Coombe House Properties Limited BROMLEY


Coombe House Properties started in year 2014 as Private Limited Company with registration number 08843095. The Coombe House Properties company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bromley at Northside House. Postal code: BR1 3WA.

The firm has 2 directors, namely Nicola T., David T.. Of them, David T. has been with the company the longest, being appointed on 13 January 2014 and Nicola T. has been with the company for the least time - from 7 February 2014. As of 16 May 2024, our data shows no information about any ex officers on these positions.

Coombe House Properties Limited Address / Contact

Office Address Northside House
Office Address2 69 Tweedy Road
Town Bromley
Post code BR1 3WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08843095
Date of Incorporation Mon, 13th Jan 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (106 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Nicola T.

Position: Director

Appointed: 07 February 2014

David T.

Position: Director

Appointed: 13 January 2014

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we identified, there is David T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nicola T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Damien T., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicola T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Damien T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christian T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-4339 599       
Balance Sheet
Cash Bank In Hand86 4727 089       
Cash Bank On Hand 7 08931 6614 17297 6931 643186 5024 888902
Current Assets86 4728 00434 9305 00898 1452 404187 8265 8831 947
Debtors 9153 2698364527611 3249951 045
Net Assets Liabilities 39 59940 86046 47044 269    
Net Assets Liabilities Including Pension Asset Liability-4239 599       
Other Debtors 9153 2698364527611 3249951 045
Tangible Fixed Assets256 027465 699       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-1426 753       
Shareholder Funds-4339 599       
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model   34 28962 358111 80960 742287 286276 939
Average Number Employees During Period   22    
Bank Borrowings 140 000140 000140 000     
Bank Borrowings Overdrafts 140 000140 000140 000     
Creditors 140 000140 000140 000458 159467 575512 713617 422888 536
Creditors Due After One Year50 000140 000       
Creditors Due Within One Year292 541294 104       
Disposals Investment Property Fair Value Model    158 063 176 926  
Investment Property 465 699465 699499 988404 283516 092399 908687 194964 133
Investment Property Fair Value Model 465 699465 699499 988404 283516 092399 908687 194964 133
Net Current Assets Liabilities-206 069-286 100-284 839-313 518-360 014-465 171-324 887-611 539-886 589
Number Shares Allotted2525       
Number Shares Issued Fully Paid  2525     
Other Creditors 291 350318 475316 238456 200465 944507 369617 239887 914
Other Taxation Social Security Payable 1 6883141 4051 3651 6314 928183622
Par Value Share1111     
Profit Loss  1 2615 610-2 2016 65234 100634 
Revaluation Reserve 32 746       
Secured Debts50 000140 000       
Share Capital Allotted Called Up Paid2525       
Tangible Fixed Assets Additions256 027176 926       
Tangible Fixed Assets Cost Or Valuation256 027465 699       
Tangible Fixed Assets Increase Decrease From Revaluations 32 746       
Total Assets Less Current Liabilities49 958179 599180 860186 47044 26950 92175 02175 65577 544
Trade Creditors Trade Payables 1 066980883594 416  
Dividends Paid      10 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 13th January 2024
filed on: 19th, January 2024
Free Download (5 pages)

Company search

Advertisements