Background WavePink WaveYellow Wave

COOMBE PARK LIMITED (05239722)

COOMBE PARK LIMITED (05239722) is an active UK company. incorporated on 23 September 2004. with registered office in New Malden. The company operates in the Real Estate Activities sector, engaged in residents property management. COOMBE PARK LIMITED has been registered for 21 years. Current directors include GOSSAIN, Sukhdeep Raj, JANKEL, Karen Mary, SUTTERBY, Bridie and 1 others.

Company Number
05239722
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 September 2004
Age
21 years
Address
84 Coombe Road, New Malden, KT3 4QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOSSAIN, Sukhdeep Raj, JANKEL, Karen Mary, SUTTERBY, Bridie, WEAVER, Camille Cerise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOMBE PARK LIMITED

COOMBE PARK LIMITED is an active company incorporated on 23 September 2004 with the registered office located in New Malden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COOMBE PARK LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05239722

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 23 September 2004

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

84 Coombe Road New Malden, KT3 4QS,

Previous Addresses

Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
From: 29 May 2012To: 17 January 2024
D S House 306 High Street Croydon Surrey CR0 1NG
From: 22 July 2010To: 29 May 2012
Piscean Villa Coombe Park Kingston upon Thames Surrey KT2 7JB
From: 23 September 2004To: 22 July 2010
Timeline

17 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Dec 11
Director Left
Mar 14
Director Left
Jan 15
Director Joined
Nov 15
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Sept 19
Director Left
May 22
Director Joined
Oct 22
Director Left
Oct 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

GRACE MILLER LIMITED

Active
Coombe Road, New MaldenKT3 4QS
Corporate secretary
Appointed 14 Jan 2024

GOSSAIN, Sukhdeep Raj

Active
Coombe Road, New MaldenKT3 4QS
Born June 1959
Director
Appointed 10 Nov 2015

JANKEL, Karen Mary

Active
Coombe Road, New MaldenKT3 4QS
Born August 1958
Director
Appointed 24 Apr 2016

SUTTERBY, Bridie

Active
Coombe Road, New MaldenKT3 4QS
Born July 1982
Director
Appointed 19 Jun 2017

WEAVER, Camille Cerise

Active
Coombe Road, New MaldenKT3 4QS
Born June 1961
Director
Appointed 11 Sept 2019

COLLINS, Jason Patrick

Resigned
Coombe Park, Kingston Upon ThamesKT2 7JD
Secretary
Appointed 19 Jun 2007
Resigned 23 May 2012

SCANDRETT, Nigel Stuart

Resigned
Woodlands Coombe Park, Kingston Upon ThamesKT2 7JB
Secretary
Appointed 23 Sept 2004
Resigned 19 Jun 2007

GCS ESTATE MANAGEMENT LTD

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Corporate secretary
Appointed 25 Aug 2015
Resigned 13 Jan 2024

GCS PROPERTY MANAGEMENT LIMITED

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Corporate secretary
Appointed 23 May 2012
Resigned 25 Aug 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Sept 2004
Resigned 23 Sept 2004

CAROLIDES, Sarah Louisa

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born November 1962
Director
Appointed 07 Oct 2010
Resigned 30 Apr 2022

CHARLES, Glenroy Anthony

Resigned
Coombe Park, Kingston Upon ThamesKT2 7JB
Born April 1961
Director
Appointed 16 Jun 2008
Resigned 26 Aug 2010

COLLINS, Jason Patrick

Resigned
Coombe Park, Kingston Upon ThamesKT2 7JD
Born January 1970
Director
Appointed 19 Jun 2007
Resigned 24 Apr 2016

GOSSAIN, Sukhdeep Raj

Resigned
Birch House, Kingston On ThamesKT2 7JB
Born June 1959
Director
Appointed 23 Sept 2004
Resigned 16 Jul 2008

GUY, Roger

Resigned
Coombe Park, Kingston Upon ThamesKT2 7JD
Born June 1966
Director
Appointed 16 Jul 2008
Resigned 19 Jun 2017

HIMOUD, Hatif Hdaib, Dr

Resigned
Selwyn Coombe Park, Kingston Upon ThamesKT2 7JB
Born April 1941
Director
Appointed 23 Sept 2004
Resigned 21 Jun 2006

JANKEL, Karen Mary

Resigned
Park Lodge, KingstonKT2 7JB
Born August 1958
Director
Appointed 23 Sept 2004
Resigned 21 Nov 2011

MOLONEY, Mark Wilhelm Hugh

Resigned
Coombe Road, New MaldenKT3 4QS
Born February 1963
Director
Appointed 23 Jun 2022
Resigned 08 Oct 2024

PITTAS, Anna Elizabeth

Resigned
Zanta, KingstonKT2 7JP
Born April 1963
Director
Appointed 21 Jun 2006
Resigned 16 Jun 2008

SCANDRETT, Nigel Stuart

Resigned
Woodlands Coombe Park, Kingston Upon ThamesKT2 7JB
Born July 1947
Director
Appointed 23 Sept 2004
Resigned 19 Jun 2007

VISRAM, Enver Qasimali

Resigned
306 High Street, CroydonCR0 1NG
Born April 1941
Director
Appointed 08 Jun 2011
Resigned 28 Jan 2015

VISRAM, Enver Qasimali

Resigned
The White House, Kingston Upon ThamesKT1 7JE
Born April 1941
Director
Appointed 22 Jun 2005
Resigned 16 Jul 2008

WISE, Neil Howard

Resigned
306 High Street, CroydonCR0 1NG
Born May 1954
Director
Appointed 08 Jun 2011
Resigned 01 Mar 2014
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 August 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
17 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 January 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
26 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
29 May 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
29 October 2007
363sAnnual Return (shuttle)
Legacy
3 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2007
AAAnnual Accounts
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
11 July 2006
225Change of Accounting Reference Date
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
363sAnnual Return (shuttle)
Resolution
10 February 2005
RESOLUTIONSResolutions
Legacy
1 October 2004
288bResignation of Director or Secretary
Incorporation Company
23 September 2004
NEWINCIncorporation