Background WavePink WaveYellow Wave

COOMBE HOUSE (FLATS) RESIDENTS LIMITED (02875963)

COOMBE HOUSE (FLATS) RESIDENTS LIMITED (02875963) is an active UK company. incorporated on 29 November 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. COOMBE HOUSE (FLATS) RESIDENTS LIMITED has been registered for 32 years. Current directors include BAPTIST, Kathryn Elizabeth, DWYER, Gloria, LAIDLER, Jane.

Company Number
02875963
Status
active
Type
ltd
Incorporated
29 November 1993
Age
32 years
Address
Second Floor, 201 Haverstock Hill, London, NW3 4QG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAPTIST, Kathryn Elizabeth, DWYER, Gloria, LAIDLER, Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOMBE HOUSE (FLATS) RESIDENTS LIMITED

COOMBE HOUSE (FLATS) RESIDENTS LIMITED is an active company incorporated on 29 November 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COOMBE HOUSE (FLATS) RESIDENTS LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02875963

LTD Company

Age

32 Years

Incorporated 29 November 1993

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Second Floor, 201 Haverstock Hill Belsize Park London, NW3 4QG,

Previous Addresses

, Chart House 2 Effingham Road, Reigate, Surrey, RH2 7JN, England
From: 17 May 2021To: 30 May 2024
, 54 Orchard Close, Fetcham, Leatherhead, Surrey, KT22 9JB
From: 14 April 2015To: 17 May 2021
, Flat 10 Coombe House Devey Close, Kingston upon Thames, Surrey, KT2 7DT, England
From: 30 March 2015To: 14 April 2015
, Flat 2 Coombe House Devey Close, Kingston upon Thames, Surrey, KT2 7DT
From: 4 March 2014To: 30 March 2015
, Flat 2 Coombe House Devey Close, Kingston upon Thames, Surrey, KT2 7DT, England
From: 4 March 2014To: 4 March 2014
, 1 Flat 1 Coombe House, Devey Close, Kingston upon Thames, Surrey, KT2 7DT, England
From: 7 October 2013To: 4 March 2014
, Flat 1 Coombe House, Devey Close, Kingston upon Thames, Surrey, KT2 7DT, England
From: 4 October 2013To: 7 October 2013
, 5 Coombe House, Devey Close, Kingston upon Thames, Surrey, KT2 7DT, England
From: 13 January 2013To: 4 October 2013
, 5 Coombe House, Devey Close, Kingston upon Thames, Surrey, KT2 7DT, United Kingdom
From: 13 January 2013To: 13 January 2013
, Flat 3 Coombe House, Devey Close, Kingston upon Thames, Surrey, KT2 7DT, United Kingdom
From: 16 November 2010To: 13 January 2013
, Flat 5 Coombe House Devey Close, Kingston upon Thames, Surrey, KT2 7DT
From: 29 November 1993To: 16 November 2010
Timeline

18 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Sept 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BAPTIST, Kathryn Elizabeth

Active
Belsize Park, LondonNW3 4QG
Born July 1971
Director
Appointed 25 Mar 2015

DWYER, Gloria

Active
Belsize Park, LondonNW3 4QG
Born April 1958
Director
Appointed 03 Feb 2020

LAIDLER, Jane

Active
Church Road, LondonSW19 5DQ
Born May 1952
Director
Appointed 22 Jul 2024

ALLISON, Patricia Rosemary

Resigned
Devey Close, Kingston Upon ThamesKT2 7DT
Secretary
Appointed 25 Apr 2008
Resigned 15 Oct 2009

HOAR, Robin De Beaucamp

Resigned
76 Langham Road, TeddingtonTW11 9HJ
Secretary
Appointed 31 Mar 2004
Resigned 06 Feb 2006

LANGSTON, Jonathan Neil

Resigned
5 Coombe House, Kingston Upon ThamesKT2 7DH
Secretary
Appointed 01 Dec 1997
Resigned 01 Mar 2004

MOIR, Margaret Hanham

Resigned
9 Coombe House, Kingston Upon ThamesKT2 7DT
Secretary
Appointed 06 Feb 2006
Resigned 27 Jul 2006

ROBERTSON, Sarah Jayne

Resigned
2 Effingham Road, ReigateRH2 7JN
Secretary
Appointed 01 Apr 2015
Resigned 07 Aug 2021

STRACHAN, Sylvia Rose

Resigned
17 Mciver Close, East GrinsteadRH19 2PN
Secretary
Appointed 29 Nov 1993
Resigned 02 Jun 1995

VENN, Michael

Resigned
100 Carnation Way, AylesburyHP21 8TX
Secretary
Appointed 02 Jun 1995
Resigned 01 Oct 1997

J J HOMES

Resigned
146 Stanley Park Road, CarshaltonSM5 3JG
Corporate secretary
Appointed 24 May 2007
Resigned 25 Apr 2008

J J HOMES (PROPERTIES) LTD

Resigned
146 Stanley Park Road, CarshaltonSM5 3JG
Corporate secretary
Appointed 27 Jul 2006
Resigned 24 May 2007

ALLISON, Patricia Rosemary

Resigned
Devey Close, Kingston Upon ThamesKT2 7DT
Born September 1949
Director
Appointed 11 Mar 2008
Resigned 01 Oct 2009

CHATTERTON, Michael Anthony

Resigned
8 Coombe House Devey Close, Kingston Upon ThamesKT2 7DZ
Born June 1962
Director
Appointed 01 Oct 1997
Resigned 31 Mar 2001

LANGSTON, Jonathan Neil

Resigned
5 Coombe House, Kingston Upon ThamesKT2 7DH
Born March 1963
Director
Appointed 01 Oct 1997
Resigned 01 Mar 2004

LASHMAR, Anthony Kenneth

Resigned
Devey Close, Kingston Upon ThamesKT2 7DT
Born December 1958
Director
Appointed 01 Oct 2009
Resigned 26 Mar 2015

LEWIS, Robert Martin

Resigned
Devey Close, Kingston Upon ThamesKT2 7DT
Born April 1944
Director
Appointed 26 Mar 2015
Resigned 03 Feb 2020

MACDONALD, Susan Marr Somerlet

Resigned
30 Durham Road, WimbledonSW20 0TW
Born October 1971
Director
Appointed 22 Jul 2024
Resigned 05 Sept 2024

MANNING, Raymond Charles

Resigned
94 Brunel Road, MaidenheadSL6 2RT
Born March 1943
Director
Appointed 29 Nov 1993
Resigned 01 Oct 1997

MOIR, Margaret Hanham

Resigned
9 Coombe House, Kingston Upon ThamesKT2 7DT
Born February 1933
Director
Appointed 01 Mar 2004
Resigned 01 Oct 2009

PORCH, John Edward Raymond

Resigned
30c Denham Way, RickmansworthWD3 9SP
Born December 1952
Director
Appointed 29 Nov 1993
Resigned 31 May 1996

SKINNER, Barry Patrick

Resigned
1 Coombe House, Devey Close, Kingston Upon ThamesKT2 7DH
Born March 1942
Director
Appointed 01 Oct 1997
Resigned 01 Mar 2004

SKINNER, Valerie Eunice

Resigned
Devey Close, Kingston Upon ThamesKT2 7DT
Born September 1943
Director
Appointed 01 Oct 2009
Resigned 10 Aug 2014

STEWART, Robert Banks

Resigned
Flat 10 Coombe House, Kingston Upon ThamesKT2 7DT
Born July 1931
Director
Appointed 01 Mar 2004
Resigned 01 Oct 2009

TUCKER, Donald Anthony

Resigned
Oakwood Lodge, Lee On The SolentPO13 9HS
Born December 1954
Director
Appointed 31 May 1996
Resigned 01 Oct 1997

Persons with significant control

3

2 Active
1 Ceased

Miss Gloria Dwyer

Active
Devey Close, Kingston Upon ThamesKT2 7DT
Born April 1958

Nature of Control

Significant influence or control
Notified 01 May 2021

Miss Kathryn Elizabeth Baptist

Active
Devey Close, Kingston Upon ThamesKT2 7DT
Born July 1971

Nature of Control

Significant influence or control
Notified 01 May 2021

Mrs Sarah Jayne Robertson

Ceased
2 Effingham Road, ReigateRH2 7JN
Born June 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
8 April 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 April 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2010
AR01AR01
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2008
AAAnnual Accounts
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
287Change of Registered Office
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288cChange of Particulars
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
363sAnnual Return (shuttle)
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2007
AAAnnual Accounts
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
287Change of Registered Office
Legacy
6 March 2006
287Change of Registered Office
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
287Change of Registered Office
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 April 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
24 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
14 April 1998
363b363b
Legacy
14 April 1998
287Change of Registered Office
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
27 December 1996
88(2)R88(2)R
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Accounts With Accounts Type Dormant
24 April 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
88(2)R88(2)R
Legacy
15 August 1995
288288
Accounts With Accounts Type Dormant
26 April 1995
AAAnnual Accounts
Resolution
26 April 1995
RESOLUTIONSResolutions
Legacy
5 February 1995
363sAnnual Return (shuttle)
Legacy
14 October 1994
225(1)225(1)
Incorporation Company
29 November 1993
NEWINCIncorporation