UKBizDB.co.uk

COVERDALE PLACE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Coverdale Place Management Company Limited. The company was founded 27 years ago and was given the registration number 03262596. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambs. This company's SIC code is 98000 - Residents property management.

Company Information

Name:COVERDALE PLACE MANAGEMENT COMPANY LIMITED
Company Number:03262596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1996
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Hills Road, Cambridge, Cambs, United Kingdom, CB2 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Corporate Secretary05 December 2022Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director17 June 2023Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director20 June 2023Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, United Kingdom, CO16 0AT

Director06 June 2019Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director02 May 2023Active
63 High Ridge, Godalming, GU7 1YF

Secretary08 October 1999Active
Marlborough House, Millbrook, Guildford, GU1 3YA

Corporate Secretary02 June 2003Active
Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EN

Corporate Secretary11 October 1996Active
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary23 August 2016Active
4 Westward Court, 27 Brondesbury Park, London, NW6 7DA

Director03 December 1999Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director17 July 2023Active
Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EN

Nominee Director11 October 1996Active
Flat 7, Westward Court, 27 Brondesbury Park, London, United Kingdom, NW6 7DA

Director06 June 2001Active
Flat 5 Westward Court, 27 Brondesbury Park, London, NW6 7DA

Director03 December 1999Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, United Kingdom, CO16 0AT

Director01 October 2016Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director13 December 1996Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director13 December 1996Active
1, Kingsbridge Court, 28 Coverdale Road, London, United Kingdom, NW2 4BY

Director26 July 2006Active
Seymour House, 11-13 Mount Ephriam Road, Tunbridge Wells, TN1 1EN

Director13 December 1996Active
12 Kingsbridge Court, 28 Coverdale Road, London, NW2 4BY

Director09 May 2005Active
Flat 8 Westward Court, 27 Brondesbury Park, NW6 7DA

Director06 June 2001Active
22 Redhill Street, London, NW1 4DQ

Director01 August 2000Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Address

Change registered office address company with date old address new address.

Download
2022-12-14Officers

Appoint corporate secretary company with name date.

Download
2022-12-11Officers

Termination secretary company with name termination date.

Download
2022-12-11Officers

Change person director company with change date.

Download
2022-12-11Address

Change registered office address company with date old address new address.

Download
2022-12-11Officers

Change person director company with change date.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.