COOMBE GATE PROPERTY MANAGEMENT COMPANY LIMITED
WEST SUSSEX

Hellopages » West Sussex » Horsham » RH12 4PA

Company number 03776468
Status Active
Incorporation Date 25 May 1999
Company Type Private Limited Company
Address THE ORCHARDS, HOLLY CLOSE, HORSHAM, WEST SUSSEX, RH12 4PA
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 4 . The most likely internet sites of COOMBE GATE PROPERTY MANAGEMENT COMPANY LIMITED are www.coombegatepropertymanagementcompany.co.uk, and www.coombe-gate-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Christs Hospital Rail Station is 3.6 miles; to Crawley Rail Station is 5.2 miles; to Three Bridges Rail Station is 6.3 miles; to Salfords (Surrey) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coombe Gate Property Management Company Limited is a Private Limited Company. The company registration number is 03776468. Coombe Gate Property Management Company Limited has been working since 25 May 1999. The present status of the company is Active. The registered address of Coombe Gate Property Management Company Limited is The Orchards Holly Close Horsham West Sussex Rh12 4pa. . MCKAY, Iain Sinclair is a Secretary of the company. MCKAY, Iain Sinclair is a Director of the company. MCKAY, Lorraine Michelle is a Director of the company. Secretary BRENNAN, David John has been resigned. Secretary MARKLEW, Colin Andrew has been resigned. Secretary ROBERTS, Clive has been resigned. Secretary ROWLEY, Paul has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BRENNAN, David John has been resigned. Director BRENNAN, Naomi has been resigned. Director CREED, Colin Michael has been resigned. Director HILLIER, Anthony John has been resigned. Director JACKSON, Pauline Elizabeth has been resigned. Director MARKLEW, Sandra Juliet has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Sewerage".


Current Directors

Secretary
MCKAY, Iain Sinclair
Appointed Date: 01 October 2006

Director
MCKAY, Iain Sinclair
Appointed Date: 01 October 2006
51 years old

Director
MCKAY, Lorraine Michelle
Appointed Date: 01 October 2006
54 years old

Resigned Directors

Secretary
BRENNAN, David John
Resigned: 18 January 2008
Appointed Date: 24 October 2006

Secretary
MARKLEW, Colin Andrew
Resigned: 24 October 2006
Appointed Date: 28 December 2003

Secretary
ROBERTS, Clive
Resigned: 29 October 1999
Appointed Date: 25 May 1999

Secretary
ROWLEY, Paul
Resigned: 28 December 2003
Appointed Date: 29 October 1999

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 25 May 1999
Appointed Date: 25 May 1999

Director
BRENNAN, David John
Resigned: 18 January 2008
Appointed Date: 24 April 2004
55 years old

Director
BRENNAN, Naomi
Resigned: 22 May 2008
Appointed Date: 24 April 2004
51 years old

Director
CREED, Colin Michael
Resigned: 29 October 1999
Appointed Date: 25 May 1999
82 years old

Director
HILLIER, Anthony John
Resigned: 29 October 1999
Appointed Date: 25 May 1999
78 years old

Director
JACKSON, Pauline Elizabeth
Resigned: 17 June 2009
Appointed Date: 29 October 1999
89 years old

Director
MARKLEW, Sandra Juliet
Resigned: 24 October 2006
Appointed Date: 29 October 1999
57 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 25 May 1999
Appointed Date: 25 May 1999

COOMBE GATE PROPERTY MANAGEMENT COMPANY LIMITED Events

15 May 2017
Confirmation statement made on 25 April 2017 with updates
28 Feb 2017
Micro company accounts made up to 31 May 2016
12 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 4

27 Feb 2016
Micro company accounts made up to 31 May 2015
26 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4

...
... and 61 more events
01 Jun 1999
New director appointed
01 Jun 1999
New director appointed
01 Jun 1999
Director resigned
01 Jun 1999
Secretary resigned
25 May 1999
Incorporation