COVE PARK
Overview
| Company Name | COVE PARK |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC201042 |
| Jurisdiction | Scotland |
| 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 COVE PARK?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COVE PARK located?
| Registered Office Address | Peaton Hill Cove G84 0PE Helensburgh Argyll & Bute |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COVE PARK?
| Company Name | From | Until |
|---|---|---|
| OUTSIDE THE BOX AT COVE PARK LIMITED | Oct 26, 1999 | Oct 26, 1999 |
What are the latest accounts for COVE PARK?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COVE PARK?
| Last Confirmation Statement Made Up To | Oct 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 26, 2025 |
| Overdue | No |
What are the latest filings for COVE PARK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 26, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||
Director's details changed for Ms Lauren Dyer Amazeen on Jan 21, 2025 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sumit Paul-Choudhury as a director on Aug 07, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Eric Latzky as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Appointment of Ms Ashanti Harris as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Appointment of Ms Marianne Stark as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Appointment of Ms Parvinder Marwaha as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Appointment of Ms Heather Frances Parry as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Appointment of Ms Sophia Anne Crichton-Stuart as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Sumit Paul-Choudhury on May 17, 2023 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 36 pages | AA | ||
Director's details changed for Ms Nadia Sirc on Feb 07, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Karen Mcmillan on Feb 07, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Lauren Dyer Amazeen on Feb 07, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ana Botella Diez Del Corral as a director on Oct 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Kate Stevens as a director on Oct 21, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Oct 26, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sumit Paul-Choudhury as a director on Jul 29, 2021 | 2 pages | AP01 | ||
Who are the officers of COVE PARK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACOBS, Peter Alan | Secretary | Garden Flat 29 Daleham Gardens NW3 5BY London | British | 124007460001 | ||||||
| AMAZEEN, Lauren Dyer | Director | Abbey Close OX14 3JD Abingdon 9 England | England | American,British,Swedish | 127756570008 | |||||
| CRICHTON-STUART, Sophia Anne | Director | Hatherley Grove W2 5RB London 31a England | England | British | 21534630007 | |||||
| HARRIS, Ashanti | Director | Peaton Hill Cove G84 0PE Helensburgh Argyll & Bute | Scotland | British | 315075660001 | |||||
| JACOBS, Eileen Dorothy | Director | 29 Daleham Gardens NW3 5BY London Garden Flat | United Kingdom | British | 124007850001 | |||||
| JACOBS, Peter Alan | Director | Garden Flat 29 Daleham Gardens NW3 5BY London | England | British | 124007460001 | |||||
| LATZKY, Eric | Director | Peaton Hill Cove G84 0PE Helensburgh Argyll & Bute | United States | American | 315099030001 | |||||
| LOCHRIE, Brian | Director | Beaconsfield Road G12 0PW Glasgow 0/1 10 Scotland | Scotland | British | 288538880001 | |||||
| MARWAHA, Parvinder | Director | Peaton Hill Cove G84 0PE Helensburgh Argyll & Bute | England | British | 314368550001 | |||||
| MCMILLAN, Karen | Director | Muirend Road Cardross G82 5LG Dumbarton 14 Scotland | Scotland | British | 268784930001 | |||||
| PARRY, Heather Frances | Director | Peaton Hill Cove G84 0PE Helensburgh Argyll & Bute | Scotland | British | 259218990001 | |||||
| SIRC, Nadia | Director | Dowanhill Street G12 9EG Glasgow Flat 1/1 Scotland | Scotland | British | 268784740002 | |||||
| STARK, Marianne | Director | Peaton Hill Cove G84 0PE Helensburgh Argyll & Bute | Scotland | British | 199159530001 | |||||
| TM COMPANY SERVICES LIMITED | Nominee Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003420001 | |||||||
| ALLEN, Paul Francis | Director | 576 Loxley Road Loxley S6 6RU Sheffield South Yorkshire | England | British | 103808190001 | |||||
| ANDERSON, David Hugh | Director | Partickhill Road G11 5NB Glasgow 66 U.K. | Scotland | British | 503630002 | |||||
| BARR, Alasdair | Director | Peaton G84 0PE Cove Cove Park Argyll & Bute United Kingdom | United Kingdom | British | 252210430001 | |||||
| BOTELLA DIEZ DEL CORRAL, Ana | Director | Avenida Dom Carlos I 1200651 Lisbon 124 Portugal | Portugal | Spanish | 288538050001 | |||||
| BROWN, Ewan | Director | Brucenocke 9 Belmont Drive EH12 6JW Edinburgh | United Kingdom | British | 63394750003 | |||||
| BROWN, Katrina Mcrae | Director | Flat 0/2 4 Glencairn Drive Pollokshields G41 4QN Glasgow | United Kingdom | British | 120677160001 | |||||
| CARRUTHERS, Max | Director | Shore Road G84 0NU Kilcreggan Broomcraig Argyll And Bute Scotland | United Kingdom | United Kingdom | 189305850001 | |||||
| DODS, Roanne Watson | Director | Glencairn Drive G41 4QP Glasgow 11 Scotland | Scotland | British | 115399170001 | |||||
| DOVER, John Harvey, Mr. | Director | 9 Greenhill Avenue Giffnock G46 6QX Glasgow | Scotland | British | 62500001 | |||||
| DOYLE, Roberta | Director | Garrioch Drive G20 8RP Glasgow 2 Scotland | Scotland | British | 36207500002 | |||||
| FORRESTER, Julian | Director | West Princes Street G84 8EY Helensburgh 174 Dunbartonshire Scotland | Scotland | British | 164866170002 | |||||
| HOLT, Alexia Charlotte, Dr | Director | Feorlinn Donaldson's Brae G84 0PE Kilcreggan Argyll & Bute | Scotland | British | 108271120001 | |||||
| LITTLE, Ruth Marion | Director | Science Museum 165 Queen Anne's Gate SW7 5HD London Cape Farewell | United Kingdom | Australian | 161118430001 | |||||
| LYNN, Jonathan Adam | Director | 17406 Posetano Road Pacific Palisades California 90272 Usa | British | 78976810001 | ||||||
| MCKEE, Anthony Patrick Francis | Director | Clarence Drive Hyndland G12 9QL Glasgow 5a | Scotland | Scottish | 150423640001 | |||||
| PATRICKSON, Judith | Director | Holyrood Crescent G20 6HJ Glasgow 3 Holyrood Crescent Scotland | Scotland | British | 135712330001 | |||||
| PAUL-CHOUDHURY, Sumit | Director | Peaton Hill Cove G84 0PE Helensburgh Argyll & Bute | England | British | 254422650002 | |||||
| REID, Seona Elizabeth, Dame | Director | 15 Dowanside Road G12 9YB Glasgow | Scotland | British | 65955070002 | |||||
| SAPHIR, Nicholas Peter George | Director | Combe Manor Farm Coombe Lane TN5 6NU Wadhurst East Sussex | England | British | 2957700003 | |||||
| SINCLAIR, Carol Ann | Director | Fotheringay Road G41 4LZ Glasgow 9 Scotland | Scotland | Scottish | 131735270001 | |||||
| STEVENS, Kate | Director | Lochburn Gate G20 0SN Glasgow 19 Scotland | Scotland | British | 288537710001 |
What are the latest statements on persons with significant control for COVE PARK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 26, 2016 | The 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