COVE COMMUNITIES HOLIDAY PARK UK HOLDCO LIMITED
Overview
| Company Name | COVE COMMUNITIES HOLIDAY PARK UK HOLDCO LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 13614324 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COVE COMMUNITIES HOLIDAY PARK UK HOLDCO LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is COVE COMMUNITIES HOLIDAY PARK UK HOLDCO LIMITED located?
| Registered Office Address | Suite 3, Avery House, 69 North Street BN41 1DH Brighton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COVE COMMUNITIES HOLIDAY PARK UK HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| COVE COMMUNITIES VENTURE 2 ATLANTIC BAYS LIMITED | Sep 10, 2021 | Sep 10, 2021 |
What are the latest accounts for COVE COMMUNITIES HOLIDAY PARK UK HOLDCO LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COVE COMMUNITIES HOLIDAY PARK UK HOLDCO 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 HOLIDAY PARK UK HOLDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Result of meeting of creditors | 5 pages | AM07 | ||
Statement of affairs with form AM02SOA/AM02SOC | 13 pages | AM02 | ||
Statement of administrator's proposal | 44 pages | AM03 | ||
Registered office address changed from C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to Suite 3 Avery House North Street Brighton BN41 1DH on Nov 19, 2025 | 3 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
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 | ||
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 | ||
Group of companies' accounts made up to Dec 31, 2023 | 46 pages | AA | ||
Confirmation statement made on Sep 09, 2024 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Jun 19, 2024
| 3 pages | SH01 | ||
Cessation of David Anthony Napp as a person with significant control on Jun 20, 2024 | 1 pages | PSC07 | ||
Cessation of Colleen Sheridan Edwards as a person with significant control on Jun 20, 2024 | 1 pages | PSC07 | ||
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 | ||
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 | ||
Termination of appointment of Francisco Barbosa Varandas Fernandes as a director on Sep 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 09, 2023 with updates | 4 pages | CS01 | ||
Change of details for Mr Murray Jerome Mccabe as a person with significant control on Jun 19, 2023 | 2 pages | PSC04 | ||
Group of companies' accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Director's details changed for Mr Francisco Barbosa Varandas Fernandes on May 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Seaton on Jun 30, 2022 | 2 pages | CH01 | ||
Who are the officers of COVE COMMUNITIES HOLIDAY PARK UK HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOBBS, Fleur Margaret | Director | North Street BN41 1DH Brighton Suite 3, Avery House, 69 | United Kingdom | British | 336762740001 | |||||
| SCUTTER, Darren | Director | North Street BN41 1DH Brighton Suite 3, Avery House, 69 | United Kingdom | British | 319096110001 | |||||
| BARBOSA VARANDAS FERNANDES, Francisco | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | Portuguese | 270528410002 | |||||
| DON-WAUCHOPE, Despina | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 172870040001 | |||||
| NAPP, David Anthony | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United States | American | 263687860002 | |||||
| SEATON, Mark | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 87402120005 | |||||
| SHEERIN, Andrew James | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 299491400001 | |||||
| SMITH, Geoffrey Michael | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | American | 265156440001 | |||||
| VINES, Oliver Charles | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 299494190001 | |||||
| WALKER, Gordon Alexander | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 299561840001 |
Who are the persons with significant control of COVE COMMUNITIES HOLIDAY PARK UK HOLDCO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. David Anthony Napp | Sep 10, 2021 | Bartholomew Lane EC2N 2AX London 1 United Kingdom | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Ms Colleen Sheridan Edwards | Sep 10, 2021 | E. Camelback Road A-100 85018 Phoenix 4350 Arizona United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Murray Jerome Mccabe | Sep 10, 2021 | N Harwood Street Ste 1200 75201 Dallas 2801 Texas United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Does COVE COMMUNITIES HOLIDAY PARK UK HOLDCO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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