Background WavePink WaveYellow Wave

ROBERT HOLMES AND COMPANY (COOMBE) LIMITED (10425224)

ROBERT HOLMES AND COMPANY (COOMBE) LIMITED (10425224) is an active UK company. incorporated on 13 October 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ROBERT HOLMES AND COMPANY (COOMBE) LIMITED has been registered for 9 years. Current directors include HOLMES, Nicolas Robert Benjamin, HOLMES, Robert.

Company Number
10425224
Status
active
Type
ltd
Incorporated
13 October 2016
Age
9 years
Address
Tavistock House South,, London, WC1H 9LG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HOLMES, Nicolas Robert Benjamin, HOLMES, Robert
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT HOLMES AND COMPANY (COOMBE) LIMITED

ROBERT HOLMES AND COMPANY (COOMBE) LIMITED is an active company incorporated on 13 October 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ROBERT HOLMES AND COMPANY (COOMBE) LIMITED was registered 9 years ago.(SIC: 68310)

Status

active

Active since 9 years ago

Company No

10425224

LTD Company

Age

9 Years

Incorporated 13 October 2016

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Tavistock House South, Tavistock Square London, WC1H 9LG,

Timeline

4 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 19
Owner Exit
Dec 19
Loan Secured
Jul 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HOLMES, Nicolas Robert Benjamin

Active
Tavistock House South, LondonWC1H 9LG
Born March 1975
Director
Appointed 01 Nov 2019

HOLMES, Robert

Active
Tavistock Square, LondonWC1H 9LG
Born February 1942
Director
Appointed 13 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
Tavistock House South, LondonWC1H 9LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2018

Mr Robert Holmes

Ceased
35 High Street, LondonSW19 5BY
Born February 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Legacy
19 December 2019
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 May 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Incorporation Company
13 October 2016
NEWINCIncorporation