COOMBE MILL PROPERTIES LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 1UB

Company number 03822568
Status Active
Incorporation Date 10 August 1999
Company Type Private Limited Company
Address THE OLD MILL, THE WARREN, CROWBOROUGH, UNITED KINGDOM, TN6 1UB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 038225680004, created on 30 November 2016. The most likely internet sites of COOMBE MILL PROPERTIES LIMITED are www.coombemillproperties.co.uk, and www.coombe-mill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Coombe Mill Properties Limited is a Private Limited Company. The company registration number is 03822568. Coombe Mill Properties Limited has been working since 10 August 1999. The present status of the company is Active. The registered address of Coombe Mill Properties Limited is The Old Mill The Warren Crowborough United Kingdom Tn6 1ub. The company`s financial liabilities are £128.81k. It is £99.43k against last year. The cash in hand is £26.05k. It is £-14.68k against last year. And the total assets are £157.84k, which is £117.11k against last year. REILLY, Robert Kenneth is a Secretary of the company. BARBOUR, Charles Ross Fraser is a Director of the company. BARBOUR, Robert William Davie is a Director of the company. Secretary HAL MANAGEMENT LIMITED has been resigned. Director HAL DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


coombe mill properties Key Finiance

LIABILITIES £128.81k
+338%
CASH £26.05k
-37%
TOTAL ASSETS £157.84k
+287%
All Financial Figures

Current Directors

Secretary
REILLY, Robert Kenneth
Appointed Date: 10 August 1999

Director
BARBOUR, Charles Ross Fraser
Appointed Date: 10 August 1999
64 years old

Director
BARBOUR, Robert William Davie
Appointed Date: 10 August 1999
67 years old

Resigned Directors

Secretary
HAL MANAGEMENT LIMITED
Resigned: 10 August 1999
Appointed Date: 10 August 1999

Director
HAL DIRECTORS LIMITED
Resigned: 10 August 1999
Appointed Date: 10 August 1999

Persons With Significant Control

Charles Ross Fraser Barbour
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert William Davie Barbour
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOMBE MILL PROPERTIES LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Registration of charge 038225680004, created on 30 November 2016
30 Nov 2016
Registration of charge 038225680005, created on 30 November 2016
23 Nov 2016
Registration of charge 038225680003, created on 22 November 2016
...
... and 53 more events
27 Sep 1999
New secretary appointed
27 Sep 1999
New director appointed
27 Sep 1999
New director appointed
03 Sep 1999
Particulars of mortgage/charge
10 Aug 1999
Incorporation

COOMBE MILL PROPERTIES LIMITED Charges

30 November 2016
Charge code 0382 2568 0005
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of a legal mortgage of all interest in citibase…
30 November 2016
Charge code 0382 2568 0004
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of a legal mortgage of 378 south coast road…
22 November 2016
Charge code 0382 2568 0003
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
13 April 2012
Legal charge
Delivered: 17 April 2012
Status: Satisfied on 21 October 2015
Persons entitled: Dtl Holdings Limited
Description: F/H 378 south coast road, telscombe cliffs, peacehaven…
24 August 1999
Legal charge
Delivered: 3 September 1999
Status: Satisfied on 28 March 2012
Persons entitled: C Hoare & Co
Description: F/Hold land known as 378 south coast rd,telscombe cliffs…