UKBizDB.co.uk

COVENT GARDEN PRODUCE LIMITED

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

This company is commonly known as Covent Garden Produce Limited. The company was founded 81 years ago and was given the registration number 00380859. The firm's registered office is in GOSPORT. You can find them at Kingfisher Caravan Park Browndown Road, Stokes Bay, Gosport, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COVENT GARDEN PRODUCE LIMITED
Company Number:00380859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1943
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Kingfisher Caravan Park Browndown Road, Stokes Bay, Gosport, Hampshire, PO13 9BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
345, Hunts Pond Road, Fareham, United Kingdom, PO14 4PD

Secretary31 October 1997Active
345, Hunts Pond Road, Fareham, United Kingdom, PO12 4PD

Director09 April 2018Active
Kingfisher Caravan Park, Browndown Road, Stokes Bay, Gosport, United Kingdom, PO13 9BE

Corporate Director05 April 2000Active
Kingfisher Caravan Park, Browndown Road Stokes Bay, Gosport, PO13 9BE

Secretary-Active
27 The Drive, Peel Common, Gosport, PO13 0QB

Director31 October 1997Active
345, Hunts Pond Road, Titchfield Common, United Kingdom, PO14 4PD

Director01 July 2009Active
27 The Drive, Peel Common, Gosport, PO13 0QB

Director01 August 1997Active
1 Lancaster Close, Lee On The Solent, PO13 9AY

Director31 October 1997Active
1 Lancaster Close, Lee On The Solent, PO13 9AY

Director01 August 1997Active
Kingfisher Caravan Park, Browndown Road, Lee On The Solent, PO13 9BE

Director-Active
Kingfisher Caravan Park, Browndown Road Stokes Bay, Gosport, PO13 9BE

Director-Active
Riverside, Kingfisher Park, Browndown Road, Lee On The Solent, PO13 9BE

Director31 October 1997Active
Newland Lodge 38 Old Street, Hill Head, Fareham, PO14 3HS

Director01 August 1991Active
Riverside, Kingfisher Caraven Park Browndown Road, Stokes Bay Gosport, PO13 9BG

Director31 October 1997Active
35 Ferndale Crescent, High Street, Uxbridge, UB8 2AN

Director01 August 1997Active
Newland Lodge 38 Old Street, Hill Head, Fareham, PO14 3HS

Director-Active
Kingfisher Caravan Park, Gosport, PO13 9BE

Director-Active
35 Ferndale Crescent, High Street, Uxbridge, UB8 2AN

Director01 August 1997Active

People with Significant Control

Mr Christopher James Sargeant
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:Alver Lodge, Kingfisher Caravan Park, Gosport, United Kingdom, PO13 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kingfisher Caravan Park Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kingfisher Caravan Park, Browndown Road, Gosport, United Kingdom, PO13 9BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Officers

Change corporate director company with change date.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Change person secretary company with change date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Accounts

Accounts with accounts type micro entity.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.