Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COVE MEADOW MANAGEMENT COMPANY LIMITED
Company Information for

COVE MEADOW MANAGEMENT COMPANY LIMITED

22B WESTON PARK ROAD, PLYMOUTH, PL3 4NU,
Company Registration Number
02723779
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cove Meadow Management Company Ltd
COVE MEADOW MANAGEMENT COMPANY LIMITED was founded on 1992-06-17 and has its registered office in Plymouth. The organisation's status is listed as "Active". Cove Meadow Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COVE MEADOW MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
22B WESTON PARK ROAD
PLYMOUTH
PL3 4NU
Other companies in PL11
 
Filing Information
Company Number 02723779
Company ID Number 02723779
Date formed 1992-06-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 17:14:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVE MEADOW MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COVE MEADOW MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN GEORGE CARTER
Director 2018-02-16
PIETRYNA ELIZABETH FEESEY
Director 2018-02-16
ELIZABETH JANE HENDERSON-SMITH
Director 2017-03-23
ROBERT WILLIAM LINDUP
Director 2018-02-16
JUNE ROSEMARY SELLICK
Director 2018-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA CHOUINGS
Director 2015-11-30 2018-02-16
PAULINE HENSHAW
Director 2017-03-23 2018-02-16
CHRISTOPHER JOHN GEORGE CARTER
Director 2016-01-06 2017-03-19
ROBIN SYDNEY CARTON
Director 2015-11-30 2017-03-18
COLIN CLIVE BAKER
Director 2013-04-11 2015-12-12
COLIN VICTOR BURROUGH
Director 2011-02-16 2015-12-02
AGNES EDITH ROSE BAKER
Director 2014-03-21 2015-11-21
JOHN LESLIE DRYDEN CHOUINGS
Director 2007-02-13 2015-11-21
KATHLEEN FOX
Director 2010-03-05 2015-11-20
GILLIAN MARGARET BEDATON
Director 2013-04-11 2015-03-12
PAULINE HENSHAW
Director 2006-11-07 2012-12-30
COLIN CLIVE BAKER
Director 2006-08-15 2012-04-19
ANN PATRICIA BARTLETT
Director 2011-04-06 2011-06-07
COLIN CLIVE BAKER
Company Secretary 2010-03-06 2011-03-25
TERRY DONALDSON
Director 2010-03-05 2010-04-23
DIANE MARGARET DONALDSON
Company Secretary 2007-08-31 2010-03-05
WILLIAM DOUGLAS JOHN SHIMELL
Company Secretary 2007-05-31 2007-08-01
ANNA MARIE DAY
Company Secretary 2006-05-19 2007-05-31
ROBERT CHARLES BRACKLEY
Director 2002-11-01 2006-10-05
SYLVIA SCOTT BRACKLEY
Director 2002-11-01 2006-10-05
LUCY OLIVER
Company Secretary 2005-03-01 2006-05-19
REBECCA MARY CHAMPION
Company Secretary 2003-08-01 2005-03-01
SYLVIA SCOTT BRACKLEY
Company Secretary 2002-11-01 2003-08-01
ROBERT ALFORD
Company Secretary 1998-04-23 2002-11-01
ROBERT ALFORD
Director 1998-04-23 2002-11-01
JOSEPH CHARLES RICHARDSON
Company Secretary 1992-07-08 1998-04-23
JOHN RICHARD WALTER REGINALD CAREW POLE
Director 1992-07-08 1998-04-23
MARY CAREW POLE
Director 1992-07-08 1998-04-23
BONDLAW SECRETARIES LIMITED
Nominated Secretary 1992-06-17 1992-07-08
BONDLAW SECRETARIES LIMITED
Nominated Director 1992-06-17 1992-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-07-03DIRECTOR APPOINTED MRS GILLIAN DAWN COVENEY
2023-05-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-15CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN GEORGE CARTER
2021-10-14AP03Appointment of Mr Donald Ian Gerrard as company secretary on 2021-10-14
2021-10-14AP01DIRECTOR APPOINTED MRS HELENA GEORGINA GREEN
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 9 Cove Meadow Wilcove Torpoint PL11 2rd England
2021-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM 8 Cove Meadow Wilcove Torpoint PL11 2rd England
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE HENDERSON-SMITH
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-05-14AD02Register inspection address changed from 3 Cove Meadow Wilcove Torpoint Cornwall PL11 2rd United Kingdom to 7 Cove Meadow Wilcove Torpoint
2018-02-19RP04AP01Second filing of director appointment of Elizabeth Jane Henderson-Smith
2018-02-19ANNOTATIONClarification
2018-02-18AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER JOHN GEORGE CARTER
2018-02-18AP01DIRECTOR APPOINTED MRS JUNE ROSEMARY SELLICK
2018-02-18AP01DIRECTOR APPOINTED MR ROBERT WILLIAM LINDUP
2018-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMUND LEAVER
2018-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE HENSHAW
2018-02-18TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA CHOUINGS
2018-02-18AP01DIRECTOR APPOINTED MRS PIETRYNA ELIZABETH FEESEY
2018-02-01AD04Register(s) moved to registered office address 8 Cove Meadow Wilcove Torpoint PL11 2rd
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN LINDSAY INGRAM
2017-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSAMUND LEAVER / 12/06/2017
2017-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LINDSAY INGRAM / 12/06/2017
2017-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE HENSHAW / 12/06/2017
2017-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE HENDERSON-SMITH / 12/06/2017
2017-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA CHOUINGS / 12/06/2017
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM Citadel Lodge 2a Elliot Street the Hoe Plymouth Devon PL1 2PP United Kingdom
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-30AD02Register inspection address changed to 3 Cove Meadow Wilcove Torpoint Cornwall PL11 2rd
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSAMUND LEAVER / 26/05/2017
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LINDSAY INGRAM / 26/05/2017
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA CHOUINGS / 26/05/2017
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE HENDERSON-SMITH / 26/05/2017
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE HENSHAW / 26/05/2017
2017-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA CHOUINGS / 15/05/2017
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSAMUND LEAVER / 09/05/2017
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 8 COVE MEADOW WILCOVE TORPOINT PL11 2RD ENGLAND
2017-04-13AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-07AP01DIRECTOR APPOINTED MRS PAULINE HENSHAW
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CARTON
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARTER
2017-04-06AP01DIRECTOR APPOINTED MRS ELIZABETH JANE HENDERSON-SMITH
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 17 COVE MEADOW WILCOVE TORPOINT CORNWALL PL11 2RD ENGLAND
2017-04-06AP01DIRECTOR APPOINTED MRS ELIZABETH JANE HENDERSON-SMITH
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SELLICK
2016-10-18AA31/12/15 TOTAL EXEMPTION FULL
2016-05-17AR0117/05/16 NO MEMBER LIST
2016-01-06AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER JOHN GEORGE CARTER
2015-12-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BAKER
2015-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 19 COVE MEADOW WILCOVE TORPOINT CORNWALL PL11 2RD
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SYDNEY CARTON / 02/12/2015
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CARTON / 02/12/2015
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HUNSTONE
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BURROUGH
2015-12-02AP01DIRECTOR APPOINTED MR ROBIN CARTON
2015-12-02AP01DIRECTOR APPOINTED MR IAN LINDSAY INGRAM
2015-12-02AP01DIRECTOR APPOINTED MRS BARBARA CHOUINGS
2015-12-02AP01DIRECTOR APPOINTED MR BRIAN THOMAS SELLICK
2015-12-02AP01DIRECTOR APPOINTED MRS ROSAMUND LEAVER
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHOUINGS
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN FOX
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR AGNES BAKER
2015-05-19AR0119/05/15 NO MEMBER LIST
2015-04-27AA31/12/14 TOTAL EXEMPTION FULL
2015-03-31AP01DIRECTOR APPOINTED MR ALAN HUNSTONE
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BEDATON
2014-05-22AR0121/05/14 NO MEMBER LIST
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN TERRY
2014-05-09AA31/12/13 TOTAL EXEMPTION FULL
2014-03-26AP01DIRECTOR APPOINTED MRS AGNES EDITH ROSE BAKER
2013-06-05AA31/12/12 TOTAL EXEMPTION FULL
2013-05-27AR0121/05/13 NO MEMBER LIST
2013-05-08AP01DIRECTOR APPOINTED MS GILLIAN GRACE TERRY
2013-04-26AP01DIRECTOR APPOINTED MRS GILLIAN MARGARET BEDATON
2013-04-19AP01DIRECTOR APPOINTED MR COLIN CLIVE BAKER
2012-12-30TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE HENSHAW
2012-05-24AR0121/05/12 NO MEMBER LIST
2012-04-26AA31/12/11 TOTAL EXEMPTION FULL
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BAKER
2011-07-07AR0117/06/11 NO MEMBER LIST
2011-06-13AA31/12/10 TOTAL EXEMPTION FULL
2011-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANN BARTLETT
2011-04-08AP01DIRECTOR APPOINTED MRS ANN PATRICIA BARTLETT
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISON KEABLE
2011-03-30TM02APPOINTMENT TERMINATED, SECRETARY COLIN BAKER
2011-02-28AP01DIRECTOR APPOINTED MR COLIN VICTOR BURROUGH
2010-06-17AR0117/06/10 NO MEMBER LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HENSHAW / 17/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE DRYDEN CHOUINGS / 17/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLIVE BAKER / 17/06/2010
2010-04-27AP01DIRECTOR APPOINTED MRS KATHLEEN FOX
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DONALDSON
2010-04-25AP01DIRECTOR APPOINTED MRS ALISON JANE KEABLE
2010-04-25AP01DIRECTOR APPOINTED MR TERRY DONALDSON
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM AIRE DALE 4 COVE MEADOW WILCOVE TORPOINT CORNWALL PL11 2RD
2010-03-30AP03SECRETARY APPOINTED MR COLIN CLIVE BAKER
2010-03-30TM02APPOINTMENT TERMINATED, SECRETARY DIANE DONALDSON
2010-03-12AA31/12/09 TOTAL EXEMPTION FULL
2009-06-17363aANNUAL RETURN MADE UP TO 17/06/09
2009-04-08AA31/12/08 TOTAL EXEMPTION FULL
2008-09-29AA31/12/07 TOTAL EXEMPTION FULL
2008-06-18363aANNUAL RETURN MADE UP TO 17/06/08
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 10 COVE MEADOW WILCOVE TORPOINT CORNWALL PL11 2RD
2007-09-05288aNEW SECRETARY APPOINTED
2007-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-10363sANNUAL RETURN MADE UP TO 17/06/07
2007-06-20288bSECRETARY RESIGNED
2007-06-13288aNEW SECRETARY APPOINTED
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 26 LOCKYER STREET PLYMOUTH DEVON PL1 2QW
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-24288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2006-10-26288bDIRECTOR RESIGNED
2006-10-26288bDIRECTOR RESIGNED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288bDIRECTOR RESIGNED
2006-06-27363sANNUAL RETURN MADE UP TO 17/06/06
2006-06-13288aNEW SECRETARY APPOINTED
2006-06-13288bSECRETARY RESIGNED
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-20363sANNUAL RETURN MADE UP TO 17/06/05
2005-03-10288bSECRETARY RESIGNED
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 8 COLLETON CRESCENT EXETER DEVON EX2 4DG
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to COVE MEADOW MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COVE MEADOW MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COVE MEADOW MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COVE MEADOW MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of COVE MEADOW MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVE MEADOW MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of COVE MEADOW MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVE MEADOW MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as COVE MEADOW MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where COVE MEADOW MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVE MEADOW MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COVE MEADOW MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1