Coombe House Gardens Limited NEW MALDEN


Coombe House Gardens started in year 1993 as Private Limited Company with registration number 02875916. The Coombe House Gardens company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in New Malden at 84 Coombe Road. Postal code: KT3 4QS.

The firm has 3 directors, namely Roger G., Timothy L. and Kenneth S.. Of them, Kenneth S. has been with the company the longest, being appointed on 22 February 2007 and Roger G. has been with the company for the least time - from 8 February 2023. 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 House Gardens Limited Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02875916
Date of Incorporation Mon, 29th Nov 1993
Industry Residents property management
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Roger G.

Position: Director

Appointed: 08 February 2023

Timothy L.

Position: Director

Appointed: 09 September 2010

Grace Miller & Co

Position: Corporate Secretary

Appointed: 01 June 2008

Kenneth S.

Position: Director

Appointed: 22 February 2007

Jpw Property Management Ltd.

Position: Corporate Secretary

Appointed: 01 March 2007

Resigned: 22 May 2008

Sara B.

Position: Secretary

Appointed: 15 November 2005

Resigned: 01 March 2007

Knut T.

Position: Director

Appointed: 01 March 2004

Resigned: 09 August 2006

John R.

Position: Secretary

Appointed: 16 February 1998

Resigned: 15 November 2005

Susan W.

Position: Director

Appointed: 22 December 1997

Resigned: 23 January 2023

Terry P.

Position: Director

Appointed: 22 December 1997

Resigned: 20 July 2010

John B.

Position: Director

Appointed: 22 December 1997

Resigned: 29 February 2004

Donald T.

Position: Director

Appointed: 31 May 1996

Resigned: 22 December 1997

Michael V.

Position: Secretary

Appointed: 02 June 1995

Resigned: 22 December 1997

John P.

Position: Director

Appointed: 29 November 1993

Resigned: 31 May 1996

Sylvia S.

Position: Secretary

Appointed: 29 November 1993

Resigned: 02 June 1995

Raymond M.

Position: Director

Appointed: 29 November 1993

Resigned: 22 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-302023-11-30
Balance Sheet
Current Assets1 2011 2011 201
Net Assets Liabilities1 2011 2011 201
Other
Net Current Assets Liabilities1 2011 2011 201
Total Assets Less Current Liabilities1 2011 2011 201

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 3rd, August 2023
Free Download (3 pages)

Company search

Advertisements