UKBizDB.co.uk

COVELL MATTHEWS LIMITED

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

This company is commonly known as Covell Matthews Limited. The company was founded 37 years ago and was given the registration number 02110720. The firm's registered office is in LONDON. You can find them at Tennyson House 2nd Floor, 159-165 Great Portland Street, London, . This company's SIC code is 7420 - Architectural, technical consult.

Company Information

Name:COVELL MATTHEWS LIMITED
Company Number:02110720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 March 1987
End of financial year:31 December 2008
Jurisdiction:England - Wales
Industry Codes:
  • 7420 - Architectural, technical consult

Office Address & Contact

Registered Address:Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom, W1W 5PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Ben Sayers Park, North Berwick, Edinburgh, EH39 5PT

Secretary01 June 2009Active
19, Ben Sayers Park, North Berwick, Edinburgh, EH39 5PT

Director01 June 2009Active
1, Ravensdale, Manor Farm Landbeach, Cambridge, CB25 9BD

Secretary-Active
Luccombe, Ockham Road South, East Horsley, Leatherhead, United Kingdom, KT24 6SL

Secretary01 February 2008Active
81 Mysore Road, London, SW11 5RZ

Secretary30 June 2006Active
38 Brecon Way, Bedford, MK41 8DD

Secretary01 November 2006Active
Heath Lodge Heathlands Road, Wokingham, RG40 3AR

Secretary02 February 2006Active
The Great House, Church Road Great Milton, Oxford, OX44 7PD

Secretary23 April 2009Active
1, Ravensdale, Manor Farm Landbeach, Cambridge, CB25 9BD

Director-Active
Luccombe, Ockham Road South, East Horsley, Leatherhead, United Kingdom, KT24 6SL

Director21 March 2006Active
9, Rathmore Road, Cambridge, United Kingdom, CB1 7AB

Director01 February 2008Active
38 Brecon Way, Bedford, MK41 8DD

Director01 November 2006Active
40 Church Street, Haslingfield, Cambridge, CB3 7JE

Director-Active
Meadow House, High Lane Broad Chalke, Salisbury, SP5 5HA

Director01 February 2008Active
66, Richmond Road, Cambridge, CB4 3PT

Director01 February 2008Active
Annesdale House 21 Castel Hythe, Ely, Cambridge, CB7 4BU

Director-Active
3 Fulmer Place, Fulmer Road, Fulmer, Slough, SL3 6HR

Director02 February 2006Active
68, Sumatra Road, London, NW6 1PR

Director01 February 2008Active
Heath Lodge Heathlands Road, Wokingham, RG40 3AR

Director02 February 2006Active
15 Ascham Road, Cambridge, CB4 2BD

Director-Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2011-10-21Officers

Termination director company with name termination date.

Download
2011-04-12Insolvency

Liquidation compulsory winding up order.

Download
2011-03-10Insolvency

Liquidation compulsory winding up order.

Download
2011-01-11Gazette

Gazette notice compulsory.

Download
2010-01-04Capital

Legacy.

Download
2010-01-04Capital

Capital statement capital company with date currency figure.

Download
2010-01-04Insolvency

Legacy.

Download
2010-01-04Resolution

Resolution.

Download
2009-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2009-11-06Accounts

Accounts with accounts type full.

Download
2009-06-06Officers

Legacy.

Download
2009-06-06Officers

Legacy.

Download
2009-05-08Officers

Legacy.

Download
2009-05-07Officers

Legacy.

Download
2009-02-04Accounts

Accounts with accounts type full.

Download
2009-01-20Change of name

Certificate change of name company.

Download
2009-01-05Officers

Legacy.

Download
2009-01-05Officers

Legacy.

Download
2009-01-05Officers

Legacy.

Download
2008-10-31Annual return

Legacy.

Download
2008-10-31Officers

Legacy.

Download
2008-10-31Address

Legacy.

Download
2008-04-29Address

Legacy.

Download
2008-04-15Officers

Legacy.

Download
2008-04-08Officers

Legacy.

Download

Copyright © 2024. All rights reserved.