COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED
Overview
Company Name | COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01833364 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED located?
Registered Office Address | C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED?
Company Name | From | Until |
---|---|---|
KINVENA HOMES LIMITED | Nov 30, 1994 | Nov 30, 1994 |
KINVENA LEISURE HOMES (TORKSEY) LIMITED | Oct 31, 1984 | Oct 31, 1984 |
FLAMEWEST LIMITED | Jul 17, 1984 | Jul 17, 1984 |
What are the latest accounts for COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2026 |
---|---|
Next Confirmation Statement Due | Jul 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2025 |
Overdue | No |
What are the latest filings for COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Jul 30, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Despina Don-Wauchope as a director on May 29, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Fleur Margaret Hobbs as a director on May 29, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 21 pages | AA | ||
legacy | 45 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registration of charge 018333640012, created on Oct 23, 2024 | 81 pages | MR01 | ||
Appointment of Mrs Despina Don-Wauchope as a director on Jun 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Seaton as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 03, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of David Anthony Napp as a director on Feb 20, 2024 | 1 pages | TM01 | ||
Appointment of Darren Scutter as a director on Jan 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Geoffrey Michael Smith as a director on Jan 26, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 22 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 40 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Consolidation of shares on Sep 21, 2023 | 4 pages | SH02 | ||
Memorandum and Articles of Association | 28 pages | MA | ||
Change of share class name or designation | 2 pages | SH08 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Who are the officers of COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOBBS, Fleur Margaret | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United Kingdom | British | Solicitor | 336762740001 | ||||
SCUTTER, Darren | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United Kingdom | British | Cfo / Accountant | 319096110001 | ||||
COULSON, Tracey Jane | Secretary | Coalyard Lane South Clifton NG23 7AH Newark Oakfield House England | British | 69328010003 | ||||||
KINCH, Marion Beth | Secretary | The Elms Torksey LN1 2EH Lincoln Lincolnshire | British | 2850640001 | ||||||
BARBOSA VARANDAS FERNANDES, Francisco | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | Portuguese | Investment Manager | 270528410002 | ||||
COOPER, Joy Margaret | Director | Fairfield Aubberow Common HR4 8AL Wellington Herefordshire | British | Director | 25403930004 | |||||
COULSON, Tracey Jane | Director | Coalyard Lane South Clifton NG23 7AH Newark Oakfield House England | England | British | Director | 69328010004 | ||||
DON-WAUCHOPE, Despina | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | Accountant | 172870040001 | ||||
KINCH, Francis John | Director | The Elms Torksey LN1 2EH Lincoln Lincolnshire | United Kingdom | British | Director | 23345140002 | ||||
KINCH, Marion Beth | Director | The Elms Torksey LN1 2EH Lincoln Lincolnshire | United Kingdom | British | Director | 2850640001 | ||||
KINCH, Stuart Francis | Director | The Elms Torksey LN1 2EH Lincoln Lincolnshire | England | British | Director | 73780940001 | ||||
NAPP, David Anthony | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United States | American | Chief Executive Officer | 263687860002 | ||||
SEATON, Mark | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | Director | 87402120005 | ||||
SMITH, Geoffrey Michael | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | American | Manager | 265156440001 |
Who are the persons with significant control of COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cove Communities Venture 2 Elms Propco Limited | Jul 01, 2022 | Bartholomew Lane EC2N 2AX London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cove Communities Residential Uk Holdco Limited | Apr 08, 2022 | Bartholomew Lane EC2N 2AX London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Elms Retirement Park Limited | Apr 07, 2022 | LN1 2EH Torksey The Elms Lincs United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Elms Retirement Park Limited | Apr 07, 2022 | Torksey Lock LN1 2EH Lincoln The Elms England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Kinch Group Limited | Apr 06, 2022 | Torksey Lock LN1 2EH Lincoln The Elms England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stuart Francis Kinch | Jun 02, 2021 | The Elms Torksey LN1 2EH Lincs | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 30, 2016 | Jun 02, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0