COVENT GARDEN AREA TRUST

COVENT GARDEN AREA TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOVENT GARDEN AREA TRUST
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02280893
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COVENT GARDEN AREA TRUST?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is COVENT GARDEN AREA TRUST located?

    Registered Office Address
    20 Bedford Street
    WC2E 9HP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COVENT GARDEN AREA TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for COVENT GARDEN AREA TRUST?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for COVENT GARDEN AREA TRUST?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    27 pagesAA

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Anoma Sudharshanie Radkevitch as a director on Apr 28, 2025

    1 pagesTM01

    Director's details changed for Mr Thomas Robert Campbell on Mar 17, 2025

    2 pagesCH01

    Appointment of Mr Thomas Robert Campbell as a director on Feb 28, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Appointment of Ms Ella Lewis-Collins as a director on Jan 31, 2025

    2 pagesAP01

    Appointment of Mr Peter James Scutt as a director on Jan 07, 2025

    2 pagesAP01

    Appointment of Mr Terence Alban Sharrott as a director on Jan 07, 2025

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2024

    27 pagesAA

    Termination of appointment of Peter James Scutt as a director on Nov 26, 2024

    1 pagesTM01

    Termination of appointment of Terence Alban Sharrott as a director on Nov 26, 2024

    1 pagesTM01

    Termination of appointment of Josephine Weir as a director on Nov 26, 2024

    1 pagesTM01

    Termination of appointment of Susan Tracy Carvell as a director on Nov 05, 2024

    1 pagesTM01

    Termination of appointment of Rebecca Whitman as a director on Jul 16, 2024

    1 pagesTM01

    Termination of appointment of Jessica Jade Toale as a director on Jul 16, 2024

    1 pagesTM01

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Dimitra Smoloktou as a director on May 15, 2024

    1 pagesTM01

    Appointment of Ms Susan Tracy Carvell as a director on Jan 24, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    27 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Dimitra Smoloktou as a director on Jan 10, 2023

    2 pagesAP01

    Appointment of Mr Stewart Carroll as a director on Jan 10, 2023

    2 pagesAP01

    Appointment of Ms Rebecca Whitman as a director on Jan 10, 2023

    2 pagesAP01

    Who are the officers of COVENT GARDEN AREA TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAX, Elizabeth Ann
    Bedford Street
    WC2E 9HP London
    20
    England
    Director
    Bedford Street
    WC2E 9HP London
    20
    England
    EnglandBritish222356530001
    CAMPBELL, Thomas Robert
    Bedford Street
    WC2E 9HP London
    20
    England
    Director
    Bedford Street
    WC2E 9HP London
    20
    England
    EnglandBritish301013500002
    CARROLL, Stewart
    Albion Way
    SE13 6BT London
    20
    England
    Director
    Albion Way
    SE13 6BT London
    20
    England
    EnglandBritish304302990001
    CHAMBERS, Joanna Louise
    64 Haydons Road
    Wimbledon
    SW19 1HL London
    Director
    64 Haydons Road
    Wimbledon
    SW19 1HL London
    EnglandBritish94434230001
    LEWIS-COLLINS, Ella
    Bath Street
    Basement Flat
    BN1 3TB Brighton
    4
    England
    Director
    Bath Street
    Basement Flat
    BN1 3TB Brighton
    4
    England
    EnglandBritish240046670001
    MASON, Christopher John
    Bedford Street
    WC2E 9HP London
    20
    England
    Director
    Bedford Street
    WC2E 9HP London
    20
    England
    EnglandBritish65960730001
    MONAHAN, James Frances Anthony George
    Stukeley Street
    WC2B 5LF London
    Flat 5 Goldsmith Court
    England
    Director
    Stukeley Street
    WC2B 5LF London
    Flat 5 Goldsmith Court
    England
    EnglandBritish22081680005
    SABA, Jeannine
    Turner House
    6 Exchange Court
    WC2R 0PP London
    10
    England
    Director
    Turner House
    6 Exchange Court
    WC2R 0PP London
    10
    England
    EnglandBritish181436150001
    SCUTT, Peter James
    Glenhurst Avenue
    DA5 3QH Bexley
    3
    England
    Director
    Glenhurst Avenue
    DA5 3QH Bexley
    3
    England
    EnglandBritish64271100001
    SHARROTT, Terence Alban
    Moorhall Road
    UB9 6PD Harefield
    Pamela Bea
    Uxbridge
    England
    Director
    Moorhall Road
    UB9 6PD Harefield
    Pamela Bea
    Uxbridge
    England
    EnglandBritish253315030001
    SHEARER, Mark
    Bedford Street
    WC2E 9HP London
    20
    England
    Director
    Bedford Street
    WC2E 9HP London
    20
    England
    EnglandBritish255532770001
    VELLUET, Paul
    Bedford Street
    WC2E 9HP London
    20
    England
    Director
    Bedford Street
    WC2E 9HP London
    20
    England
    EnglandBritish24442680001
    WATSON DAVIES, Faye
    47-49 Tudor Road
    E9 7SN London
    Unit 29
    England
    Director
    47-49 Tudor Road
    E9 7SN London
    Unit 29
    England
    United KingdomBritish283174310001
    CRAGGS, Patricia May
    13 New Row
    Covent Garden
    WC2N 4LF London
    Secretary
    13 New Row
    Covent Garden
    WC2N 4LF London
    235639640001
    LANE, Sarah Ann
    13 New Row
    Covent Garden
    WC2N 4LF London
    Secretary
    13 New Row
    Covent Garden
    WC2N 4LF London
    157889870001
    MAAS, Pamela Vera
    Camden Chamber Of Commerce 51 Lambs Conduit Street
    WC1N 3NB London
    Secretary
    Camden Chamber Of Commerce 51 Lambs Conduit Street
    WC1N 3NB London
    British31676890001
    PARGITER, Michael Leonard
    Pynesmoor Cottage Old Uxbridge Road
    West Hyde
    WD3 9XY Rickmansworth
    Hertfordshire
    Secretary
    Pynesmoor Cottage Old Uxbridge Road
    West Hyde
    WD3 9XY Rickmansworth
    Hertfordshire
    British43821370001
    POTTS, Elizabeth
    New Row
    WC2N 4LF London
    13
    England
    Secretary
    New Row
    WC2N 4LF London
    13
    England
    208065310001
    SHAMASH, David
    34 Floral Street
    WC2E 9DJ London
    Secretary
    34 Floral Street
    WC2E 9DJ London
    British7655800001
    ANDERTON, Helen Elizabeth
    13 New Row
    Covent Garden
    WC2N 4LF London
    Director
    13 New Row
    Covent Garden
    WC2N 4LF London
    EnglandBritish39941460001
    BETTS, Christopher John
    Shrubland House Colchester Road
    West Bergholt
    CO6 3JQ Colchester
    Essex
    Director
    Shrubland House Colchester Road
    West Bergholt
    CO6 3JQ Colchester
    Essex
    United KingdomBritish66471670001
    BIEDA, David Anthony
    Dean Street
    W1D 4QJ London
    68
    England
    Director
    Dean Street
    W1D 4QJ London
    68
    England
    United KingdomBritish14117710001
    BIEDA, David Anthony
    68 Dean Street
    Soho
    W1D 4QJ London
    Director
    68 Dean Street
    Soho
    W1D 4QJ London
    United KingdomBritish14117710001
    BISSET, Neil
    Streamfield
    Fir Tree Close
    RH20 2NF West Chiltington
    Sussex
    Director
    Streamfield
    Fir Tree Close
    RH20 2NF West Chiltington
    Sussex
    UkBritish75988420002
    BOIZOT, Peter James
    10 Lowndes Square
    SW1X 9HA London
    Director
    10 Lowndes Square
    SW1X 9HA London
    United KingdomBritish75875950001
    CARVELL, Susan Tracy
    Station Approach
    WD3 5NE Chorleywood
    Ennismore
    Hertfordshire
    United Kingdom
    Director
    Station Approach
    WD3 5NE Chorleywood
    Ennismore
    Hertfordshire
    United Kingdom
    United KingdomBritish318961060001
    CHASE, Graham Frank
    57 Margaret Street
    W1W 8SJ London
    Highlight House
    England
    Director
    57 Margaret Street
    W1W 8SJ London
    Highlight House
    England
    EnglandBritish19508660001
    CHATTERJEE, Sally Lynne
    17 Rannoch Road
    Hammersmith
    W6 9SS London
    Director
    17 Rannoch Road
    Hammersmith
    W6 9SS London
    United KingdomBritish113015260001
    CHURCH, Kim Robin
    10 Mount Pleasant Road
    Ealing
    W5 1SG London
    Director
    10 Mount Pleasant Road
    Ealing
    W5 1SG London
    EnglandBritish42587530002
    CHURCH, Lorie Owen
    Mount Pleasant Road
    W5 1SG London
    10
    Director
    Mount Pleasant Road
    W5 1SG London
    10
    EnglandBritish136231250001
    COLEMAN, Brian John
    1 Essex Park
    Finchley
    N3 1ND London
    Director
    1 Essex Park
    Finchley
    N3 1ND London
    EnglandBritish47470660001
    COOK, Thomas Lee
    47 Shelton Street
    WC2H 9HJ London
    Director
    47 Shelton Street
    WC2H 9HJ London
    United KingdomBritish9562710001
    COOPER, Raymond David
    710 Willoughby House
    Barbican
    EC2Y 8BN London
    Director
    710 Willoughby House
    Barbican
    EC2Y 8BN London
    United KingdomBritish62957710001
    DAVID, Hywel
    132
    St. Thomas's Road
    N4 2QP London
    Flat 2
    England
    Director
    132
    St. Thomas's Road
    N4 2QP London
    Flat 2
    England
    EnglandBritish161893240001
    DENNIS, Mark James Royston
    42 Earlham Street
    WC2H 9LA London
    Covent Garden Area Trust
    United Kingdom
    Director
    42 Earlham Street
    WC2H 9LA London
    Covent Garden Area Trust
    United Kingdom
    EnglandBritish200600580001

    What are the latest statements on persons with significant control for COVENT GARDEN AREA TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 14, 2017The 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