Company NameCombe Homes (Investments) Limited
DirectorsAlexander Daniel Johnson and Christopher Charles Johnson
Company StatusActive
Company Number07928540
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Daniel Johnson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Christopher Charles Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCombe House Combe Bank Drive
Sundridge
Sevenoaks
Kent
TN14 6AD
Secretary NameMr Alexander Daniel Johnson
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Granary Holden Road
Southborough
TN4 0LR

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Christopher Charles Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£12,191
Cash£62,074
Current Liabilities£5,037

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

30 March 2016Delivered on: 19 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 1A & 1B combe court stanhope road dover kent t/nos TT3043 & TT7044.
Outstanding
30 March 2016Delivered on: 19 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 1 stanhope road dover kent t/no K93216.
Outstanding
30 March 2016Delivered on: 19 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 11 oakhurst park gardens hildenborough kent t/no TT38520.
Outstanding
30 March 2016Delivered on: 19 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 6 meade court edenbridge kent t/no TT13836.
Outstanding
30 March 2016Delivered on: 19 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 5 meade court edenbridge kent t/no TT13531.
Outstanding
30 March 2016Delivered on: 19 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 89 mill hall aylesford kent t/no K872301.
Outstanding
30 March 2016Delivered on: 19 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 87 mill hall aylesford kent t/no K978326.
Outstanding
23 December 2021Delivered on: 24 December 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
23 December 2021Delivered on: 24 December 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All the freehold land and buildings known as 1 peal cottages, high street, ticehurst, wadhurst TN5 7AS as registered at hm land registry with title number ESX376621 and 2 peal cottages, high street, ticehurst, wadhurst TN5 7AS as registered at hm land registry with title number ESX376623, and all other estates or interests in any freehold or leasehold property owned by the chargor or acquired, as set out in the charge.
Outstanding
23 December 2021Delivered on: 24 December 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All the freehold land and buildings known as 1 peal cottages, high street, ticehurst, wadhurst TN5 7AS as registered at hm land registry with title number ESX376621 and 2 peal cottages, high street, ticehurst, wadhurst TN5 7AS as registered at hm land registry with title number ESX376623.
Outstanding
4 November 2021Delivered on: 10 November 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All the freehold land and buildings known as 87 mill hall, aylesford, ME20 7JN registered with title number K978326, 89 mill hall, aylesford ME20 7JH registered with title number K872301, 6 aldene crowborough TN6 3GN registered with title number ESX336495, flat 1, laburnum house, folkestone road, dover CT17 9SG registered with title number TT7040, flat 2, laburnum house, folkestone road, dover CT17 9SG registered with title number TT7039, flat 3, laburnum house, 121 folkestone road, dover CT17 9SG registered with title number TT7037, flat 4, laburnum house, 121 folkestone road, dover CT17 9SG registered with title number TT7038, laburnum cottage, 14 malvern road, dover CT17 9RF registered with title number TT6781, flat 1A, combe court, stanhope road, dover CT16 2PR registered with title number TT7043, flat 1B, combe court, stanhope road, dover CT16 2PR registered with title number TT7044, 1 stanhope road, dover CT16 2PR registered with title number K93216, apple cottage, 236 bull lane, eccles aylesford ME20 7HF registered with title number K919723 5, meade court, 67A high street, edenbridge TN8 5AL registered with title number TT15351 6, meade court, 67A high street, edenbridge and parking space 7 TN8 5AL registered with title number TT13836, 4 square hill road, maidstone ME15 7TL registered with title number K193188, victoria house, 7 tunnel road, tunbridge wells TN1 2BT registered with title number K276995, 29A station road, borough green sevenoaks TN15 8ET registered with title number TT49767, 11 oakhurst park gardens, hildenborough, tonbridge TN11 8BF registered with title number TT38520 and all other estates or interests in any freehold or leasehold property owned by the chargor or acquired, as set out in the charge.
Outstanding
4 November 2021Delivered on: 9 November 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
27 April 2012Delivered on: 1 May 2012
Persons entitled: Coutts & Co

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 square hill road maidstone kent.
Outstanding
4 November 2021Delivered on: 9 November 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All the freehold land and buildings known as 87 mill hall, aylesford, ME20 7JN, 89 mill hall, aylesford ME20 7JH, 6 aldene crowborough TN6 3GN, flat 1, laburnum house, folkestone road, dover CT17 9SG, flat 2, laburnum house, folkestone road, dover CT17 9SG, flat 3, laburnum house, 121 folkestone road, dover CT17 9SG, flat 4, laburnum house, 121 folkestone road, dover CT17 9SG, laburnum cottage, 14 malvern road, dover CT17 9RF, flat 1A, combe court, stanhope road, dover CT16 2PR, flat 1B, combe court, stanhope road, dover CT16 2PR, 1 stanhope road, dover CT16 2PR, apple cottage, 236 bull lane, eccles aylesford ME20 7HF, 5, meade court, 67A high street, edenbridge TN8 5AL, 6, meade court, 67A high street, edenbridge and parking space 7 TN8 5AL, 4 square hill road, maidstone ME15 7TL, victoria house, 7 tunnel road, tunbridge wells TN1 2BT, 29A station road, borough green sevenoaks TN15 8ET and 11 oakhurst park gardens, hildenborough, tonbridge TN11 8BF registered at land registry with title numbers: K978326, K872301, ESX336495, TT7040, TT7039, TT7037, TT7038, TT6781, TT7043, TT7044, K93216, K919723, TT15351, TT13836, K193188, K276995, TT49767, TT38520.
Outstanding
25 January 2019Delivered on: 28 January 2019
Persons entitled: Octopus Co-Lend Limited

Classification: A registered charge
Particulars: The property known as 11 oakhurst park gardens, hildenborough, tonbridge, TN11 8BF registered at hm land registry with title number TT38520.
Outstanding
25 January 2019Delivered on: 28 January 2019
Persons entitled: Octopus Co-Lend Limited

Classification: A registered charge
Particulars: The properties known as 1, peal cottages, high street, ticehurst, wadhurst, TN5 7AS and 2 peal cottages, high street, ticehurst, wadhurst, TN5 7AS registered at the land registry with title numbers ESX376621 and ESX376623.
Outstanding
1 November 2018Delivered on: 1 November 2018
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: The properties known as. 1. 87 mill hall, aylesford, ME20 7JN registered at the land registry with title number K979326. 2. 89 mill hall, aylesford, ME20 7JN registered at the land registry with title number K872301. 3. 6 aldene, crowborough, TN6 3GN registered at the land registry with title number ESX336495. 4. flat 1, laburnum house, 121 folkestone road, dover, CT17 9SG registered at the land registry with title number TT7040. 5. flat 2, laburnum house, 121 folkestone road, dover, CT17 9SG registered at the land registry with title number TT7039. 6. flat 3, laburnum house, 121 folkestone road, dover, CT17 9SG registered at the land registry with title number TT3037. 7. flat 4, laburnum house, 121 folkestone road, dover, CT17 9SG registered at the land registry with title number TT7038. 8. laburnum cottage, 14 malvern road, dover, CT17 9RF registered at the land registry with title number TT6781. 9. 1A combe court, stanhope road, dover, CT16 2PR registered at the land registry with title number TT7043. 10. 1B combe court, stanhope road, dover, CT16 2PR registered at the land registry with title number TT7044. 11. stanhope road, dover, CT16 2PR registered at the land registry with title number K93216. 12. apple cottage, 236 bull lane, eccles, aylesford, ME20 7HF registered at the land registry with title number K919723. 13. 5 meade court, 67A high street, edenbridge, TN8 5AL registered at the land registry with title number TT5351. 14. flat 6, meade court, 67A high street, edenbridge and parking space TN8 5AL registered at the land registry with title number TT13836. 15. 4 square hill road, maidstone, ME15 7TL registered at the land registry with title number K193188. 16. 7 tunnel road, tunbridge wells, TN1 2BT registered at the land registry with title number K276995. 17. 29A station road, borough green, sevenoaks, TN15 8ET registered at the land registry with title number TT49767.
Outstanding
11 October 2016Delivered on: 13 October 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 29A station road borough green kent t/no TT49767.
Outstanding
6 May 2016Delivered on: 11 May 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
30 March 2016Delivered on: 19 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Laburnum cottage 14 malvern road dover kent t/no TT6781 and flats 1-4 laburnum house 121 folkestone road dover kent t/nos TT7040 TT7039 TT7037 & TT7038.
Outstanding
30 March 2016Delivered on: 19 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 6 the aldene crowborough kent t/no esx 336495.
Outstanding
30 March 2016Delivered on: 19 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 236 bulls lane eccles kent t/no K919723.
Outstanding
30 March 2016Delivered on: 19 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Victoria house 7 tunnel road tunbridge wells kent t/no K276995.
Outstanding
29 March 2012Delivered on: 30 March 2012
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 004904028 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

2 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 September 2019Director's details changed for Mr Christopher Charles Johnson on 25 July 2019 (2 pages)
6 September 2019Change of details for Mr Christopher Charles Johnson as a person with significant control on 25 July 2019 (2 pages)
5 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
28 January 2019Registration of charge 079285400018, created on 25 January 2019 (13 pages)
28 January 2019Registration of charge 079285400017, created on 25 January 2019 (14 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 November 2018Registration of charge 079285400016, created on 1 November 2018 (31 pages)
2 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
14 August 2017Director's details changed for Mr Alexander Daniel Johnson on 30 June 2017 (2 pages)
14 August 2017Director's details changed for Mr Alexander Daniel Johnson on 30 June 2017 (2 pages)
1 March 2017Registered office address changed from Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 1 March 2017 (1 page)
1 March 2017Registered office address changed from Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 1 March 2017 (1 page)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Registration of charge 079285400015, created on 11 October 2016 (9 pages)
13 October 2016Registration of charge 079285400015, created on 11 October 2016 (9 pages)
11 May 2016Registration of charge 079285400014, created on 6 May 2016 (11 pages)
11 May 2016Registration of charge 079285400014, created on 6 May 2016 (11 pages)
19 April 2016Registration of charge 079285400006, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400007, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400004, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400008, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400010, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400013, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400007, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400003, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400005, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400004, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400003, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400009, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400006, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400008, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400013, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400011, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400005, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400012, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400010, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400011, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400009, created on 30 March 2016 (9 pages)
19 April 2016Registration of charge 079285400012, created on 30 March 2016 (9 pages)
17 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
17 October 2012Accounts for a medium company made up to 31 March 2012 (13 pages)
17 October 2012Accounts for a medium company made up to 31 March 2012 (13 pages)
18 September 2012Previous accounting period shortened from 31 January 2013 to 31 March 2012 (3 pages)
18 September 2012Previous accounting period shortened from 31 January 2013 to 31 March 2012 (3 pages)
18 September 2012Registered office address changed from Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD United Kingdom on 18 September 2012 (1 page)
1 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2012Appointment of Mr Alexander Daniel Johnson as a secretary (2 pages)
31 January 2012Appointment of Mr Alexander Daniel Johnson as a secretary (2 pages)
30 January 2012Incorporation (23 pages)
30 January 2012Incorporation (23 pages)