Company NameCombined Property Home Limited
DirectorCatherine Janssens
Company StatusActive
Company Number01903681
CategoryPrivate Limited Company
Incorporation Date10 April 1985(38 years, 2 months ago)
Previous NameCombined Mercantile Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameCatherine Janssens
Date of BirthMarch 1952 (Born 71 years ago)
NationalityBelgian
StatusCurrent
Appointed21 November 1996(11 years, 7 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address7 Avenue Princesse Alice
Monaco
Mc 98000
Secretary NameHackwood Secretaries Limited (Corporation)
StatusCurrent
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration30 years, 5 months
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NamePierre Charles D Andrimont
Date of BirthMay 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressLa Cassine
19 Rue D Aquinot
Lasne 1380
Belgium

Location

Registered AddressC/O Hackwood Secretaries Limited
One Silk Street
London
EC2Y 8HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Aurelie D'andrimont
20.00%
Ordinary
200 at £1Catherine Janssens
20.00%
Ordinary
200 at £1Julie D'andrimont
20.00%
Ordinary
200 at £1Pierre D'andrimont
20.00%
Ordinary
200 at £1Stephanie D'andrimont
20.00%
Ordinary

Financials

Year2014
Turnover£94,540
Net Worth-£3,872,417
Cash£71,951
Current Liabilities£65,594

Accounts

Latest Accounts31 December 2021 (1 year, 5 months ago)
Next Accounts Due30 September 2023 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2022 (5 months, 1 week ago)
Next Return Due14 January 2024 (7 months, 1 week from now)

Filing History

4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
31 December 2015Memorandum and Articles of Association (21 pages)
31 December 2015Memorandum and Articles of Association (21 pages)
22 December 2015Company name changed combined mercantile LIMITED\certificate issued on 22/12/15
  • RES15 ‐ Change company name resolution on 2015-12-12
(2 pages)
22 December 2015Change of name notice (2 pages)
22 December 2015Company name changed combined mercantile LIMITED\certificate issued on 22/12/15
  • RES15 ‐ Change company name resolution on 2015-12-12
(2 pages)
22 December 2015Change of name notice (2 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
19 November 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
19 November 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(5 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Director's change of particulars / catherine janssens / 01/11/2008 (1 page)
9 January 2009Director's change of particulars / catherine janssens / 01/11/2008 (1 page)
27 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
19 February 2008Return made up to 31/12/07; full list of members (5 pages)
19 February 2008Return made up to 31/12/07; full list of members (5 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (22 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (22 pages)
12 January 2007Return made up to 31/12/06; full list of members (5 pages)
12 January 2007Return made up to 31/12/06; full list of members (5 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 January 2006Return made up to 31/12/05; full list of members (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (5 pages)
27 September 2005Full accounts made up to 31 December 2004 (13 pages)
27 September 2005Full accounts made up to 31 December 2004 (13 pages)
12 January 2005Return made up to 31/12/04; full list of members (5 pages)
12 January 2005Return made up to 31/12/04; full list of members (5 pages)
7 July 2004Full accounts made up to 31 December 2003 (13 pages)
7 July 2004Full accounts made up to 31 December 2003 (13 pages)
28 January 2004Return made up to 31/12/03; full list of members (5 pages)
28 January 2004Return made up to 31/12/03; full list of members (5 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
20 October 2003Full accounts made up to 31 December 2002 (13 pages)
20 October 2003Full accounts made up to 31 December 2002 (13 pages)
6 January 2003Return made up to 31/12/02; full list of members (5 pages)
6 January 2003Return made up to 31/12/02; full list of members (5 pages)
4 December 2002Full accounts made up to 31 December 2001 (12 pages)
4 December 2002Full accounts made up to 31 December 2001 (12 pages)
7 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 January 2002Return made up to 31/12/01; full list of members (5 pages)
3 January 2002Return made up to 31/12/01; full list of members (5 pages)
13 December 2001Full accounts made up to 31 December 2000 (11 pages)
13 December 2001Full accounts made up to 31 December 2000 (11 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
12 January 2001Return made up to 31/12/00; full list of members (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (5 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 January 2000Return made up to 31/12/99; full list of members (5 pages)
24 January 2000Registered office changed on 24/01/00 from: one silk street london EC2Y 8HQ (1 page)
24 January 2000Return made up to 31/12/99; full list of members (5 pages)
24 January 2000Registered office changed on 24/01/00 from: one silk street london EC2Y 8HQ (1 page)
23 December 1999Full accounts made up to 31 December 1998 (10 pages)
23 December 1999Full accounts made up to 31 December 1998 (10 pages)
13 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
13 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 February 1999Full accounts made up to 31 December 1997 (10 pages)
2 February 1999Full accounts made up to 31 December 1997 (10 pages)
18 January 1999Return made up to 31/12/98; full list of members (5 pages)
18 January 1999Return made up to 31/12/98; full list of members (5 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
2 February 1998Full accounts made up to 31 December 1996 (10 pages)
2 February 1998Full accounts made up to 31 December 1996 (10 pages)
14 January 1998Return made up to 31/12/97; full list of members (5 pages)
14 January 1998Return made up to 31/12/97; full list of members (5 pages)
6 November 1997Secretary's particulars changed (1 page)
6 November 1997Secretary's particulars changed (1 page)
23 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
23 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
14 October 1997Registered office changed on 14/10/97 from: c/o hackwood secretaries LTD barrington house 59-67 gresham street london EC2V 7JA (1 page)
14 October 1997Registered office changed on 14/10/97 from: c/o hackwood secretaries LTD barrington house 59-67 gresham street london EC2V 7JA (1 page)
6 May 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
6 May 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
29 April 1997Full accounts made up to 31 March 1996 (11 pages)
29 April 1997Full accounts made up to 31 March 1996 (11 pages)
8 January 1997Return made up to 31/12/96; full list of members (5 pages)
8 January 1997Return made up to 31/12/96; full list of members (5 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
9 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
9 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
28 February 1996Full accounts made up to 31 March 1995 (10 pages)
28 February 1996Full accounts made up to 31 March 1995 (10 pages)
24 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
24 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 March 1995Full accounts made up to 31 March 1994 (10 pages)
9 March 1995Full accounts made up to 31 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
10 April 1985Incorporation (16 pages)
10 April 1985Incorporation (16 pages)