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 Name | |
---|---|
COVE MEADOW MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
22B WESTON PARK ROAD PLYMOUTH PL3 4NU Other companies in PL11 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN GEORGE CARTER |
||
PIETRYNA ELIZABETH FEESEY |
||
ELIZABETH JANE HENDERSON-SMITH |
||
ROBERT WILLIAM LINDUP |
||
JUNE ROSEMARY SELLICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA CHOUINGS |
Director | ||
PAULINE HENSHAW |
Director | ||
CHRISTOPHER JOHN GEORGE CARTER |
Director | ||
ROBIN SYDNEY CARTON |
Director | ||
COLIN CLIVE BAKER |
Director | ||
COLIN VICTOR BURROUGH |
Director | ||
AGNES EDITH ROSE BAKER |
Director | ||
JOHN LESLIE DRYDEN CHOUINGS |
Director | ||
KATHLEEN FOX |
Director | ||
GILLIAN MARGARET BEDATON |
Director | ||
PAULINE HENSHAW |
Director | ||
COLIN CLIVE BAKER |
Director | ||
ANN PATRICIA BARTLETT |
Director | ||
COLIN CLIVE BAKER |
Company Secretary | ||
TERRY DONALDSON |
Director | ||
DIANE MARGARET DONALDSON |
Company Secretary | ||
WILLIAM DOUGLAS JOHN SHIMELL |
Company Secretary | ||
ANNA MARIE DAY |
Company Secretary | ||
ROBERT CHARLES BRACKLEY |
Director | ||
SYLVIA SCOTT BRACKLEY |
Director | ||
LUCY OLIVER |
Company Secretary | ||
REBECCA MARY CHAMPION |
Company Secretary | ||
SYLVIA SCOTT BRACKLEY |
Company Secretary | ||
ROBERT ALFORD |
Company Secretary | ||
ROBERT ALFORD |
Director | ||
JOSEPH CHARLES RICHARDSON |
Company Secretary | ||
JOHN RICHARD WALTER REGINALD CAREW POLE |
Director | ||
MARY CAREW POLE |
Director | ||
BONDLAW SECRETARIES LIMITED |
Nominated Secretary | ||
BONDLAW SECRETARIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MRS GILLIAN DAWN COVENEY | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN GEORGE CARTER | |
AP03 | Appointment of Mr Donald Ian Gerrard as company secretary on 2021-10-14 | |
AP01 | DIRECTOR APPOINTED MRS HELENA GEORGINA GREEN | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/21 FROM 9 Cove Meadow Wilcove Torpoint PL11 2rd England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/18 FROM 8 Cove Meadow Wilcove Torpoint PL11 2rd England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE HENDERSON-SMITH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES | |
AD02 | Register inspection address changed from 3 Cove Meadow Wilcove Torpoint Cornwall PL11 2rd United Kingdom to 7 Cove Meadow Wilcove Torpoint | |
RP04AP01 | Second filing of director appointment of Elizabeth Jane Henderson-Smith | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED PROFESSOR CHRISTOPHER JOHN GEORGE CARTER | |
AP01 | DIRECTOR APPOINTED MRS JUNE ROSEMARY SELLICK | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM LINDUP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSAMUND LEAVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE HENSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA CHOUINGS | |
AP01 | DIRECTOR APPOINTED MRS PIETRYNA ELIZABETH FEESEY | |
AD04 | Register(s) moved to registered office address 8 Cove Meadow Wilcove Torpoint PL11 2rd | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LINDSAY INGRAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSAMUND LEAVER / 12/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LINDSAY INGRAM / 12/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE HENSHAW / 12/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE HENDERSON-SMITH / 12/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA CHOUINGS / 12/06/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/17 FROM Citadel Lodge 2a Elliot Street the Hoe Plymouth Devon PL1 2PP United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
AD02 | Register inspection address changed to 3 Cove Meadow Wilcove Torpoint Cornwall PL11 2rd | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSAMUND LEAVER / 26/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LINDSAY INGRAM / 26/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA CHOUINGS / 26/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE HENDERSON-SMITH / 26/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE HENSHAW / 26/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA CHOUINGS / 15/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSAMUND LEAVER / 09/05/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 8 COVE MEADOW WILCOVE TORPOINT PL11 2RD ENGLAND | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MRS PAULINE HENSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN CARTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARTER | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH JANE HENDERSON-SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 17 COVE MEADOW WILCOVE TORPOINT CORNWALL PL11 2RD ENGLAND | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH JANE HENDERSON-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SELLICK | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
AR01 | 17/05/16 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED PROFESSOR CHRISTOPHER JOHN GEORGE CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BAKER | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 19 COVE MEADOW WILCOVE TORPOINT CORNWALL PL11 2RD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SYDNEY CARTON / 02/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CARTON / 02/12/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HUNSTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BURROUGH | |
AP01 | DIRECTOR APPOINTED MR ROBIN CARTON | |
AP01 | DIRECTOR APPOINTED MR IAN LINDSAY INGRAM | |
AP01 | DIRECTOR APPOINTED MRS BARBARA CHOUINGS | |
AP01 | DIRECTOR APPOINTED MR BRIAN THOMAS SELLICK | |
AP01 | DIRECTOR APPOINTED MRS ROSAMUND LEAVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHOUINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN FOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AGNES BAKER | |
AR01 | 19/05/15 NO MEMBER LIST | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ALAN HUNSTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN BEDATON | |
AR01 | 21/05/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN TERRY | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS AGNES EDITH ROSE BAKER | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 21/05/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS GILLIAN GRACE TERRY | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN MARGARET BEDATON | |
AP01 | DIRECTOR APPOINTED MR COLIN CLIVE BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE HENSHAW | |
AR01 | 21/05/12 NO MEMBER LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BAKER | |
AR01 | 17/06/11 NO MEMBER LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN BARTLETT | |
AP01 | DIRECTOR APPOINTED MRS ANN PATRICIA BARTLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON KEABLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN BAKER | |
AP01 | DIRECTOR APPOINTED MR COLIN VICTOR BURROUGH | |
AR01 | 17/06/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HENSHAW / 17/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE DRYDEN CHOUINGS / 17/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLIVE BAKER / 17/06/2010 | |
AP01 | DIRECTOR APPOINTED MRS KATHLEEN FOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY DONALDSON | |
AP01 | DIRECTOR APPOINTED MRS ALISON JANE KEABLE | |
AP01 | DIRECTOR APPOINTED MR TERRY DONALDSON | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM AIRE DALE 4 COVE MEADOW WILCOVE TORPOINT CORNWALL PL11 2RD | |
AP03 | SECRETARY APPOINTED MR COLIN CLIVE BAKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANE DONALDSON | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 17/06/09 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 17/06/08 | |
287 | REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 10 COVE MEADOW WILCOVE TORPOINT CORNWALL PL11 2RD | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 17/06/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 26 LOCKYER STREET PLYMOUTH DEVON PL1 2QW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 17/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 17/06/05 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 8 COLLETON CRESCENT EXETER DEVON EX2 4DG |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as COVE MEADOW MANAGEMENT COMPANY LIMITED are:
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. |