COVENT GARDEN (43 MANAGEMENT) LIMITED
Overview
Company Name | COVENT GARDEN (43 MANAGEMENT) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05026969 |
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 COVENT GARDEN (43 MANAGEMENT) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COVENT GARDEN (43 MANAGEMENT) LIMITED located?
Registered Office Address | Regal House 14 James Street WC2E 8BU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COVENT GARDEN (43 MANAGEMENT) 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 COVENT GARDEN (43 MANAGEMENT) LIMITED?
Last Confirmation Statement Made Up To | Jan 15, 2026 |
---|---|
Next Confirmation Statement Due | Jan 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 15, 2025 |
Overdue | No |
What are the latest filings for COVENT GARDEN (43 MANAGEMENT) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Desna Lee Martin as a secretary on Sep 06, 2024 | 1 pages | TM02 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||
Termination of appointment of Thomas Glenn Attree as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Jan 15, 2024 with updates | 3 pages | CS01 | ||||||
Termination of appointment of Christopher Peter Alan Ward as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||
Appointment of Ms Desna Lee Martin as a secretary on Apr 19, 2023 | 2 pages | AP03 | ||||||
Appointment of Mr Christopher Peter Alan Ward as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Ms Michelle Veronica Athena Mcgrath on Feb 26, 2020 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||
Second filing to change the details of Situl Suryakant Jobanputra as a director | 6 pages | RP04CH01 | ||||||
Director's details changed for Mr Situl Suryakant Jobanputra on Jun 03, 2021 | 3 pages | CH01 | ||||||
| ||||||||
Confirmation statement made on Jan 27, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Leigh Mccaveny as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||
Change of details for Capital & Counties Cg Limited as a person with significant control on Dec 02, 2020 | 2 pages | PSC05 | ||||||
Director's details changed for Mr Situl Suryakant Jobanputra on Dec 02, 2020 | 2 pages | CH01 | ||||||
Registered office address changed from 15 Grosvenor Street London W1K 4QZ to Regal House 14 James Street London WC2E 8BU on Dec 02, 2020 | 1 pages | AD01 | ||||||
Director's details changed for Mr Thomas Glenn Attree on Oct 08, 2020 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||
Confirmation statement made on Jan 27, 2020 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Ms Michelle Veronica Athena Mcgrath on Jul 24, 2019 | 2 pages | CH01 | ||||||
Who are the officers of COVENT GARDEN (43 MANAGEMENT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAVEY, Ruth Elizabeth | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | British | 151469860001 | ||||||
DENNESS, Christopher Ian | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | Chartered Surveyor | 199235580001 | ||||
HAWKSWORTH, Ian David | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | Chartered Surveyor | 115713550003 | ||||
JOBANPUTRA, Situl Suryakant | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | Company Director | 220745230010 | ||||
MCGRATH, Michelle Veronica Athena | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | Director | 190359360018 | ||||
DARLING, Shona Mary | Secretary | Flat 11 76 Eyre Place EH3 5EZ Edinburgh Midlothian | British | 110522070002 | ||||||
FOLGER, Susan | Secretary | 40 Broadway London SW1H 0BU | British | 68599110002 | ||||||
MARTIN, Desna Lee | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 308274610001 | |||||||
MCCAVENY, Leigh | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 207687720001 | |||||||
JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ATTREE, Thomas Glenn | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | Chartered Accountant | 199241010002 | ||||
BINGHAM, Patrick | Director | 16 Park Lane Kemsing TN15 6NU Sevenoaks Kent | British | Snr Portfolio Manager | 103781690001 | |||||
BLACK, William Reginald | Director | Marley Side Marley Heights Kingsley Green GU27 3LU Haslemere Surrey | England | British | Chartered Surveyor | 41017610002 | ||||
CURTIS, Sarah-Jane | Director | Grosvenor Street W1K 4QZ London 15 United Kingdom | United Kingdom | British | Chartered Surveyor | 57607200001 | ||||
DAS, Soumen | Director | Grosvenor Street W1K 4QZ London 15 | United Kingdom | British | Company Director | 150962550001 | ||||
FISCHEL, David Andrew | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | Chartered Accountant | 8845220002 | ||||
MARCUCCILLI, Gary John | Director | 29 Manor Wood Road CR8 4LG Purley Surrey | United Kingdom | British | Director | 65438590002 | ||||
SLATER, Sarah | Director | 12 The Grange Grange Road W4 4DE Chiswick London | British | Surveyor | 73713880001 | |||||
SMITH, Aidan Christopher | Director | 50 Wavendon Avenue Chiswick W4 4NS London | United Kingdom | British | Chartered Accountant | 31140320001 | ||||
TATTAR, Balbinder Singh | Director | 40 Broadway London SW1H 0BU | England | British | Accountant | 161378770001 | ||||
WARD, Christopher Peter Alan | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | Director | 80990890001 | ||||
WEBB, Peter Douglas | Director | 7 Margaret Rose Walk EH10 7EY Edinburgh | British | Surveyor | 95076710002 | |||||
YARDLEY, Gary James | Director | Grosvenor Street W1K 4QZ London 15 | United Kingdom | British | Chartered Surveyor | 55671660002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of COVENT GARDEN (43 MANAGEMENT) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Capital & Counties Cg Limited | Apr 06, 2016 | 14 James Street WC2E 8BU London Regal House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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