COVENT GARDEN (43 MANAGEMENT) LIMITED

COVENT GARDEN (43 MANAGEMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOVENT GARDEN (43 MANAGEMENT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05026969
    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 (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 AddressNo

    What are the latest accounts for COVENT GARDEN (43 MANAGEMENT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COVENT GARDEN (43 MANAGEMENT) LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for COVENT GARDEN (43 MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Desna Lee Martin as a secretary on Sep 06, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Termination of appointment of Thomas Glenn Attree as a director on Mar 18, 2024

    1 pagesTM01

    Confirmation statement made on Jan 15, 2024 with updates

    3 pagesCS01

    Termination of appointment of Christopher Peter Alan Ward as a director on Dec 22, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Appointment of Ms Desna Lee Martin as a secretary on Apr 19, 2023

    2 pagesAP03

    Appointment of Mr Christopher Peter Alan Ward as a director on Mar 06, 2023

    2 pagesAP01

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Michelle Veronica Athena Mcgrath on Feb 26, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Second filing to change the details of Situl Suryakant Jobanputra as a director

    6 pagesRP04CH01

    Director's details changed for Mr Situl Suryakant Jobanputra on Jun 03, 2021

    3 pagesCH01
    Annotations
    DateAnnotation
    Jul 07, 2021Clarification A second filed CH01 was registered on 07/07/2021.

    Confirmation statement made on Jan 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Leigh Mccaveny as a secretary on Dec 31, 2020

    1 pagesTM02

    Change of details for Capital & Counties Cg Limited as a person with significant control on Dec 02, 2020

    2 pagesPSC05

    Director's details changed for Mr Situl Suryakant Jobanputra on Dec 02, 2020

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mr Thomas Glenn Attree on Oct 08, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jan 27, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ms Michelle Veronica Athena Mcgrath on Jul 24, 2019

    2 pagesCH01

    Who are the officers of COVENT GARDEN (43 MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAVEY, Ruth Elizabeth
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Secretary
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    British151469860001
    DENNESS, Christopher Ian
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomBritishChartered Surveyor199235580001
    HAWKSWORTH, Ian David
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomBritishChartered Surveyor115713550003
    JOBANPUTRA, Situl Suryakant
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    EnglandBritishCompany Director220745230010
    MCGRATH, Michelle Veronica Athena
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomBritishDirector190359360018
    DARLING, Shona Mary
    Flat 11
    76 Eyre Place
    EH3 5EZ Edinburgh
    Midlothian
    Secretary
    Flat 11
    76 Eyre Place
    EH3 5EZ Edinburgh
    Midlothian
    British110522070002
    FOLGER, Susan
    40 Broadway
    London
    SW1H 0BU
    Secretary
    40 Broadway
    London
    SW1H 0BU
    British68599110002
    MARTIN, Desna Lee
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Secretary
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    308274610001
    MCCAVENY, Leigh
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Secretary
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    207687720001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ATTREE, Thomas Glenn
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomBritishChartered Accountant199241010002
    BINGHAM, Patrick
    16 Park Lane
    Kemsing
    TN15 6NU Sevenoaks
    Kent
    Director
    16 Park Lane
    Kemsing
    TN15 6NU Sevenoaks
    Kent
    BritishSnr Portfolio Manager103781690001
    BLACK, William Reginald
    Marley Side Marley Heights
    Kingsley Green
    GU27 3LU Haslemere
    Surrey
    Director
    Marley Side Marley Heights
    Kingsley Green
    GU27 3LU Haslemere
    Surrey
    EnglandBritishChartered Surveyor41017610002
    CURTIS, Sarah-Jane
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    United KingdomBritishChartered Surveyor57607200001
    DAS, Soumen
    Grosvenor Street
    W1K 4QZ London
    15
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United KingdomBritishCompany Director150962550001
    FISCHEL, David Andrew
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritishChartered Accountant8845220002
    MARCUCCILLI, Gary John
    29 Manor Wood Road
    CR8 4LG Purley
    Surrey
    Director
    29 Manor Wood Road
    CR8 4LG Purley
    Surrey
    United KingdomBritishDirector65438590002
    SLATER, Sarah
    12 The Grange
    Grange Road
    W4 4DE Chiswick
    London
    Director
    12 The Grange
    Grange Road
    W4 4DE Chiswick
    London
    BritishSurveyor73713880001
    SMITH, Aidan Christopher
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    United KingdomBritishChartered Accountant31140320001
    TATTAR, Balbinder Singh
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritishAccountant161378770001
    WARD, Christopher Peter Alan
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomBritishDirector80990890001
    WEBB, Peter Douglas
    7 Margaret Rose Walk
    EH10 7EY Edinburgh
    Director
    7 Margaret Rose Walk
    EH10 7EY Edinburgh
    BritishSurveyor95076710002
    YARDLEY, Gary James
    Grosvenor Street
    W1K 4QZ London
    15
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United KingdomBritishChartered Surveyor55671660002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of COVENT GARDEN (43 MANAGEMENT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Apr 06, 2016
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5860223
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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