UKBizDB.co.uk

COVERDALE BARCLAY LIMITED

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

This company is commonly known as Coverdale Barclay Limited. The company was founded 23 years ago and was given the registration number 04156140. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:COVERDALE BARCLAY LIMITED
Company Number:04156140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director01 January 2022Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director28 March 2001Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director04 March 2013Active
42 Copperfield St, London, SE1 0DY

Secretary28 March 2001Active
3-4 Great Marlborough Street, London, W1V 2AR

Secretary01 March 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary08 February 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director08 February 2001Active

People with Significant Control

Ms Anna Frances Mary Coverdale
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosalyn Cryer
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Capital

Capital name of class of shares.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-20Capital

Capital allotment shares.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-06-22Accounts

Change account reference date company previous shortened.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Change account reference date company previous extended.

Download
2020-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-22Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2020-02-10Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.