Background WavePink WaveYellow Wave

COMBEHAVEN MANAGEMENT LIMITED (04594342)

COMBEHAVEN MANAGEMENT LIMITED (04594342) is an active UK company. incorporated on 19 November 2002. with registered office in Kingsbridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COMBEHAVEN MANAGEMENT LIMITED has been registered for 23 years. Current directors include HAWES, Jacqueline, JOHNSON, Julia Rachel, MOCK, Patricia Mary and 1 others.

Company Number
04594342
Status
active
Type
ltd
Incorporated
19 November 2002
Age
23 years
Address
C/O Morgan Accountants Ltd Unit 2, Duke St Court, Kingsbridge, TQ7 1HX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAWES, Jacqueline, JOHNSON, Julia Rachel, MOCK, Patricia Mary, SHOCK, Amanda Jayne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMBEHAVEN MANAGEMENT LIMITED

COMBEHAVEN MANAGEMENT LIMITED is an active company incorporated on 19 November 2002 with the registered office located in Kingsbridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COMBEHAVEN MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04594342

LTD Company

Age

23 Years

Incorporated 19 November 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

C/O Morgan Accountants Ltd Unit 2, Duke St Court Bridge Street Kingsbridge, TQ7 1HX,

Previous Addresses

C/O Morgan Accountants Ltd Duke Street Court Bridge Street Kingsbridge TQ7 1HX England
From: 9 February 2023To: 5 February 2026
Suite 2 Duke St Chambers Bridge Street Kingsbridge Devon TQ7 1HQ
From: 19 November 2014To: 9 February 2023
Suite 2, Duke Street Chambers Bridge Street Kingsbridge Devon TQ7 1HX England
From: 11 August 2014To: 19 November 2014
89 Fore Street Kingsbridge Devon TQ7 1AB
From: 2 July 2010To: 11 August 2014
Michael Locke & Co 89 Fore Street Kingsbridge TQ7 1AB
From: 19 November 2002To: 2 July 2010
Timeline

16 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Jun 10
Director Left
May 11
Director Joined
Aug 11
Director Joined
Nov 12
Director Left
Jan 16
Director Left
May 16
Director Joined
Sept 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

LEADBETTER, Laurence John

Active
113a, KingsbridgeTQ7 1BG
Secretary
Appointed 04 Sept 2017

HAWES, Jacqueline

Active
Unit 2, Duke St Court, KingsbridgeTQ7 1HX
Born January 1967
Director
Appointed 21 Sept 2017

JOHNSON, Julia Rachel

Active
Unit 2, Duke St Court, KingsbridgeTQ7 1HX
Born December 1966
Director
Appointed 15 Aug 2016

MOCK, Patricia Mary

Active
Unit 2, Duke St Court, KingsbridgeTQ7 1HX
Born March 1953
Director
Appointed 15 Aug 2022

SHOCK, Amanda Jayne

Active
Unit 2, Duke St Court, KingsbridgeTQ7 1HX
Born April 1958
Director
Appointed 15 Aug 2011

TURTON, Richard George Wade

Resigned
Cotliss, SalcombeTQ8 8HQ
Secretary
Appointed 15 Oct 2004
Resigned 04 Sept 2017

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 19 Nov 2002
Resigned 15 Oct 2004

BLUNDELL, Andrew Martin

Resigned
Fore Street, KingsbridgeTQ7 1BG
Born February 1960
Director
Appointed 16 Aug 2021
Resigned 01 Sept 2023

COKER, Mark Andrew

Resigned
17 The Avenue, LondonW4 1HA
Born February 1965
Director
Appointed 27 May 2007
Resigned 16 May 2016

COX, Andrew Jonathan

Resigned
Fore Street, DevonTQ7 1AB
Born June 1963
Director
Appointed 05 Nov 2012
Resigned 30 Oct 2015

DALE, Geoffrey Reynolds

Resigned
12 Rosebery Avenue, HarpendenAL5 2QP
Born December 1938
Director
Appointed 15 Oct 2004
Resigned 01 Sept 2017

DARBY, Philippa Jane

Resigned
Duke St Chambers, KingsbridgeTQ7 1HQ
Born February 1958
Director
Appointed 06 Apr 2010
Resigned 01 Aug 2022

HAWES, David James

Resigned
18 Mulberry Hill, BrentwoodCM15 8JS
Born July 1968
Director
Appointed 03 Jun 2005
Resigned 02 Dec 2007

HAWES, Jacqueline

Resigned
18 Mulberry Hill, ShenfieldCM15 8JS
Born January 1967
Director
Appointed 02 Dec 2007
Resigned 20 Jun 2008

HUGHES, Gareth Howard

Resigned
48 Glebe Road, LondonSW13 0ED
Born November 1956
Director
Appointed 15 Oct 2004
Resigned 15 Dec 2006

VICKERS, David Murray

Resigned
Duke St Chambers, KingsbridgeTQ7 1HQ
Born September 1962
Director
Appointed 27 May 2007
Resigned 01 Aug 2022

WARD, Charles William

Resigned
18 Northampton Road, NorthamptonNN6 0HA
Born October 1958
Director
Appointed 15 Oct 2004
Resigned 01 Dec 2006

WILSON, Matthew Alasdair Forster

Resigned
16 Dower House Crescent, Tunbridge WellsTN4 0TT
Born January 1959
Director
Appointed 27 May 2007
Resigned 01 Sept 2017

WOODWARD, Clive Ronald, Sir

Resigned
Chestnut Cottage Maidenhead Road, MaidenheadSL6 9DA
Born January 1956
Director
Appointed 27 May 2007
Resigned 06 May 2011

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 19 Nov 2002
Resigned 15 Oct 2004
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288cChange of Particulars
Legacy
8 January 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
7 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
287Change of Registered Office
Legacy
11 April 2005
287Change of Registered Office
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 October 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Memorandum Articles
8 January 2003
MEM/ARTSMEM/ARTS
Resolution
8 January 2003
RESOLUTIONSResolutions
Incorporation Company
19 November 2002
NEWINCIncorporation