Coombe Abbey Park Limited COVENTRY


Coombe Abbey Park started in year 1992 as Private Limited Company with registration number 02700383. The Coombe Abbey Park company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Coventry at Coombe Abbey Hotel Brinklow Road. Postal code: CV3 2AB.

At present there are 5 directors in the the firm, namely Paul W., James C. and Richard H. and others. In addition one secretary - Gurbinder S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Coombe Abbey Park Limited Address / Contact

Office Address Coombe Abbey Hotel Brinklow Road
Office Address2 Binley
Town Coventry
Post code CV3 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02700383
Date of Incorporation Wed, 25th Mar 1992
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Paul W.

Position: Director

Appointed: 27 September 2023

James C.

Position: Director

Appointed: 01 September 2023

Gurbinder S.

Position: Secretary

Appointed: 01 May 2022

Richard H.

Position: Director

Appointed: 05 November 2021

Parminder M.

Position: Director

Appointed: 05 November 2021

Andrew W.

Position: Director

Appointed: 22 December 2017

Gordon B.

Position: Director

Resigned: 17 September 2020

John G.

Position: Director

Appointed: 05 November 2021

Resigned: 01 July 2023

Anthony L.

Position: Secretary

Appointed: 01 April 2018

Resigned: 30 April 2022

Barry H.

Position: Director

Appointed: 22 December 2017

Resigned: 05 November 2021

Richard M.

Position: Director

Appointed: 22 December 2017

Resigned: 05 November 2021

Philip B.

Position: Director

Appointed: 31 January 2014

Resigned: 22 December 2017

Jocelyn P.

Position: Director

Appointed: 31 January 2014

Resigned: 10 January 2018

Philip C.

Position: Secretary

Appointed: 30 March 1996

Resigned: 22 December 2017

John M.

Position: Director

Appointed: 28 March 1996

Resigned: 30 March 1996

Peter C.

Position: Director

Appointed: 28 March 1996

Resigned: 30 March 1996

Michael B.

Position: Secretary

Appointed: 31 January 1995

Resigned: 26 October 1995

Colin R.

Position: Secretary

Appointed: 18 November 1993

Resigned: 31 January 1995

Francis N.

Position: Director

Appointed: 07 October 1993

Resigned: 28 March 1996

Michael W.

Position: Director

Appointed: 11 September 1992

Resigned: 28 March 1996

John T.

Position: Director

Appointed: 11 September 1992

Resigned: 07 October 1993

Peter P.

Position: Director

Appointed: 11 September 1992

Resigned: 30 March 1996

Kendrick L.

Position: Director

Appointed: 11 September 1992

Resigned: 30 March 1996

Howard M.

Position: Secretary

Appointed: 20 August 1992

Resigned: 18 November 1993

Howard M.

Position: Director

Appointed: 20 August 1992

Resigned: 30 March 1996

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 25 March 1992

Resigned: 11 September 1992

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1992

Resigned: 11 September 1992

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Coventry Municipal Holdings Limited from Coventry, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Coventry City Council that put Coventry, England as the official address. This PSC has a legal form of "a local government authority", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Gordon B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Coventry Municipal Holdings Limited

Council House Earl Street, Coventry, CV1 5RR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13705254
Notified on 5 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Coventry City Council

Place Directorate Earl Street, Coventry, CV1 5RR, England

Legal authority Local Government Act
Legal form Local Government Authority
Notified on 22 December 2017
Ceased on 22 December 2017
Nature of control: 75,01-100% shares

Gordon B.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Extension of accounting period to Fri, 31st Mar 2023 from Sat, 31st Dec 2022
filed on: 7th, July 2023
Free Download (1 page)

Company search

Advertisements