UKBizDB.co.uk

COVERDALE INVESTMENTS LIMITED

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

This company is commonly known as Coverdale Investments Limited. The company was founded 9 years ago and was given the registration number 09127621. The firm's registered office is in LONDON. You can find them at 291 Green Lanes, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COVERDALE INVESTMENTS LIMITED
Company Number:09127621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:291 Green Lanes, London, N13 4XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Epping Way, London, England, E4 7PG

Director11 July 2014Active
11, Coverdale Road, London, United Kingdom, N11 3FF

Director11 July 2014Active
11, Coverdale Road, London, England, N11 3FF

Director10 November 2014Active
11, Coverdale Road, London, England, N11 3FF

Director01 November 2014Active
11, Coverdale Road, London, United Kingdom, N11 3FF

Director11 July 2014Active

People with Significant Control

Mr Cenk Afanyali
Notified on:07 July 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Flat 4, Meriden House, Phillipp Street, London, England, N1 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenan Ozdas
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:11, Coverdale Road, London, England, N11 3FF
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 (7 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
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.