COOMBEGROVE LIMITED
ASHBY-DE-LA-ZOUCH

Hellopages » Leicestershire » North West Leicestershire » LE65 2LS

Company number 03794172
Status Active
Incorporation Date 23 June 1999
Company Type Private Limited Company
Address 4 HILL STREET, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 2LS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management, 85600 - Educational support services
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Micro company accounts made up to 30 June 2016; Registration of charge 037941720004, created on 24 January 2017; Registration of charge 037941720001, created on 17 November 2016. The most likely internet sites of COOMBEGROVE LIMITED are www.coombegrove.co.uk, and www.coombegrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Polesworth Rail Station is 10 miles; to Peartree Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coombegrove Limited is a Private Limited Company. The company registration number is 03794172. Coombegrove Limited has been working since 23 June 1999. The present status of the company is Active. The registered address of Coombegrove Limited is 4 Hill Street Ashby De La Zouch Leicestershire Le65 2ls. . PROCTOR, Matthew Frederick is a Secretary of the company. PROCTOR, Elaine Ann is a Director of the company. PROCTOR, Matthew Frederick is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PROCTOR, Matthew Frederick
Appointed Date: 24 June 1999

Director
PROCTOR, Elaine Ann
Appointed Date: 24 June 1999
61 years old

Director
PROCTOR, Matthew Frederick
Appointed Date: 28 January 2001
58 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

Nominee Director
JPCORD LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

Persons With Significant Control

Mrs Elaine Ann Proctor
Notified on: 7 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Frederick Proctor Ba Hons Aca
Notified on: 7 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOMBEGROVE LIMITED Events

26 Feb 2017
Micro company accounts made up to 30 June 2016
26 Jan 2017
Registration of charge 037941720004, created on 24 January 2017
02 Dec 2016
Registration of charge 037941720001, created on 17 November 2016
02 Dec 2016
Registration of charge 037941720002, created on 17 November 2016
02 Dec 2016
Registration of charge 037941720003, created on 17 November 2016
...
... and 50 more events
06 Aug 1999
Registered office changed on 06/08/99 from: 3A muster green haywards heath west sussex RH16 4AP
01 Jul 1999
Registered office changed on 01/07/99 from: suite 17 17 city business centre lower road london SE16 2XB
01 Jul 1999
Director resigned
01 Jul 1999
Secretary resigned
23 Jun 1999
Incorporation

COOMBEGROVE LIMITED Charges

24 January 2017
Charge code 0379 4172 0004
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 November 2016
Charge code 0379 4172 0003
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4 leivers house derwent crescent arnold nottingham…
17 November 2016
Charge code 0379 4172 0002
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10A exchange road west bridgeford nottingham…
17 November 2016
Charge code 0379 4172 0001
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 roxby house derwent crescent arnold nottingham…