This company is commonly known as Covey Property Ltd. The company was founded 11 years ago and was given the registration number 08434643. The firm's registered office is in TAUNTON. You can find them at Fulford House, Kingston St. Mary, Taunton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | COVEY PROPERTY LTD |
---|---|---|
Company Number | : | 08434643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2013 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fulford House, Kingston St. Mary, Taunton, England, TA2 8AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Bloomfield Close, Taunton, England, TA1 2EW | Director | 20 March 2020 | Active |
147, Risca Road, Newport, Wales, NP20 3PP | Director | 20 March 2020 | Active |
18, Bloomfield Close, Taunton, England, TA1 2EW | Director | 20 March 2020 | Active |
Shutes Farmhouse, Underhill Lane, Staple Fitzpaine, Taunton, Great Britain, TA3 5BQ | Director | 07 March 2013 | Active |
Shutes Farm, House, Underhill Lane Staple Fitzpaine, Taunton, United Kingdom, | Director | 12 February 2014 | Active |
86, Deane Drive, Taunton, England, TA1 5PR | Director | 07 March 2013 | Active |
Murdon Properties Limited | ||
Notified on | : | 20 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 147, Risca Road, Newport, Wales, NP20 3PP |
Nature of control | : |
|
Mrs Sarah Catherine Covey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shutes Farmhouse, Underhill Lane, Taunton, England, TA3 5BQ |
Nature of control | : |
|
Mr Allan Mark Covey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shutes Farmhouse, Underhill Lane, Taunton, England, TA3 5BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-04-26 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Address | Change registered office address company with date old address new address. | Download |
2020-11-20 | Accounts | Change account reference date company previous extended. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Officers | Change person director company with change date. | Download |
2020-04-06 | Officers | Change person director company with change date. | Download |
2020-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.