

Resigned: 05 June 2014

Howard B.

Position: Director

Appointed: 23 July 2010

Resigned: 25 May 2011

Joaquin F.

Position: Director

Appointed: 10 February 2004

Resigned: 28 August 2015

Betty P.

Position: Director

Appointed: 08 December 2003

Resigned: 16 March 2011

Michael A.

Position: Director

Appointed: 30 August 2002

Resigned: 01 February 2013

John W.

Position: Director

Appointed: 08 August 2002

Resigned: 13 April 2004

Sheila D.

Position: Director

Appointed: 10 June 1999

Resigned: 10 October 2005

William P.

Position: Director

Appointed: 16 June 1998

Resigned: 08 December 2003

Peter M.

Position: Director

Appointed: 30 July 1997

Resigned: 10 February 2004

Anna D.

Position: Director

Appointed: 12 May 1996

Resigned: 05 March 2013

Paul C.

Position: Director

Appointed: 12 January 1996

Resigned: 08 August 2002

Colin G.

Position: Director

Appointed: 04 May 1995

Resigned: 15 November 2016

Stanley C.

Position: Director

Appointed: 15 June 1992

Resigned: 12 January 1996

David H.

Position: Director

Appointed: 06 March 1992

Resigned: 10 June 1992

Ray G.

Position: Director

Appointed: 06 March 1992

Resigned: 27 July 2010

Jeremy F.

Position: Director

Appointed: 06 March 1992

Resigned: 13 May 1996

John D.

Position: Director

Appointed: 06 March 1992

Resigned: 10 June 1999

Marjorie C.

Position: Director

Appointed: 06 March 1992

Resigned: 06 March 1995

Kenneth C.

Position: Director

Appointed: 06 March 1992

Resigned: 16 June 1998

Mary S.

Position: Director

Appointed: 06 March 1992

Resigned: 22 October 1994

Paulette C.

Position: Director

Appointed: 06 March 1992

Resigned: 04 January 1994

Arthur N.

Position: Director

Appointed: 06 March 1992

Resigned: 30 August 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Property Plant Equipment1111111
Net Assets Liabilities 11    
Other
Property Plant Equipment Gross Cost1 1111 
Total Assets Less Current Liabilities1111111
Fixed Assets 11    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Small company accounts made up to 31st December 2022
filed on: 10th, May 2023
Free Download (5 pages)

Company search

Advertisements