UKBizDB.co.uk

COVENT GARDEN ESTATES LIMITED

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

This company is commonly known as Covent Garden Estates Limited. The company was founded 28 years ago and was given the registration number 03072922. The firm's registered office is in LONDON. You can find them at 26-28 Neal Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COVENT GARDEN ESTATES LIMITED
Company Number:03072922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:26-28 Neal Street, London, WC2H 9QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Neal Street, London, United Kingdom, WC2H 9QQ

Secretary14 December 2011Active
15 Upper Berkeley Street, London, W1H 7PE

Director01 August 1995Active
15 South Ealing Road, London, W5 4QT

Secretary27 January 2004Active
33 Talbot Road, London, W2 5JG

Secretary08 February 2008Active
Oak Lodge, Watts Lane, Chislehurst, BR7 5PJ

Secretary01 August 1995Active
14 Comeragh Mews, London, W14 9HW

Secretary20 July 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 June 1995Active
55 The Avenue, Pinner, HA5 5BN

Director01 August 1995Active
15 South Ealing Road, London, W5 4QT

Director01 June 2000Active
Oak Lodge, Watts Lane, Chislehurst, BR7 5PJ

Director20 July 1995Active
Vaikuntha Private Road, Rodborough Common, Stroud, GL5 5BT

Director01 August 1995Active
Tompson's Farm 64 High Street, Long Crendon, Aylesbury, HP18 9AL

Director01 August 1995Active
28 Shoreham Lane, Riverhead, TN13 3DT

Director11 March 2003Active
Alassio, 243 Thorpe Hall Avenue, Thorpe Bay Southend, SS1 3SG

Director01 August 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 June 1995Active

People with Significant Control

Universal Consolidated Group Holdings Ltd
Notified on:09 February 2023
Status:Active
Country of residence:England
Address:26-28, Neal Street, London, England, WC2H 9QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Covent Garden Estates Holdings Ltd
Notified on:09 February 2023
Status:Active
Country of residence:England
Address:26-28, Neal Street, London, England, WC2H 9QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Universal Consolidated Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:26-28, Neal Street, London, England, WC2H 9QQ
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 (6 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
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Mortgage

Mortgage satisfy charge full.

Download
2014-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.