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.
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 | : |
|
Registered Address | : | 26-28 Neal Street, London, WC2H 9QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26-28, Neal Street, London, United Kingdom, WC2H 9QQ | Secretary | 14 December 2011 | Active |
15 Upper Berkeley Street, London, W1H 7PE | Director | 01 August 1995 | Active |
15 South Ealing Road, London, W5 4QT | Secretary | 27 January 2004 | Active |
33 Talbot Road, London, W2 5JG | Secretary | 08 February 2008 | Active |
Oak Lodge, Watts Lane, Chislehurst, BR7 5PJ | Secretary | 01 August 1995 | Active |
14 Comeragh Mews, London, W14 9HW | Secretary | 20 July 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 June 1995 | Active |
55 The Avenue, Pinner, HA5 5BN | Director | 01 August 1995 | Active |
15 South Ealing Road, London, W5 4QT | Director | 01 June 2000 | Active |
Oak Lodge, Watts Lane, Chislehurst, BR7 5PJ | Director | 20 July 1995 | Active |
Vaikuntha Private Road, Rodborough Common, Stroud, GL5 5BT | Director | 01 August 1995 | Active |
Tompson's Farm 64 High Street, Long Crendon, Aylesbury, HP18 9AL | Director | 01 August 1995 | Active |
28 Shoreham Lane, Riverhead, TN13 3DT | Director | 11 March 2003 | Active |
Alassio, 243 Thorpe Hall Avenue, Thorpe Bay Southend, SS1 3SG | Director | 01 August 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 June 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2014-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.