Background WavePink WaveYellow Wave

COOMBE ABBEY PARK LIMITED (02700383)

COOMBE ABBEY PARK LIMITED (02700383) is an active UK company. incorporated on 25 March 1992. with registered office in Coventry. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. COOMBE ABBEY PARK LIMITED has been registered for 34 years.

Company Number
02700383
Status
active
Type
ltd
Incorporated
25 March 1992
Age
34 years
Address
Coombe Abbey Hotel Brinklow Road, Coventry, CV3 2AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOMBE ABBEY PARK LIMITED

COOMBE ABBEY PARK LIMITED is an active company incorporated on 25 March 1992 with the registered office located in Coventry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. COOMBE ABBEY PARK LIMITED was registered 34 years ago.(SIC: 55100)

Status

active

Active since 34 years ago

Company No

02700383

LTD Company

Age

34 Years

Incorporated 25 March 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

INGLEBY (634) LIMITED
From: 25 March 1992To: 19 August 1992
Contact
Address

Coombe Abbey Hotel Brinklow Road Binley Coventry, CV3 2AB,

Previous Addresses

25 Warwick Road Coventry West Midlands CV1 2EZ
From: 20 January 2014To: 8 January 2018
1 Copthall House (3Rd Floor) Station Square Coventry West Midlands CV1 2FY
From: 25 March 1992To: 20 January 2014
Timeline

29 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Left
Oct 20
Loan Secured
Apr 21
Owner Exit
Jun 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2025
AAAnnual Accounts
Accounts With Accounts Type Group
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Memorandum Articles
1 December 2021
MAMA
Resolution
30 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Memorandum Articles
7 September 2021
MAMA
Resolution
7 September 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 June 2021
PSC06Notification of Ceasing to be a PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2018
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Resolution
20 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
22 May 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Legacy
11 October 2011
MG01MG01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 May 2011
AR01AR01
Accounts With Accounts Type Medium
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
21 October 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
10 November 2008
AAAnnual Accounts
Resolution
17 July 2008
RESOLUTIONSResolutions
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
11 December 2006
RESOLUTIONSResolutions
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Auditors Resignation Company
23 October 2003
AUDAUD
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
23 January 2002
CERT17CERT17
Court Order
23 January 2002
OCOC
Resolution
23 January 2002
RESOLUTIONSResolutions
Resolution
19 October 2001
RESOLUTIONSResolutions
Resolution
19 October 2001
RESOLUTIONSResolutions
Resolution
10 October 2001
RESOLUTIONSResolutions
Resolution
10 October 2001
RESOLUTIONSResolutions
Legacy
10 October 2001
123Notice of Increase in Nominal Capital
Resolution
31 August 2001
RESOLUTIONSResolutions
Resolution
31 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
88(2)R88(2)R
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
18 July 2000
225Change of Accounting Reference Date
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
6 February 1999
AUDAUD
Resolution
6 February 1999
RESOLUTIONSResolutions
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
3 May 1997
403aParticulars of Charge Subject to s859A
Legacy
22 April 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
14 March 1997
AUDAUD
Auditors Resignation Company
14 March 1997
AUDAUD
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
19 December 1996
88(2)R88(2)R
Legacy
11 December 1996
88(2)R88(2)R
Legacy
7 November 1996
363sAnnual Return (shuttle)
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
8 August 1996
287Change of Registered Office
Legacy
8 August 1996
123Notice of Increase in Nominal Capital
Legacy
8 August 1996
88(2)R88(2)R
Memorandum Articles
8 August 1996
MEM/ARTSMEM/ARTS
Resolution
8 August 1996
RESOLUTIONSResolutions
Resolution
8 August 1996
RESOLUTIONSResolutions
Resolution
8 August 1996
RESOLUTIONSResolutions
Resolution
8 August 1996
RESOLUTIONSResolutions
Resolution
8 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 April 1996
AAAnnual Accounts
Legacy
31 October 1995
288288
Legacy
1 June 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 July 1994
AAAnnual Accounts
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
1 June 1993
288288
Legacy
1 June 1993
363sAnnual Return (shuttle)
Legacy
1 June 1993
288288
Legacy
15 March 1993
287Change of Registered Office
Legacy
12 November 1992
224224
Legacy
20 October 1992
123Notice of Increase in Nominal Capital
Resolution
7 October 1992
RESOLUTIONSResolutions
Resolution
7 October 1992
RESOLUTIONSResolutions
Legacy
22 September 1992
288288
Legacy
22 September 1992
88(2)R88(2)R
Legacy
22 September 1992
123Notice of Increase in Nominal Capital
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
15 September 1992
395Particulars of Mortgage or Charge
Legacy
14 September 1992
288288
Legacy
14 September 1992
288288
Certificate Change Of Name Company
19 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1992
287Change of Registered Office
Incorporation Company
25 March 1992
NEWINCIncorporation