COOMBE HOUSE (FLATS) RESIDENTS LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 9JB

Company number 02875963
Status Active
Incorporation Date 29 November 1993
Company Type Private Limited Company
Address 54 ORCHARD CLOSE, FETCHAM, LEATHERHEAD, SURREY, KT22 9JB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 29 November 2016 with updates; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1,001.001 . The most likely internet sites of COOMBE HOUSE (FLATS) RESIDENTS LIMITED are www.coombehouseflatsresidents.co.uk, and www.coombe-house-flats-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Chessington North Rail Station is 5.4 miles; to Byfleet & New Haw Rail Station is 6.7 miles; to Kingston Rail Station is 8.5 miles; to Fulwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coombe House Flats Residents Limited is a Private Limited Company. The company registration number is 02875963. Coombe House Flats Residents Limited has been working since 29 November 1993. The present status of the company is Active. The registered address of Coombe House Flats Residents Limited is 54 Orchard Close Fetcham Leatherhead Surrey Kt22 9jb. . ROBERTSON, Sarah Jayne is a Secretary of the company. BAPTIST, Kathryn Elizabeth is a Director of the company. LEWIS, Robert Martin is a Director of the company. Secretary ALLISON, Patricia Rosemary has been resigned. Secretary HOAR, Robin De Beaucamp has been resigned. Secretary LANGSTON, Jonathan Neil has been resigned. Secretary MOIR, Margaret Hanham has been resigned. Secretary STRACHAN, Sylvia Rose has been resigned. Secretary VENN, Michael has been resigned. Secretary J J HOMES has been resigned. Secretary J J HOMES (PROPERTIES) LTD has been resigned. Director ALLISON, Patricia Rosemary has been resigned. Director CHATTERTON, Michael Anthony has been resigned. Director LANGSTON, Jonathan Neil has been resigned. Director LASHMAR, Anthony Kenneth has been resigned. Director MANNING, Raymond Charles has been resigned. Director MOIR, Margaret Hanham has been resigned. Director PORCH, John Edward Raymond has been resigned. Director SKINNER, Barry Patrick has been resigned. Director SKINNER, Valerie Eunice has been resigned. Director STEWART, Robert Banks has been resigned. Director TUCKER, Donald Anthony has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
ROBERTSON, Sarah Jayne
Appointed Date: 01 April 2015

Director
BAPTIST, Kathryn Elizabeth
Appointed Date: 25 March 2015
54 years old

Director
LEWIS, Robert Martin
Appointed Date: 26 March 2015
81 years old

Resigned Directors

Secretary
ALLISON, Patricia Rosemary
Resigned: 15 October 2009
Appointed Date: 25 April 2008

Secretary
HOAR, Robin De Beaucamp
Resigned: 06 February 2006
Appointed Date: 31 March 2004

Secretary
LANGSTON, Jonathan Neil
Resigned: 01 March 2004
Appointed Date: 01 December 1997

Secretary
MOIR, Margaret Hanham
Resigned: 27 July 2006
Appointed Date: 06 February 2006

Secretary
STRACHAN, Sylvia Rose
Resigned: 02 June 1995
Appointed Date: 29 November 1993

Secretary
VENN, Michael
Resigned: 01 October 1997
Appointed Date: 02 June 1995

Secretary
J J HOMES
Resigned: 25 April 2008
Appointed Date: 24 May 2007

Secretary
J J HOMES (PROPERTIES) LTD
Resigned: 24 May 2007
Appointed Date: 27 July 2006

Director
ALLISON, Patricia Rosemary
Resigned: 01 October 2009
Appointed Date: 11 March 2008
76 years old

Director
CHATTERTON, Michael Anthony
Resigned: 31 March 2001
Appointed Date: 01 October 1997
63 years old

Director
LANGSTON, Jonathan Neil
Resigned: 01 March 2004
Appointed Date: 01 October 1997
62 years old

Director
LASHMAR, Anthony Kenneth
Resigned: 26 March 2015
Appointed Date: 01 October 2009
66 years old

Director
MANNING, Raymond Charles
Resigned: 01 October 1997
Appointed Date: 29 November 1993
82 years old

Director
MOIR, Margaret Hanham
Resigned: 01 October 2009
Appointed Date: 01 March 2004
92 years old

Director
PORCH, John Edward Raymond
Resigned: 31 May 1996
Appointed Date: 29 November 1993
72 years old

Director
SKINNER, Barry Patrick
Resigned: 01 March 2004
Appointed Date: 01 October 1997
83 years old

Director
SKINNER, Valerie Eunice
Resigned: 10 August 2014
Appointed Date: 01 October 2009
82 years old

Director
STEWART, Robert Banks
Resigned: 01 October 2009
Appointed Date: 01 March 2004
94 years old

Director
TUCKER, Donald Anthony
Resigned: 01 October 1997
Appointed Date: 31 May 1996
70 years old

Persons With Significant Control

Mrs Sarah Jayne Robertson
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

COOMBE HOUSE (FLATS) RESIDENTS LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 24 June 2016
08 Dec 2016
Confirmation statement made on 29 November 2016 with updates
07 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,001.001

14 Sep 2015
Total exemption small company accounts made up to 24 June 2015
14 Apr 2015
Appointment of Mrs Sarah Jayne Robertson as a secretary on 1 April 2015
...
... and 92 more events
26 Apr 1995
Accounts for a dormant company made up to 24 June 1994
26 Apr 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Feb 1995
Return made up to 29/11/94; full list of members
  • 363(288) ‐ Director's particulars changed

14 Oct 1994
Accounting reference date shortened from 30/11 to 24/06

29 Nov 1993
Incorporation