UKBizDB.co.uk

COVENT GARDEN TENANTS ASSOCIATION LIMITED

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

This company is commonly known as Covent Garden Tenants Association Limited. The company was founded 102 years ago and was given the registration number 00180980. The firm's registered office is in LONDON. You can find them at D150-2 Fruit & Vegetable Market, New Covent Garden, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:COVENT GARDEN TENANTS ASSOCIATION LIMITED
Company Number:00180980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1922
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:D150-2 Fruit & Vegetable Market, New Covent Garden, London, England, SW8 5LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Furzedown Road, Belmont, London, United Kingdom, SM2 5QF

Secretary31 July 1993Active
D161/164, Fruit & Vegetable Market, New Covent Garden, England, SW8 5LL

Director01 May 1999Active
Gilridge, Sandy Lane, Kingswood, Tadworth, England, KT20 6NQ

Director03 August 2004Active
54 Wisden House, London, SW8 1LT

Secretary17 September 1991Active
38 Kitchener Avenue, Gravesend, DA12 5HZ

Secretary-Active
The Old Cottage, The Street, West Horsley, KT24 6HS

Director-Active
30 Sandhills Road, Reigate, RH2 7RJ

Director18 November 1997Active
Shortwood Highfield, East Horsley, KT24 5AA

Director-Active
10 Claremont Drive, Esher, KT10 9LU

Director01 May 1999Active
Magnolia House, 19 Fife Road Sheen, London, SW14 7EJ

Director-Active
2 Charter Drive, Bexley, United Kingdom, DA5 3PX

Director-Active
8 Heather Drive, Enfield, EN2 8LQ

Director-Active
16 Leyhill Close, Swanley, BR8 8DW

Director-Active
10 Douai Grove, Hampton, TW12 2SR

Director-Active
47 Arundel Close, Battersea, London, SW11 1HR

Director17 September 1991Active
28 Arlington Road, Surbiton, KT6 6BN

Director17 September 1991Active
Sunnymead Horsley Road, Downside, Cobham, KT11 3JZ

Director-Active
68 Blackheath Park, London, SE3 0ET

Director-Active
17 Horseshoe Close, Billericay, CM12 0YA

Director17 September 1991Active
34 Fontmell Park, Ashford, TW15 2NW

Director18 November 1997Active
34 Fontmell Park, Ashford, TW15 2NW

Director-Active
47 Motspur Park, New Malden, KT3 6PS

Director-Active
35 Sydenham Hill, London, SE26 6SH

Director-Active
24 Dove Lane, Potters Bar, EN6 2SG

Director-Active
45 Mill Ridge, Edgware, HA8 7PE

Director-Active
4 Rosemary Cottages, Flimwell, Wadhurst, TN5 7PT

Director18 November 1997Active
4 Rosemary Cottages, Flimwell, Wadhurst, TN5 7PT

Director-Active
45 Brownspring Drive, New Eltham, SE9 3JY

Director16 June 1993Active
22 Camlet Way, Hadley Wood, Barnet, EN4 0LJ

Director-Active
15 Great George Street, Godalming, GU7 1EE

Director25 February 1992Active
10 Porchester Close, Emerson Park, Hornchurch, RM11 2HH

Director16 June 1993Active
87 Carlton Avenue East, Wembley, HA9 8LZ

Director-Active
72 Homefield Park, Grove Road, Sutton, SM1 2AN

Director-Active
9, The Coppice, Bexley, Kent, United Kingdom, DA5 2EA

Director03 August 2004Active
1 Townend Gardens, Halberton, Tiverton, EX16

Director-Active

People with Significant Control

Mr Peter John Fowler
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:2 Charter Drive, Bexley, United Kingdom, DA5 3PX
Nature of control:
  • Significant influence or control
Mr Peter John Fowler
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:Bubblestone Farm, The Green, Sevenoaks, United Kingdom, TN14 5PE
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ian Christopher Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:9 The Coppice, Bexley, Kent, United Kingdom, DA5 2EA
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ian Christopher Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:9 The Coppice, Bexley, Kent, United Kingdom, DA5 2EA
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Gary Marshall
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:D161/164, Fruit & Vegetable Market, New Covent Garden, England, SW8 5LL
Nature of control:
  • Significant influence or control
Mr Jason Tanner
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Gilridge, Sandy Lane, Tadworth, England, KT20 6NQ
Nature of control:
  • Significant influence or control

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.