COVENT GARDEN ESTATE HOLDINGS LIMITED

COVENT GARDEN ESTATE HOLDINGS LIMITED

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

    Company NameCOVENT GARDEN ESTATE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05208451
    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 ESTATE HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COVENT GARDEN ESTATE HOLDINGS 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 ESTATE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COVENT GARDEN ESTATE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2027
    Next Confirmation Statement DueJan 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2026
    OverdueNo

    What are the latest filings for COVENT GARDEN ESTATE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Michelle Veronica Athena Mcgrath as a director on Dec 05, 2025

    1 pagesTM01

    Change of details for Shaftesbury Plc as a person with significant control on Sep 18, 2025

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

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

    1 pagesAA

    Appointment of Ms Michelle Veronica Athena Mcgrath as a director on Jan 18, 2024

    2 pagesAP01

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Termination of appointment of Jessica Louise Mundy as a secretary on Sep 07, 2023

    1 pagesTM02

    Change of details for Shaftesbury Plc as a person with significant control on Mar 06, 2023

    2 pagesPSC05

    Appointment of Ruth Elizabeth Pavey as a secretary on Apr 19, 2023

    2 pagesAP03

    Current accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Appointment of Mr Situl Suryakant Jobanputra as a director on Mar 06, 2023

    2 pagesAP01

    Appointment of Mr Ian David Hawksworth as a director on Mar 06, 2023

    2 pagesAP01

    Termination of appointment of Simon John Quayle as a director on Mar 06, 2023

    1 pagesTM01

    Termination of appointment of Thomas James Chisnell Welton as a director on Mar 06, 2023

    1 pagesTM01

    Termination of appointment of Brian Bickell as a director on Mar 06, 2023

    1 pagesTM01

    Registered office address changed from 22 Ganton Street Carnaby London W1F 7FD to Regal House 14 James Street London WC2E 8BU on Mar 09, 2023

    1 pagesAD01

    Confirmation statement made on Mar 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    1 pagesAA

    Accounts for a dormant company made up to Sep 30, 2021

    1 pagesAA

    Confirmation statement made on Feb 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    1 pagesAA

    Confirmation statement made on Feb 05, 2021 with updates

    3 pagesCS01

    Who are the officers of COVENT GARDEN ESTATE HOLDINGS 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
    308325170001
    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 KingdomBritish115713550003
    JOBANPUTRA, Situl Suryakant
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    EnglandBritish220745230010
    BICKELL, Brian
    7a Sylvan Road
    E11 1QL London
    Secretary
    7a Sylvan Road
    E11 1QL London
    British5672800001
    MUNDY, Jessica Louise
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Secretary
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    266798680001
    THOMAS, Penelope Ruth
    Ganton Street
    Carnaby
    W1F 7FD London
    22
    Secretary
    Ganton Street
    Carnaby
    W1F 7FD London
    22
    British110881600002
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900024810001
    BICKELL, Brian
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    EnglandBritish5672800002
    LANE, Jonathan Stewart
    Pegasus House
    37-43 Sackville Street
    W1S 3DL London
    Director
    Pegasus House
    37-43 Sackville Street
    W1S 3DL London
    United KingdomBritish35700880002
    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 KingdomBritish190359360018
    QUAYLE, Simon John
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    EnglandBritish5784680002
    WARD, Christopher Peter Alan
    37-43 Sackville Street
    W1S 3DL London
    Pegasus House
    United Kingdom
    Director
    37-43 Sackville Street
    W1S 3DL London
    Pegasus House
    United Kingdom
    United KingdomBritish80990890001
    WELTON, Thomas James Chisnell
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomBritish55019170003
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024790001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024800001

    Who are the persons with significant control of COVENT GARDEN ESTATE HOLDINGS 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 RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1999238
    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