Company NameCoombelands Road Management Company Limited
DirectorAaron Mark Taylor
Company StatusActive
Company Number07607906
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 April 2011(13 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Aaron Mark Taylor
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(2 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleHead Of Brand And Design
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameIAN Gibbs Estate Management Ltd (Corporation)
StatusCurrent
Appointed11 July 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 9 months
Correspondence Address167 Turners Hill
Chestnut
Hertfordshire
EN8 9BH
Director NameMr James Thomas Holliday
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMaryline Stone
Date of BirthMay 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMaryline Stone
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Johan Jozef Anna Van Den Berge
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed18 March 2014(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 August 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMr Andrew James Whitell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 August 2019)
RoleIt Systems Administrator
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 April 2024 (6 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

14 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
21 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
20 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
26 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
15 August 2019Termination of appointment of Andrew James Whitell as a director on 15 August 2019 (1 page)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
23 August 2018Termination of appointment of Johan Jozef Anna Van Den Berge as a director on 23 August 2018 (1 page)
19 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
26 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 April 2016Annual return made up to 18 April 2016 no member list (3 pages)
28 April 2016Annual return made up to 18 April 2016 no member list (3 pages)
21 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 18 April 2015 no member list (3 pages)
20 April 2015Annual return made up to 18 April 2015 no member list (3 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 April 2014Termination of appointment of Maryline Stone as a secretary (1 page)
22 April 2014Termination of appointment of Maryline Stone as a director (1 page)
22 April 2014Appointment of Mr Aaron Mark Taylor as a director (2 pages)
22 April 2014Termination of appointment of James Holliday as a director (1 page)
22 April 2014Termination of appointment of Maryline Stone as a secretary (1 page)
22 April 2014Termination of appointment of Maryline Stone as a director (1 page)
22 April 2014Annual return made up to 18 April 2014 no member list (6 pages)
22 April 2014Annual return made up to 18 April 2014 no member list (6 pages)
22 April 2014Termination of appointment of James Holliday as a director (1 page)
22 April 2014Appointment of Mr Aaron Mark Taylor as a director (2 pages)
17 April 2014Appointment of Mr Andrew James Whitell as a director (2 pages)
17 April 2014Appointment of Mr Johan Jozef Anna Van Den Berge as a director (2 pages)
17 April 2014Appointment of Mr Johan Jozef Anna Van Den Berge as a director (2 pages)
17 April 2014Appointment of Mr Andrew James Whitell as a director (2 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 July 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
5 July 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
25 April 2013Annual return made up to 18 April 2013 no member list (4 pages)
25 April 2013Annual return made up to 18 April 2013 no member list (4 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
18 October 2012Appointment of Ian Gibbs Estate Management Ltd as a secretary (3 pages)
18 October 2012Appointment of Ian Gibbs Estate Management Ltd as a secretary (3 pages)
22 August 2012Annual return made up to 18 April 2012 no member list (4 pages)
22 August 2012Annual return made up to 18 April 2012 no member list (4 pages)
26 July 2012Registered office address changed from 50 Lancaster Road Enfield Middlesex on 26 July 2012 (2 pages)
26 July 2012Registered office address changed from 50 Lancaster Road Enfield Middlesex on 26 July 2012 (2 pages)
18 April 2011Incorporation (34 pages)
18 April 2011Incorporation (34 pages)