Company NameCoombe Residential Limited
DirectorsBasma Michel Madanat and Hani Nabih Madanat
Company StatusActive
Company Number04496526
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Basma Michel Madanat
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2002(1 day after company formation)
Appointment Duration21 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBallardene
Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameMr Hani Nabih Madanat
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2002(1 day after company formation)
Appointment Duration21 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBallardene
Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Secretary NameMr Hani Nabih Madanat
NationalityBritish
StatusCurrent
Appointed27 July 2002(1 day after company formation)
Appointment Duration21 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBallardene
Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitecoomberesidential.com
Telephone020 89479393
Telephone regionLondon

Location

Registered Address259 Coombe Lane
Wimbledon
London
SW20 0RH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Shareholders

1 at £1Basma Michel Madanat
25.00%
Ordinary
1 at £1Hani Nabih Madanat
25.00%
Ordinary
1 at £1Layla Madanat
25.00%
Ordinary B
1 at £1Mouna Madanat
25.00%
Ordinary B

Financials

Year2014
Net Worth£845,145
Cash£1,078,668
Current Liabilities£679,965

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Filing History

31 October 2023Unaudited abridged accounts made up to 31 January 2023 (13 pages)
24 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
19 August 2022Unaudited abridged accounts made up to 31 January 2022 (13 pages)
21 October 2021Unaudited abridged accounts made up to 31 January 2021 (13 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
29 January 2021Unaudited abridged accounts made up to 31 January 2020 (13 pages)
23 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
2 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (18 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (18 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
7 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(6 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(6 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(6 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(6 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(6 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Basma Michel Madanat on 26 July 2010 (2 pages)
9 August 2010Director's details changed for Hani Nabih Madanat on 26 July 2010 (2 pages)
9 August 2010Director's details changed for Basma Michel Madanat on 26 July 2010 (2 pages)
9 August 2010Director's details changed for Hani Nabih Madanat on 26 July 2010 (2 pages)
20 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 January 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
14 January 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
25 November 2008Return made up to 26/07/08; full list of members (4 pages)
25 November 2008Return made up to 26/07/08; full list of members (4 pages)
24 January 2008Accounting reference date extended from 31/07/07 to 31/01/08 (1 page)
24 January 2008Accounting reference date extended from 31/07/07 to 31/01/08 (1 page)
21 September 2007Return made up to 26/07/07; full list of members (2 pages)
21 September 2007Return made up to 26/07/07; full list of members (2 pages)
12 July 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
12 July 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
18 August 2006Return made up to 26/07/06; full list of members (2 pages)
18 August 2006Return made up to 26/07/06; full list of members (2 pages)
24 February 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
24 February 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
20 February 2006Return made up to 26/07/05; full list of members (2 pages)
20 February 2006Return made up to 26/07/05; full list of members (2 pages)
3 February 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
30 July 2004Return made up to 26/07/04; full list of members (7 pages)
30 July 2004Return made up to 26/07/04; full list of members (7 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
16 October 2003Return made up to 26/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2003Return made up to 26/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
8 January 2003Ad 27/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 January 2003Ad 27/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 January 2003Registered office changed on 08/01/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
8 January 2003Registered office changed on 08/01/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002Secretary resigned (1 page)
26 July 2002Incorporation (13 pages)
26 July 2002Incorporation (13 pages)