UKBizDB.co.uk

COVE COMMUNITIES TREASURY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cove Communities Treasury Limited. The company was founded 4 years ago and was given the registration number 12395706. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:COVE COMMUNITIES TREASURY LIMITED
Company Number:12395706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director26 January 2024Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director09 January 2020Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director03 June 2020Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director09 January 2020Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director09 January 2020Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director09 January 2020Active

People with Significant Control

Cove Communities Residential Uk Holdco Limited
Notified on:01 July 2022
Status:Active
Country of residence:United Kingdom
Address:1, Bartholomew Lane, London, United Kingdom, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Colleen Sheridan Edwards
Notified on:09 January 2020
Status:Active
Date of birth:December 1960
Nationality:American
Country of residence:United States
Address:4350, E. Camelback Road, Phoenix, United States, 85018
Nature of control:
  • Significant influence or control
Mr Murray Jerome Mccabe
Notified on:09 January 2020
Status:Active
Date of birth:October 1967
Nationality:American
Country of residence:United States
Address:3953, Maple Avenue, Dallas, United States, 75219
Nature of control:
  • Significant influence or control
Mr David Anthony Napp
Notified on:09 January 2020
Status:Active
Date of birth:January 1961
Nationality:American
Country of residence:United Kingdom
Address:1, Bartholomew Lane, London, United Kingdom, EC2N 2AX
Nature of control:
  • Significant influence or control
Intertrust Trustees (Uk) Limited
Notified on:09 January 2020
Status:Active
Country of residence:United Kingdom
Address:35, Great St. Helen's, London, United Kingdom, EC3A 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-06Accounts

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-10-07Incorporation

Memorandum articles.

Download
2023-10-07Resolution

Resolution.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Incorporation

Memorandum articles.

Download
2022-07-08Resolution

Resolution.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.