Get an alert when COOMBE ABBEY PARK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-08 (in 11mo)

Last made up 2026-03-25

Watchouts

None on the register

Cash

£1M

+18.2% vs 2024

Net assets

-£2M

-54% vs 2024

Employees

320

-2.1% vs 2024

Profit before tax

-£1M

-60.5% vs 2024

Name history

Renamed 1 time since incorporation

  1. COOMBE ABBEY PARK LIMITED 1992-08-19 → present
  2. INGLEBY (634) LIMITED 1992-03-25 → 1992-08-19

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £11,954,232£12,003,748
Operating profit £371,543-£41,479
Profit before tax -£722,060-£1,159,037
Net profit -£722,060-£1,159,037
Cash £1,114,798£1,317,181
Total assets less current liabilities £19,550,501£18,551,028
Net assets -£980,641-£1,509,966
Equity -£980,641-£1,509,966
Average employees 327320
Wages £4,893,481£4,860,854

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 3.1%-0.3%
Net margin -6.0%-9.7%
Return on capital employed 1.9%-0.2%
Gearing (liabilities / total assets) 104.1%106.2%
Current ratio 0.49x0.42x
Interest cover 0.34x-0.04x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
Luckmans Duckett Parker Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis. The Council has provided a letter of support confirming that if required, the Council would provide financial support to the group, including deferral of loan repayments and lease liability payments. The Directors have a reasonable expectation that the group has adequate financial resources to continue to operate and have therefore prepared the financial statements on the going-concern basis.”

Group structure

  1. COOMBE ABBEY PARK LIMITED · parent
    1. Coombe Abbey Park (LACO) Limited 100% · United Kingdom · Hospitality services
    2. No Ordinary Hospitality Management Limited 100% · United Kingdom · Hospitality services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 22 resigned

Name Role Appointed Born Nationality
SANGHA, Gurbinder Secretary 2022-05-01
COCKELL, James Colvile Director 2023-09-01 May 1977 British
HARRISON, Richard Edward Director 2021-11-05 Jun 1974 British
MCKELVIE, Grant Wishart Director 2025-06-26 Oct 1978 British
MUDHAR, Parminder Kaur Director 2021-11-05 Sep 1981 British
WARD, Paul James Director 2023-09-27 Dec 1981 British
Show 22 resigned officers
Name Role Appointed Resigned
BRAIN, Michael Terence Secretary 1995-01-31 1995-10-26
COSTIGAN, Philip Douglas Secretary 1996-03-30 2017-12-22
LIGHTBOUND, Anthony Mark Secretary 2018-04-01 2022-04-30
MORRIS, Howard Bleddyn Secretary 1992-08-20 1993-11-18
RAWLINGS, Colin Secretary 1993-11-18 1995-01-31
INGLEBY NOMINEES LIMITED Corporate Nominee Secretary 1992-03-25 1992-09-11
BAILEY, Philip Director 2014-01-31 2017-12-22
BEAR, Gordon Frank Dunlop Director 2020-09-17
CORDLE, Peter Leslie Director 1996-03-28 1996-03-30
GREGG, John Director 2021-11-05 2023-07-01
HASTIE, Barry Director 2017-12-22 2021-11-05
LOMAS, Kendrick William Director 1992-09-11 1996-03-30
MCGUIGAN, John Director 1996-03-28 1996-03-30
MOON, Richard Edward Director 2017-12-22 2021-11-05
MORRIS, Howard Bleddyn Director 1992-08-20 1996-03-30
NELSON, Francis Eamon Director 1993-10-07 1996-03-28
PARRY, Jocelyn Beryl Director 2014-01-31 2018-01-10
PINNELL, Peter Kenneth Director 1992-09-11 1996-03-30
TRY, John Andrew Director 1992-09-11 1993-10-07
WALSTER, Andrew Director 2017-12-22 2025-06-26
WHEELER, Michael Francis Joseph Director 1992-09-11 1996-03-28
INGLEBY HOLDINGS LIMITED Corporate Nominee Director 1992-03-25 1992-09-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Coventry Municipal Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-11-05 Active
Coventry City Council Legal person Shares 75–100% 2018-01-12 Ceased 2021-11-05
Coventry City Council Corporate entity Shares 75–100% 2017-12-22 Ceased 2017-12-22
Mr Gordon Frank Dunlop Bear Individual Shares 75–100% 2016-04-06 Ceased 2017-12-22

Filing timeline

Last 20 of 189 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2021-12-01 MA Memorandum articles
  • 2021-11-30 RESOLUTIONS Resolution
Date Type Category Description
2026-04-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-07 CH01 officers Change person director company with change date PDF
2025-12-05 AA accounts Accounts with accounts type group
2025-07-07 AP01 officers Appoint person director company with name date PDF
2025-07-07 TM01 officers Termination director company with name termination date PDF
2025-04-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-04 AA accounts Accounts with accounts type group
2024-06-05 AA accounts Accounts with accounts type group
2024-04-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-06 AP01 officers Appoint person director company with name date PDF
2023-09-12 AP01 officers Appoint person director company with name date PDF
2023-07-13 TM01 officers Termination director company with name termination date PDF
2023-07-07 AA01 accounts Change account reference date company previous extended PDF
2023-03-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-06 AA accounts Accounts with accounts type group
2022-05-13 AP03 officers Appoint person secretary company with name date PDF
2022-05-13 TM02 officers Termination secretary company with name termination date PDF
2022-03-25 CS01 confirmation-statement Confirmation statement with updates PDF
2021-12-01 MA incorporation Memorandum articles
2021-11-30 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page