COMBEHAVEN MANAGEMENT LIMITED
KINGSBRIDGE

Hellopages » Devon » South Hams » TQ7 1HQ

Company number 04594342
Status Active
Incorporation Date 19 November 2002
Company Type Private Limited Company
Address SUITE 2 DUKE ST CHAMBERS, BRIDGE STREET, KINGSBRIDGE, DEVON, TQ7 1HQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Appointment of Julia Rachel Johnson as a director on 15 August 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of COMBEHAVEN MANAGEMENT LIMITED are www.combehavenmanagement.co.uk, and www.combehaven-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Combehaven Management Limited is a Private Limited Company. The company registration number is 04594342. Combehaven Management Limited has been working since 19 November 2002. The present status of the company is Active. The registered address of Combehaven Management Limited is Suite 2 Duke St Chambers Bridge Street Kingsbridge Devon Tq7 1hq. . TURTON, Richard George Wade is a Secretary of the company. DALE, Geoffrey Reynolds is a Director of the company. DARBY, Philippa Jane is a Director of the company. JOHNSON, Julia Rachel is a Director of the company. SHOCK, Amanda Jayne is a Director of the company. VICKERS, David Murray is a Director of the company. WILSON, Matthew Alasdair Forster is a Director of the company. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Director COKER, Mark Andrew has been resigned. Director COX, Andrew Jonathan has been resigned. Director HAWES, David James has been resigned. Director HAWES, Jacqueline has been resigned. Director HUGHES, Gareth Howard has been resigned. Director WARD, Charles William has been resigned. Director WOODWARD, Clive Ronald, Sir has been resigned. Director BROADWAY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TURTON, Richard George Wade
Appointed Date: 15 October 2004

Director
DALE, Geoffrey Reynolds
Appointed Date: 15 October 2004
86 years old

Director
DARBY, Philippa Jane
Appointed Date: 06 April 2010
67 years old

Director
JOHNSON, Julia Rachel
Appointed Date: 15 August 2016
58 years old

Director
SHOCK, Amanda Jayne
Appointed Date: 15 August 2011
67 years old

Director
VICKERS, David Murray
Appointed Date: 27 May 2007
63 years old

Director
WILSON, Matthew Alasdair Forster
Appointed Date: 27 May 2007
66 years old

Resigned Directors

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 15 October 2004
Appointed Date: 19 November 2002

Director
COKER, Mark Andrew
Resigned: 16 May 2016
Appointed Date: 27 May 2007
60 years old

Director
COX, Andrew Jonathan
Resigned: 30 October 2015
Appointed Date: 05 November 2012
62 years old

Director
HAWES, David James
Resigned: 02 December 2007
Appointed Date: 03 June 2005
57 years old

Director
HAWES, Jacqueline
Resigned: 20 June 2008
Appointed Date: 02 December 2007
58 years old

Director
HUGHES, Gareth Howard
Resigned: 15 December 2006
Appointed Date: 15 October 2004
68 years old

Director
WARD, Charles William
Resigned: 01 December 2006
Appointed Date: 15 October 2004
66 years old

Director
WOODWARD, Clive Ronald, Sir
Resigned: 06 May 2011
Appointed Date: 27 May 2007
69 years old

Director
BROADWAY DIRECTORS LIMITED
Resigned: 15 October 2004
Appointed Date: 19 November 2002

COMBEHAVEN MANAGEMENT LIMITED Events

21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
09 Sep 2016
Appointment of Julia Rachel Johnson as a director on 15 August 2016
16 Aug 2016
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Termination of appointment of Mark Andrew Coker as a director on 16 May 2016
04 Jan 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 17

...
... and 53 more events
11 Oct 2004
Accounts for a dormant company made up to 30 November 2003
28 Nov 2003
Return made up to 19/11/03; full list of members
08 Jan 2003
Memorandum and Articles of Association
08 Jan 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Nov 2002
Incorporation