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.
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 | : |
|
Registered Address | : | 2 Hills Road, Cambridge, Cambs, United Kingdom, CB2 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT | Corporate Secretary | 05 December 2022 | Active |
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT | Director | 17 June 2023 | Active |
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT | Director | 20 June 2023 | Active |
Red Rock House, Oak Business Park, Wix Road, Beaumont, United Kingdom, CO16 0AT | Director | 06 June 2019 | Active |
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT | Director | 02 May 2023 | Active |
63 High Ridge, Godalming, GU7 1YF | Secretary | 08 October 1999 | Active |
Marlborough House, Millbrook, Guildford, GU1 3YA | Corporate Secretary | 02 June 2003 | Active |
Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EN | Corporate Secretary | 11 October 1996 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 23 August 2016 | Active |
4 Westward Court, 27 Brondesbury Park, London, NW6 7DA | Director | 03 December 1999 | Active |
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT | Director | 17 July 2023 | Active |
Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EN | Nominee Director | 11 October 1996 | Active |
Flat 7, Westward Court, 27 Brondesbury Park, London, United Kingdom, NW6 7DA | Director | 06 June 2001 | Active |
Flat 5 Westward Court, 27 Brondesbury Park, London, NW6 7DA | Director | 03 December 1999 | Active |
Red Rock House, Oak Business Park, Wix Road, Beaumont, United Kingdom, CO16 0AT | Director | 01 October 2016 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 13 December 1996 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 13 December 1996 | Active |
1, Kingsbridge Court, 28 Coverdale Road, London, United Kingdom, NW2 4BY | Director | 26 July 2006 | Active |
Seymour House, 11-13 Mount Ephriam Road, Tunbridge Wells, TN1 1EN | Director | 13 December 1996 | Active |
12 Kingsbridge Court, 28 Coverdale Road, London, NW2 4BY | Director | 09 May 2005 | Active |
Flat 8 Westward Court, 27 Brondesbury Park, NW6 7DA | Director | 06 June 2001 | Active |
22 Redhill Street, London, NW1 4DQ | Director | 01 August 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Officers | Appoint corporate secretary company with name date. | Download |
2022-12-11 | Officers | Termination secretary company with name termination date. | Download |
2022-12-11 | Officers | Change person director company with change date. | Download |
2022-12-11 | Address | Change registered office address company with date old address new address. | Download |
2022-12-11 | Officers | Change person director company with change date. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.