Background WavePink WaveYellow Wave

COOMBE PARK (CHARVIL) MANAGEMENT COMPANY LIMITED (05357888)

COOMBE PARK (CHARVIL) MANAGEMENT COMPANY LIMITED (05357888) is an active UK company. incorporated on 9 February 2005. with registered office in Farnham. The company operates in the Real Estate Activities sector, engaged in residents property management. COOMBE PARK (CHARVIL) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include ALLAWAY, Ginny.

Company Number
05357888
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 2005
Age
21 years
Address
Building 4, Dares Farm Business Park Farnham Road, Farnham, GU10 5BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLAWAY, Ginny
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOMBE PARK (CHARVIL) MANAGEMENT COMPANY LIMITED

COOMBE PARK (CHARVIL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 February 2005 with the registered office located in Farnham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COOMBE PARK (CHARVIL) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05357888

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 9 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham, GU10 5BB,

Previous Addresses

Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ
From: 10 January 2014To: 25 April 2017
Victoria House 18 22 Albert Street Fleet Hants GU51 3RJ England
From: 10 January 2014To: 10 January 2014
2469116 Vicotoria House Albert Street Fleet Hampshire GU51 3RJ England
From: 11 December 2013To: 10 January 2014
18-22 Victoria House Albert Street Fleet Hampshire GU51 3RJ England
From: 11 December 2013To: 11 December 2013
Pearson Court Kings Road Fleet Hampshire GU51 3DL England
From: 13 May 2013To: 11 December 2013
10 Pipistrelle Way Charvil Reading Berkshire RG10 9WA United Kingdom
From: 9 February 2005To: 13 May 2013
Timeline

14 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Nov 10
Director Joined
Nov 10
Director Left
May 12
Director Joined
May 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Jun 15
Director Left
May 16
Director Left
Feb 19
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MERLIN ESTATES LTD

Active
Farnham Road, Ewshot, FarnhamGU10 5BB
Corporate secretary
Appointed 12 Jan 2020

ALLAWAY, Ginny

Active
Farnham Road, FarnhamGU10 5BB
Born March 1950
Director
Appointed 13 Oct 2023

ALLAWAY, Ginny

Resigned
18-22 Albert Street, FleetGU51 3RJ
Secretary
Appointed 13 May 2013
Resigned 10 Jan 2020

CAIN, Richard

Resigned
15 Pipistrelle Way, CharvilRG10 9WA
Secretary
Appointed 25 Nov 2005
Resigned 20 Apr 2008

JONES, Emma Elizabeth

Resigned
11a Woosehill Lane, WokinghamRG41 2TT
Secretary
Appointed 09 Feb 2005
Resigned 25 Nov 2005

STEPHENS, Rebecca Anne

Resigned
Pipistrelle Way, ReadingRG10 9WA
Secretary
Appointed 20 Apr 2008
Resigned 13 May 2013

BARRY, Rhiannon

Resigned
21 Pipistrelle Way, ReadingRG10 9WA
Born February 1936
Director
Appointed 25 Nov 2005
Resigned 31 Jan 2009

CHURCHILL, Gilian Mary

Resigned
Pipistrelle Way, ReadingRG10 9WA
Born February 1936
Director
Appointed 19 Feb 2013
Resigned 16 Oct 2023

CORREA, Ricardo

Resigned
11 Pipistrelle Way, CharvilRG10 9WA
Born March 1966
Director
Appointed 25 Nov 2005
Resigned 19 Feb 2013

GRADON, Helen Patricia

Resigned
Pipistrelle Way, ReadingRG10 9WA
Born January 1939
Director
Appointed 19 Feb 2013
Resigned 27 Feb 2019

GREEN, Steven

Resigned
18-22 Albert Street, FleetGU51 3RJ
Born September 1973
Director
Appointed 01 May 2012
Resigned 11 Jun 2015

HALL, Jane Elizabeth

Resigned
Meadow View Cottage, Little LondonRG26 5EY
Born January 1949
Director
Appointed 09 Feb 2005
Resigned 25 Nov 2005

MANKOWSKI, Marcin

Resigned
17 Pipistrelle Way, CharvilRG10 9WA
Born January 1966
Director
Appointed 25 Nov 2005
Resigned 01 May 2012

NICHOLS, Paul Raymond Lowrie

Resigned
Paices, ReadingRG7 2HY
Born March 1959
Director
Appointed 09 Feb 2005
Resigned 25 Nov 2005

STEPHENS, Rebecca Anne

Resigned
Pipistrelle Way, ReadingRG10 9WA
Born September 1972
Director
Appointed 20 Apr 2008
Resigned 19 Feb 2013

STONEHAM, Peter Richard

Resigned
10 Pipistrelle Way, ReadingRG10 9WA
Born October 1962
Director
Appointed 25 Nov 2005
Resigned 31 Dec 2007

TOWNLEY, Timothy Charles

Resigned
Pipistrelle Way, ReadingRG10 9WA
Born January 1974
Director
Appointed 01 Nov 2010
Resigned 09 May 2016

WILLIAMS, Clare Rebecca

Resigned
2 Pipistrelle Way, ReadingRG10 9WA
Born October 1981
Director
Appointed 25 Nov 2005
Resigned 31 Oct 2010
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 April 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 January 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Change Person Secretary Company With Change Date
18 January 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 May 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
7 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2010
AR01AR01
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 May 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2006
AAAnnual Accounts
Legacy
20 July 2006
225Change of Accounting Reference Date
Legacy
1 March 2006
288cChange of Particulars
Legacy
1 March 2006
288cChange of Particulars
Legacy
1 March 2006
363aAnnual Return
Legacy
1 March 2006
288cChange of Particulars
Legacy
28 December 2005
287Change of Registered Office
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Memorandum Articles
25 February 2005
MEM/ARTSMEM/ARTS
Resolution
24 February 2005
RESOLUTIONSResolutions
Legacy
18 February 2005
288bResignation of Director or Secretary
Incorporation Company
9 February 2005
NEWINCIncorporation