Background WavePink WaveYellow Wave

COOMBE HOUSE ESTATE RESIDENTS' ASSOCIATION LIMITED (00780383)

COOMBE HOUSE ESTATE RESIDENTS' ASSOCIATION LIMITED (00780383) is an active UK company. incorporated on 8 November 1963. with registered office in New Malden. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. COOMBE HOUSE ESTATE RESIDENTS' ASSOCIATION LIMITED has been registered for 62 years. Current directors include BRIANT, Nicholas Adrian, CHAPMAN, Peter James, GRAINGER, Stephen John and 5 others.

Company Number
00780383
Status
active
Type
ltd
Incorporated
8 November 1963
Age
62 years
Address
11 Burghley Avenue, New Malden, KT3 4SW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRIANT, Nicholas Adrian, CHAPMAN, Peter James, GRAINGER, Stephen John, KEENAN, Brian Anthony, NORVAL, Mary Kathleen, O'BRIEN, Gary, ROBERTS, Jacqueline Rita, SHALFROOSHAN, Mehdi
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOMBE HOUSE ESTATE RESIDENTS' ASSOCIATION LIMITED

COOMBE HOUSE ESTATE RESIDENTS' ASSOCIATION LIMITED is an active company incorporated on 8 November 1963 with the registered office located in New Malden. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. COOMBE HOUSE ESTATE RESIDENTS' ASSOCIATION LIMITED was registered 62 years ago.(SIC: 94990)

Status

active

Active since 62 years ago

Company No

00780383

LTD Company

Age

62 Years

Incorporated 8 November 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

11 Burghley Avenue New Malden, KT3 4SW,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX
From: 13 November 2015To: 20 November 2017
Ashley House 136 the Broadway Surbiton Surrey KT6 7LA
From: 8 November 1963To: 13 November 2015
Timeline

33 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Nov 63
Company Founded
Nov 63
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 25
Director Left
May 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CHAPMAN, Peter James

Active
Burghley Avenue, New MaldenKT3 4SW
Secretary
Appointed 21 Nov 2016

BRIANT, Nicholas Adrian

Active
Burghley Avenue, New MaldenKT3 4SW
Born May 1953
Director
Appointed 02 Nov 2010

CHAPMAN, Peter James

Active
Burghley Avenue, New MaldenKT3 4SW
Born December 1973
Director
Appointed 21 Nov 2016

GRAINGER, Stephen John

Active
Burghley Avenue, New MaldenKT3 4SW
Born December 1967
Director
Appointed 20 May 2019

KEENAN, Brian Anthony

Active
Fitzgeorge Avenue, New MaldenKT3 4SH
Born January 1948
Director
Appointed 05 Apr 2022

NORVAL, Mary Kathleen

Active
Neville Avenue, New MaldenKT3 4SN
Born May 1969
Director
Appointed 20 May 2019

O'BRIEN, Gary

Active
Burghley Avenue, New MaldenKT3 4SW
Born January 1950
Director
Appointed 28 Apr 2025

ROBERTS, Jacqueline Rita

Active
Fitzgeorge Avenue, New MaldenKT3 4SH
Born March 1956
Director
Appointed 13 Nov 2017

SHALFROOSHAN, Mehdi

Active
Burghley Avenue, New MaldenKT3 4SW
Born February 1950
Director
Appointed 13 Nov 2020

JOHNSON, Mark Anthony

Resigned
2 The Fairway, New MaldenKT3 4SP
Secretary
Appointed 02 Nov 2010
Resigned 21 Nov 2016

SPECTOR, Paul Lipert

Resigned
12 Burghley Avenue, New MaldenKT3 4SW
Secretary
Appointed N/A
Resigned 02 Nov 2010

ALLAN, Robert Jeremy

Resigned
The Poplars, KingstonKT3 4SH
Born June 1944
Director
Appointed 08 Nov 2004
Resigned 05 Apr 2022

BARRIE, Dinah, Dr

Resigned
3 Burghley Avenue, New MaldenKT3 4SW
Born May 1936
Director
Appointed N/A
Resigned 10 Oct 2000

BEAUMONT, Ernest George

Resigned
Wych Elm Fitzgeorge Avenue, New MaldenKT3 4SH
Born August 1921
Director
Appointed N/A
Resigned 23 Oct 1997

BRIANT, Anne Gillian

Resigned
24 Neville Avenue, New MaldenKT3 4SN
Born November 1953
Director
Appointed 15 Sept 2003
Resigned 02 Nov 2010

BURGOYNE, Nicola Elizabeth

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born September 1963
Director
Appointed 09 Nov 2015
Resigned 18 Jul 2017

COLE, Geoffrey Frederick

Resigned
Coombe Waye 15 Neville Avenue, New MaldenKT3 4SN
Born August 1911
Director
Appointed N/A
Resigned 15 Jul 1993

COWLEY, Simon Russell

Resigned
Magnum House Warren Rise, New MaldenKT3 4SJ
Born April 1939
Director
Appointed N/A
Resigned 08 Sept 1993

EDWARDS, Keith Duncan

Resigned
17 Burghley Avenue, New MaldenKT3 4SW
Born March 1943
Director
Appointed 30 Jan 2006
Resigned 07 Nov 2011

FERRERO, Graeme Tweedy

Resigned
Neville Avenue, New MaldenKT3 4SN
Born February 1949
Director
Appointed 07 Nov 2011
Resigned 18 Jul 2019

FERRERO, Graeme Tweedy

Resigned
21 Neville Avenue, New MaldenKT3 4SN
Born February 1949
Director
Appointed 24 Oct 1996
Resigned 08 Nov 2004

GRANNE, Ian Christian

Resigned
Neville Avenue, New MaldenKT3 4SN
Born May 1971
Director
Appointed 02 Nov 2010
Resigned 20 May 2019

GRENDER, Peter John William

Resigned
Coombe Vane, New MaldenKT3 4SJ
Born December 1936
Director
Appointed 10 Nov 2003
Resigned 30 Nov 2009

GRIZZELLE, Mark Alain Ross

Resigned
Turrett House, New MaldenKT3 4SH
Born June 1956
Director
Appointed 15 Oct 2003
Resigned 02 Nov 2010

HUSSEY, Elizabeth Ann

Resigned
Vane House Warren Rise, New MaldenKT3 3SJ
Born April 1929
Director
Appointed 10 Oct 2000
Resigned 08 Nov 2004

JOHNSON, Mark Anthony

Resigned
2 The Fairway, New MaldenKT3 4SP
Born October 1958
Director
Appointed 30 Nov 2009
Resigned 21 Nov 2016

LEDOCHOWSKI, Jan Wladimir

Resigned
7 The Fairway, New MaldenKT3 4SP
Born July 1953
Director
Appointed 18 Oct 2001
Resigned 13 Nov 2017

LUCAS, John William

Resigned
13 Burghley Avenue, New MaldenKT3 4SW
Born December 1931
Director
Appointed 08 Nov 2004
Resigned 30 Jan 2006

LUCAS, John William

Resigned
13 Burghley Avenue, New MaldenKT3 4SW
Born December 1931
Director
Appointed N/A
Resigned 24 Oct 1996

MITCHELL, Eleanor Hunter

Resigned
16 Burghley Avenue, New MaldenKT3 4SW
Born December 1928
Director
Appointed N/A
Resigned 26 Oct 1995

MORRIS, John Charles

Resigned
Melrose 14 Burghley Avenue, New MaldenKT3 4SW
Born April 1963
Director
Appointed 26 Oct 1995
Resigned 02 Dec 2002

MULHALL, Christine Mary

Resigned
Fitzgeorge House, New MaldenKT3 4SH
Born February 1949
Director
Appointed 23 Oct 1997
Resigned 10 Nov 2003

MULHALL, Denis Joseph

Resigned
Fitzgeorge Avenue, New MaldenKT3 4SH
Born September 1951
Director
Appointed 04 Jun 2020
Resigned 28 Apr 2025

PATTENDEN, Donald Gordon Lloyd

Resigned
9 Neville Avenue, New MaldenKT3 4SN
Born July 1938
Director
Appointed 17 Jan 1994
Resigned 06 Jul 2001

ROBERTS, Bruce Trevor

Resigned
Chase End Fitzgeorge Avenue, New MaldenKT3 4SH
Born November 1924
Director
Appointed 28 Oct 1993
Resigned 10 Oct 2000
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With Updates
18 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2025
TM01Termination of Director
Resolution
11 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Resolution
28 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 December 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
28 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2020
TM01Termination of Director
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
22 November 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Small
23 October 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
287Change of Registered Office
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
2 November 1995
288288
Legacy
1 November 1995
288288
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
23 May 1994
288288
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
10 November 1993
288288
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
28 October 1993
288288
Legacy
28 October 1993
288288
Legacy
9 December 1992
363b363b
Legacy
6 November 1992
288288
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
6 October 1992
288288
Legacy
7 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
13 December 1990
363aAnnual Return
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
288288
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
24 April 1990
288288
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Legacy
13 December 1988
288288
Legacy
2 November 1987
363363
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Incorporation Company
8 November 1963
NEWINCIncorporation
Incorporation Company
8 November 1963
NEWINCIncorporation