UKBizDB.co.uk

COVENT GARDEN (43 MANAGEMENT) LIMITED

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

This company is commonly known as Covent Garden (43 Management) Limited. The company was founded 20 years ago and was given the registration number 05026969. The firm's registered office is in LONDON. You can find them at 15 Grosvenor Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COVENT GARDEN (43 MANAGEMENT) LIMITED
Company Number:05026969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:15 Grosvenor Street, London, W1K 4QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Secretary19 April 2023Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Secretary04 May 2010Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director08 July 2015Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director05 February 2007Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director16 December 2016Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director16 December 2016Active
Flat 11, 76 Eyre Place, Edinburgh, EH3 5EZ

Secretary07 June 2005Active
40 Broadway, London, SW1H 0BU

Secretary11 August 2006Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Secretary21 April 2016Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary27 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 January 2004Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director08 July 2015Active
16 Park Lane, Kemsing, Sevenoaks, TN15 6NU

Director21 February 2005Active
Marley Side Marley Heights, Kingsley Green, Haslemere, GU27 3LU

Director05 February 2007Active
15, Grosvenor Street, London, United Kingdom, W1K 4QZ

Director14 September 2011Active
15, Grosvenor Street, London, W1K 4QZ

Director04 May 2010Active
40 Broadway, London, SW1H 0BU

Director11 August 2006Active
29 Manor Wood Road, Purley, CR8 4LG

Director11 August 2006Active
12 The Grange, Grange Road, Chiswick, W4 4DE

Director27 January 2004Active
50 Wavendon Avenue, Chiswick, London, W4 4NS

Director05 February 2007Active
40 Broadway, London, SW1H 0BU

Director20 November 2008Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director06 March 2023Active
7 Margaret Rose Walk, Edinburgh, EH10 7EY

Director27 January 2004Active
15, Grosvenor Street, London, W1K 4QZ

Director01 June 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director27 January 2004Active

People with Significant Control

Capital & Counties Cg Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Regal House, 14 James Street, London, United Kingdom, WC2E 8BU
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Termination director company with name termination date.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2023-04-24Officers

Appoint person secretary company with name date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Change person director company with change date.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2021-07-07Officers

Second filing of change of director details with name.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.