Company NameCoombe Constructions Limited
DirectorsRowan Geoffrey Cole and Sarah Jacqueline Cole
Company StatusActive
Company Number00959217
CategoryPrivate Limited Company
Incorporation Date30 July 1969(54 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rowan Geoffrey Cole
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(21 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive Long Ditton
Surbiton
Surrey
KT6 5HG
Director NameSarah Jacqueline Cole
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(21 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive
Long Ditton
Surrey
KT6 5HG
Secretary NameSarah Jacqueline Cole
NationalityBritish
StatusCurrent
Appointed24 July 1991(21 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive
Long Ditton
Surrey
KT6 5HG

Contact

Telephone020 89493620
Telephone regionLondon

Location

Registered AddressPyne House Ditton Grange Drive
Long Ditton
Surbiton
Surrey
KT6 5HG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

300 at £1Rowan G. Cole
60.00%
Ordinary
200 at £1Sarah Jacqueline Cole
40.00%
Ordinary

Financials

Year2014
Net Worth£475,481
Cash£629
Current Liabilities£1,578,319

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

16 August 1988Delivered on: 19 August 1988
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
10 May 1984Delivered on: 15 May 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - land lying east of langley avenue surbiton surrey t/n sgl 380628.
Outstanding
1 July 1982Delivered on: 14 July 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as orchard cottage, st georges hill weybridge, surrey title no. Sy 229100.
Outstanding
26 January 1981Delivered on: 5 February 1981
Persons entitled: G.F. Cole Esq.

Classification: Legal charge
Secured details: £40,139.84.
Particulars: A) plot 5, ditton grange drive, st. Mary's road, long ditton, surrey. B) orchard cottage, dragon lane, st. Georges hill, weybridge, surrey.
Outstanding
26 January 1981Delivered on: 5 February 1981
Persons entitled: Cole & Sharp Limited

Classification: Legal charge
Secured details: £35,000.
Particulars: A) plot 5, ditton grange drive, st. Mary's road, long ditton, surrey. B) orchard cottage, dragon lane, st. Georges hill, weybridge, surrey.
Outstanding
22 April 2008Delivered on: 25 April 2008
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £125,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 2 44 high street new malden surrey fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
12 June 1991Delivered on: 14 June 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of land at 10 babbacombe close chessington surrey.
Outstanding
20 September 1990Delivered on: 25 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lower plot adjoining the garth tower hill road dorking surrey.
Outstanding
20 September 1990Delivered on: 22 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Upper plot adjoining the garth tower hill road dorking surrey.
Outstanding
30 April 1990Delivered on: 2 May 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 babbacombe close chessington surrey.
Outstanding
16 September 1988Delivered on: 27 September 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Wykhon" ditton grange drive long ditton, surrey & land at ditton grange long ditton surrey.
Outstanding
25 September 1980Delivered on: 30 September 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - premises at ditton grange st. Mary's rd. Long. Ditton surbiton, kingston together with all fixtures title no: sy 67885.
Outstanding
3 September 1982Delivered on: 14 September 1982
Persons entitled: Geoffrey Frederick Cole

Classification: Legal charge
Secured details: £20,000.
Particulars: The coach house, dragon lane, st georges hill weybridge surrey title no sy 236161.
Fully Satisfied
3 September 1982Delivered on: 14 September 1982
Persons entitled: Cole & Sharp Limited

Classification: Legal charge
Secured details: £10,000.
Particulars: The coach house, dragon lane, st george's hill weybridge surrey title no sy 236161.
Fully Satisfied
3 September 1982Delivered on: 14 September 1982
Persons entitled: Cole & Sharp Limited

Classification: Legal charge
Secured details: £26,000.
Particulars: The coach house, dragon lane st georges hill weybridge surrey title no sy 236161.
Fully Satisfied
30 September 1993Delivered on: 1 October 1993
Satisfied on: 26 October 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining the hare & hounds the green claygate surrey with goodwill fixtures fittings.
Fully Satisfied

Filing History

11 December 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
13 November 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
24 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
28 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
6 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 February 2016Registered office address changed from Ashley House 136 the Broadway Surbiton Surrey KT6 7LA to Pyne House Ditton Grange Drive Long Ditton Surbiton Surrey KT6 5HG on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Ashley House 136 the Broadway Surbiton Surrey KT6 7LA to Pyne House Ditton Grange Drive Long Ditton Surbiton Surrey KT6 5HG on 5 February 2016 (1 page)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 500
(5 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 500
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 500
(5 pages)
31 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 500
(5 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 July 2009Return made up to 24/07/09; full list of members (4 pages)
28 July 2009Return made up to 24/07/09; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
31 July 2008Return made up to 24/07/08; full list of members (4 pages)
31 July 2008Return made up to 24/07/08; full list of members (4 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 August 2007Return made up to 24/07/07; full list of members (2 pages)
1 August 2007Return made up to 24/07/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 August 2006Return made up to 24/07/06; full list of members (2 pages)
3 August 2006Return made up to 24/07/06; full list of members (2 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 August 2005Return made up to 24/07/05; full list of members (7 pages)
9 August 2005Return made up to 24/07/05; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 August 2004Return made up to 24/07/04; full list of members (7 pages)
17 August 2004Return made up to 24/07/04; full list of members (7 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
26 August 2003Return made up to 24/07/03; full list of members (7 pages)
26 August 2003Return made up to 24/07/03; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 August 2002Return made up to 24/07/02; full list of members (7 pages)
1 August 2002Return made up to 24/07/02; full list of members (7 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 August 2001Return made up to 24/07/01; full list of members (6 pages)
2 August 2001Return made up to 24/07/01; full list of members (6 pages)
31 May 2001Registered office changed on 31/05/01 from: ashley house 18/20 george st richmond surrey TW9 1PR (1 page)
31 May 2001Registered office changed on 31/05/01 from: ashley house 18/20 george st richmond surrey TW9 1PR (1 page)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
8 August 2000Return made up to 24/07/00; full list of members (6 pages)
8 August 2000Return made up to 24/07/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
23 August 1999Return made up to 24/07/99; no change of members (5 pages)
23 August 1999Return made up to 24/07/99; no change of members (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
10 August 1998Return made up to 24/07/98; full list of members (7 pages)
10 August 1998Return made up to 24/07/98; full list of members (7 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
26 September 1997Return made up to 24/07/97; no change of members (5 pages)
26 September 1997Return made up to 24/07/97; no change of members (5 pages)
21 October 1996Full accounts made up to 31 December 1995 (9 pages)
21 October 1996Full accounts made up to 31 December 1995 (9 pages)
2 August 1996Return made up to 24/07/96; no change of members (5 pages)
2 August 1996Return made up to 24/07/96; no change of members (5 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
3 August 1995Return made up to 24/07/95; full list of members (6 pages)
3 August 1995Return made up to 24/07/95; full list of members (6 pages)
30 July 1969Certificate of incorporation (1 page)
30 July 1969Certificate of incorporation (1 page)