Coombe Lodge (wsm) Management Company Limited WESTON SUPER MARE


Founded in 1990, Coombe Lodge (wsm) Management Company, classified under reg no. 02502143 is an active company. Currently registered at Saxons BS23 1NR, Weston Super Mare the company has been in the business for thirty four years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 3 directors, namely Anne E., John D. and Artjoms Z.. Of them, John D., Artjoms Z. have been with the company the longest, being appointed on 1 May 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Coombe Lodge (wsm) Management Company Limited Address / Contact

Office Address Saxons
Office Address2 21 Boulevard
Town Weston Super Mare
Post code BS23 1NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02502143
Date of Incorporation Tue, 15th May 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 34 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Anne E.

Position: Director

Resigned:

John D.

Position: Director

Appointed: 01 May 2018

Artjoms Z.

Position: Director

Appointed: 01 May 2018

Rosemount Front Block Ltd T/a Saxons Estate Agents

Position: Corporate Secretary

Appointed: 30 April 2018

Bernard L.

Position: Director

Appointed: 25 June 2015

Resigned: 31 October 2017

Derrick C.

Position: Secretary

Appointed: 12 March 2009

Resigned: 30 April 2018

Pauline L.

Position: Director

Appointed: 29 December 2008

Resigned: 25 June 2015

Hml Andertons Company Secretarial Services

Position: Corporate Secretary

Appointed: 08 September 2008

Resigned: 08 September 2008

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 08 September 2008

Resigned: 01 March 2009

Bernard L.

Position: Director

Appointed: 01 March 2008

Resigned: 29 December 2008

Diane C.

Position: Director

Appointed: 29 March 2004

Resigned: 01 May 2018

Julian R.

Position: Director

Appointed: 18 March 2004

Resigned: 01 March 2008

Bernard L.

Position: Secretary

Appointed: 19 January 2004

Resigned: 08 September 2008

Anthony E.

Position: Director

Appointed: 15 May 1992

Resigned: 18 December 2008

Anne E.

Position: Secretary

Appointed: 15 May 1992

Resigned: 19 January 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Anne E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anne E.

Notified on 1 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-242021-05-312022-05-312023-05-31
Balance Sheet
Net Assets Liabilities66666666
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset66666666
Number Shares Allotted 6666 66
Par Value Share 1111 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 12th, January 2024
Free Download (2 pages)

Company search