COOMBS DEVELOPMENTS LIMITED
LYDNEY COOMBS PROPERTY SERVICES LIMITED

Hellopages » Gloucestershire » Forest of Dean » GL15 5HE
Company number 05441562
Status Active
Incorporation Date 3 May 2005
Company Type Private Limited Company
Address KINGS BUILDING, LYDNEY, GLOUCESTERSHIRE, GL15 5HE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of COOMBS DEVELOPMENTS LIMITED are www.coombsdevelopments.co.uk, and www.coombs-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Chepstow Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coombs Developments Limited is a Private Limited Company. The company registration number is 05441562. Coombs Developments Limited has been working since 03 May 2005. The present status of the company is Active. The registered address of Coombs Developments Limited is Kings Building Lydney Gloucestershire Gl15 5he. . COOMBS, Hubert Edward is a Secretary of the company. COOMBS, Andrew is a Director of the company. COOMBS, Hubert Edward is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director MARSTON, Audie Roland has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COOMBS, Hubert Edward
Appointed Date: 03 May 2005

Director
COOMBS, Andrew
Appointed Date: 23 October 2006
58 years old

Director
COOMBS, Hubert Edward
Appointed Date: 03 May 2005
79 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 03 May 2005
Appointed Date: 03 May 2005

Director
MARSTON, Audie Roland
Resigned: 22 February 2007
Appointed Date: 03 May 2005
68 years old

Nominee Director
BUYVIEW LTD
Resigned: 03 May 2005
Appointed Date: 03 May 2005

Persons With Significant Control

Mr Hubert Edward Coombs
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

COOMBS DEVELOPMENTS LIMITED Events

15 May 2017
Confirmation statement made on 3 May 2017 with updates
03 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

25 Jan 2016
Total exemption small company accounts made up to 31 October 2015
06 Oct 2015
Director's details changed for Andrew Coombs on 6 October 2015
20 Jun 2015
Satisfaction of charge 4 in full
...
... and 42 more events
17 Jun 2005
New director appointed
17 Jun 2005
Secretary resigned
17 Jun 2005
New secretary appointed
17 Jun 2005
Registered office changed on 17/06/05 from: 8/10 stamford hill london N16 6XZ
03 May 2005
Incorporation

COOMBS DEVELOPMENTS LIMITED Charges

2 July 2012
Debenture
Delivered: 4 July 2012
Status: Satisfied on 20 June 2015
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
2 July 2012
Legal charge
Delivered: 4 July 2012
Status: Satisfied on 20 June 2015
Persons entitled: Santander UK Pllc (As Securitys Trustee)
Description: Land lying to the west of northway lane ashchurch…
21 September 2011
Charge of deposit
Delivered: 24 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
21 June 2007
Legal charge
Delivered: 23 June 2007
Status: Satisfied on 28 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H bredon house bredon tewkesbury gloucestershire. By way…
20 October 2005
Third party legal charge
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The mill bill mills pontshill ross on wye part t/n HE28074…