Company number 00333508
Status Active
Incorporation Date 10 November 1937
Company Type Private Limited Company
Address COMBE HOUSE, THROOP ROAD, TEMPLECOMBE SOMERSET, BA8 0HR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
GBP 12,000
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COMBE HOUSE PROPERTIES LIMITED are www.combehouseproperties.co.uk, and www.combe-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and three months. Combe House Properties Limited is a Private Limited Company.
The company registration number is 00333508. Combe House Properties Limited has been working since 10 November 1937.
The present status of the company is Active. The registered address of Combe House Properties Limited is Combe House Throop Road Templecombe Somerset Ba8 0hr. . SPEIGHT, Elizabeth Ann is a Secretary of the company. SPEIGHT, Elizabeth Ann is a Director of the company. SPEIGHT, Ian Michael is a Director of the company. Secretary SPEIGHT, Julia Alma has been resigned. Director SPEIGHT, Malcolm Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
COMBE HOUSE PROPERTIES LIMITED Events
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
25 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
09 Dec 1986
Return made up to 28/04/86; full list of members
02 May 1985
Accounts made up to 31 March 1984
30 Apr 1980
Accounts made up to 31 March 1977
14 Dec 1976
Accounts made up to 31 March 1975
31 Jan 1974
Accounts made up to 31 March 2073
25 May 1988
Legal charge
Delivered: 1 June 1988
Status: Satisfied
on 8 February 2008
Persons entitled: Chartered Trust PLC
Description: All these monies which may from time to time be owing to…
25 May 1988
Debenture
Delivered: 1 June 1988
Status: Satisfied
on 8 February 2008
Persons entitled: Chartered Trust PLC
Description: The new and used motor vehicles of the company.
30 September 1982
Charge by way of assignment
Delivered: 19 October 1982
Status: Satisfied
on 8 February 2008
Persons entitled: Alfa Romeo Finance Limited.
Description: All rights of the company to reimbursements by alfa romeo…
4 February 1980
Charge
Delivered: 6 February 1980
Status: Satisfied
Persons entitled: Mercantile Credit Company Limited
Description: All the stock of new alfa romeo motor cars now or hereafter…
15 February 1974
Legal charge
Delivered: 8 March 1974
Status: Satisfied
on 22 December 1994
Persons entitled: Barclays Bank PLC
Description: Land situate in long street sherborne, dorset.
20 April 1965
Legal charge
Delivered: 27 April 1965
Status: Satisfied
on 22 December 1994
Persons entitled: Barclays Bank PLC
Description: Childs garage (sherborne) LTD, long street, sherborne…
13 April 1965
Mortgage
Delivered: 14 April 1965
Status: Satisfied
on 29 October 1994
Persons entitled: Esso Petroleum Co. LTD.
Description: Childs garage, long street, sherborne, dorset.
25 September 1964
Charge
Delivered: 16 October 1964
Status: Satisfied
on 22 December 1994
Persons entitled: Barclays Bank PLC
Description: Childs garage, long street, sherborne, dorset.