BENGUELA COVE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BENGUELA COVE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00321529

Incorporation date

04/12/1936

Size

Small

Contacts

Registered address

Registered address

92-96 Lind Road, Sutton, Surrey SM1 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1936)
dot icon10/04/2026
Registration of charge 003215290003, created on 2026-04-09
dot icon07/01/2026
Accounts for a small company made up to 2025-06-30
dot icon22/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon11/06/2025
Termination of appointment of Izak Johannes Ellis as a director on 2025-06-11
dot icon21/01/2025
Accounts for a small company made up to 2024-06-30
dot icon07/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon27/08/2024
Change of details for A24 Group Limited as a person with significant control on 2024-08-27
dot icon09/02/2024
Accounts for a small company made up to 2023-06-30
dot icon15/01/2024
Satisfaction of charge 2 in full
dot icon13/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon08/08/2023
Termination of appointment of Charles Louis Rees as a director on 2023-08-08
dot icon22/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon21/11/2022
Accounts for a small company made up to 2022-06-30
dot icon15/03/2022
Appointment of Mr Izak Johannes Ellis as a director on 2022-03-15
dot icon13/01/2022
Accounts for a small company made up to 2021-06-30
dot icon23/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon21/07/2021
Appointment of Mr Patrick Mark William Rea as a director on 2021-07-01
dot icon10/07/2021
Accounts for a small company made up to 2020-06-30
dot icon21/04/2021
Appointment of Mr Barry Anderson as a director on 2021-04-21
dot icon04/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon07/07/2020
Accounts for a small company made up to 2019-06-30
dot icon24/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon31/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon06/06/2018
Accounts for a small company made up to 2017-06-30
dot icon02/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon02/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon08/09/2016
Current accounting period extended from 2017-03-31 to 2017-06-30
dot icon06/09/2016
Satisfaction of charge 1 in full
dot icon12/06/2016
Resolutions
dot icon12/06/2016
Change of name notice
dot icon25/05/2016
Appointment of Mrs Nishma Patel as a secretary on 2016-05-25
dot icon13/05/2016
Full accounts made up to 2016-03-30
dot icon11/05/2016
Registered office address changed from Executive Office Pennyhill Park Hotel and Spa London Road Bagshot Surrey GU19 5EU to 92-96 Lind Road Sutton Surrey SM1 4PL on 2016-05-11
dot icon11/05/2016
Appointment of Mr Charles Louis Rees as a director on 2016-05-11
dot icon11/05/2016
Termination of appointment of John Joseph Issa as a director on 2016-05-11
dot icon11/05/2016
Termination of appointment of Christine Linda Davies as a secretary on 2016-05-11
dot icon11/05/2016
Termination of appointment of Giuseppe Pecorelli as a director on 2016-05-11
dot icon11/05/2016
Termination of appointment of Daniel Leopoldo Enrico Pecorelli as a director on 2016-05-11
dot icon11/05/2016
Termination of appointment of Muna Martha Issa as a director on 2016-05-11
dot icon11/05/2016
Appointment of Ms Penelope Marion Streeter as a director on 2016-05-11
dot icon31/03/2016
Auditor's resignation
dot icon09/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2015-04-01
dot icon22/02/2015
Auditor's resignation
dot icon12/02/2015
Miscellaneous
dot icon24/11/2014
Full accounts made up to 2014-03-26
dot icon06/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon24/01/2014
Full accounts made up to 2013-03-27
dot icon23/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon23/10/2013
Secretary's details changed for Christine Linda Davies on 2013-03-08
dot icon04/06/2013
Auditor's resignation
dot icon29/05/2013
Auditor's resignation
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2012-03-28
dot icon09/11/2011
Full accounts made up to 2011-03-30
dot icon26/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon02/12/2010
Full accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon20/04/2010
Resolutions
dot icon26/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon26/10/2009
Director's details changed for Daniel Leopoldo Enrico Pecorelli on 2009-10-20
dot icon26/10/2009
Director's details changed for John Joseph Issa on 2009-10-20
dot icon26/10/2009
Director's details changed for Muna Martha Issa on 2009-10-20
dot icon26/10/2009
Director's details changed for Mr Giuseppe Pecorelli on 2009-10-20
dot icon19/10/2009
Full accounts made up to 2009-03-25
dot icon06/03/2009
Appointment terminated secretary navam tambayah
dot icon06/03/2009
Secretary appointed christine linda davies
dot icon27/12/2008
Return made up to 20/10/08; full list of members
dot icon04/11/2008
Ad 11/09/08\gbp si 2000000@1=2000000\gbp ic 980974/2980974\
dot icon04/11/2008
Nc inc already adjusted 11/09/08
dot icon04/11/2008
Resolutions
dot icon18/09/2008
Full accounts made up to 2008-03-26
dot icon15/02/2008
Ad 05/02/08--------- £ si 739028@1=739028 £ ic 241946/980974
dot icon15/02/2008
Nc inc already adjusted 05/02/08
dot icon15/02/2008
Resolutions
dot icon15/02/2008
Resolutions
dot icon19/11/2007
Return made up to 20/10/07; no change of members
dot icon14/09/2007
Full accounts made up to 2007-03-28
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Ad 26/09/06--------- £ si 241946@1
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Nc inc already adjusted 26/09/06
dot icon24/11/2006
Return made up to 20/10/06; full list of members
dot icon25/10/2006
Full accounts made up to 2006-03-29
dot icon04/10/2006
Ad 26/09/06--------- £ si 241946@1=241946 £ ic 241945/483891
dot icon03/10/2006
Nc inc already adjusted 26/09/06
dot icon03/10/2006
Resolutions
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon01/11/2005
Return made up to 20/10/05; full list of members
dot icon26/01/2005
Director's particulars changed
dot icon26/10/2004
Return made up to 20/10/04; full list of members
dot icon07/10/2004
Full accounts made up to 2004-03-31
dot icon09/12/2003
Full accounts made up to 2003-03-26
dot icon17/10/2003
Return made up to 20/10/03; full list of members
dot icon26/02/2003
Registered office changed on 26/02/03 from: 71 high street aldershot hants GU11 1BY
dot icon04/11/2002
Return made up to 20/10/02; full list of members
dot icon09/10/2002
Full accounts made up to 2002-03-31
dot icon12/11/2001
Return made up to 20/10/01; full list of members
dot icon28/09/2001
Full accounts made up to 2001-03-31
dot icon08/11/2000
Return made up to 20/10/00; full list of members
dot icon02/10/2000
Full accounts made up to 2000-03-31
dot icon02/12/1999
Director's particulars changed
dot icon21/11/1999
Return made up to 20/10/99; full list of members
dot icon27/09/1999
Full accounts made up to 1999-03-31
dot icon10/11/1998
Return made up to 20/10/98; no change of members
dot icon10/08/1998
Full accounts made up to 1998-03-31
dot icon12/06/1998
Particulars of mortgage/charge
dot icon18/11/1997
Return made up to 20/10/97; full list of members
dot icon28/10/1997
Full accounts made up to 1997-03-31
dot icon09/12/1996
Full accounts made up to 1996-03-31
dot icon11/11/1996
Return made up to 20/10/96; no change of members
dot icon15/12/1995
Full accounts made up to 1995-03-31
dot icon01/12/1995
Director resigned;new director appointed
dot icon01/12/1995
New director appointed
dot icon06/11/1995
Return made up to 20/10/95; no change of members
dot icon16/05/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Accounts for a small company made up to 1994-03-31
dot icon27/10/1994
Return made up to 20/10/94; full list of members
dot icon02/02/1994
New director appointed
dot icon25/01/1994
Director's particulars changed
dot icon28/11/1993
Full accounts made up to 1993-03-31
dot icon17/11/1993
Return made up to 20/10/93; no change of members
dot icon19/04/1993
Return made up to 20/10/92; change of members
dot icon16/02/1993
Registered office changed on 16/02/93 from: 71 high street aldershot GU11 1BY
dot icon16/10/1992
Full accounts made up to 1992-03-31
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Ad 26/08/92--------- £ si 1@1=1 £ si [email protected] £ ic 241944/241945
dot icon24/09/1992
£ nc 250000/260000 18/08/92
dot icon28/08/1992
Particulars of mortgage/charge
dot icon12/03/1992
Registered office changed on 12/03/92 from: 11/15 arlington street st jamess's london SW1A 1RD
dot icon12/03/1992
Secretary resigned;new secretary appointed
dot icon04/03/1992
Auditor's resignation
dot icon20/01/1992
Full accounts made up to 1991-03-31
dot icon21/11/1991
Return made up to 20/10/91; full list of members
dot icon28/02/1991
Director resigned
dot icon17/02/1991
Full accounts made up to 1990-03-31
dot icon29/01/1991
Return made up to 18/10/90; full list of members
dot icon25/01/1991
S-div conve 04/07/84
dot icon25/01/1991
Resolutions
dot icon25/01/1991
Resolutions
dot icon25/01/1991
Resolutions
dot icon02/11/1990
Secretary resigned;new secretary appointed
dot icon25/01/1990
Full accounts made up to 1989-03-31
dot icon25/01/1990
Return made up to 20/10/89; full list of members
dot icon05/12/1989
New director appointed
dot icon16/10/1989
Resolutions
dot icon22/08/1989
New secretary appointed
dot icon18/05/1989
Secretary resigned;new secretary appointed
dot icon04/05/1989
Registered office changed on 04/05/89 from: 25 city road london EC1Y 1BQ
dot icon18/04/1989
Director resigned;new director appointed
dot icon18/04/1989
Registered office changed on 18/04/89 from: storries, itchingfield nr horsham esssex RH13 7NN
dot icon18/04/1989
Memorandum and Articles of Association
dot icon18/04/1989
Resolutions
dot icon18/04/1989
Declaration of assistance for shares acquisition
dot icon17/04/1989
Secretary resigned;new secretary appointed
dot icon30/03/1989
Director resigned;new director appointed
dot icon28/03/1989
Secretary resigned;new secretary appointed
dot icon09/11/1988
Full accounts made up to 1988-03-31
dot icon25/10/1988
Return made up to 22/09/88; full list of members
dot icon18/05/1988
Full accounts made up to 1987-03-31
dot icon21/04/1988
Director resigned
dot icon07/08/1987
Full accounts made up to 1986-03-31
dot icon07/08/1987
Return made up to 01/04/87; full list of members
dot icon04/12/1936
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-35 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
5.74M
-
0.00
974.03K
-
2022
35
5.76M
-
0.00
1.46M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rea, Patrick Mark William
Director
01/07/2021 - Present
6
Rees, Charles Louis
Director
11/05/2016 - 08/08/2023
25
Streeter, Penelope Marion
Director
11/05/2016 - Present
16
Ellis, Izak Johannes
Director
15/03/2022 - 11/06/2025
8
Pecorelli, Daniel Leopoldo Enrico
Director
05/11/1995 - 11/05/2016
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BENGUELA COVE INVESTMENTS LIMITED

BENGUELA COVE INVESTMENTS LIMITED is an(a) Active company incorporated on 04/12/1936 with the registered office located at 92-96 Lind Road, Sutton, Surrey SM1 4PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENGUELA COVE INVESTMENTS LIMITED?

toggle

BENGUELA COVE INVESTMENTS LIMITED is currently Active. It was registered on 04/12/1936 .

Where is BENGUELA COVE INVESTMENTS LIMITED located?

toggle

BENGUELA COVE INVESTMENTS LIMITED is registered at 92-96 Lind Road, Sutton, Surrey SM1 4PL.

What does BENGUELA COVE INVESTMENTS LIMITED do?

toggle

BENGUELA COVE INVESTMENTS LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BENGUELA COVE INVESTMENTS LIMITED?

toggle

The latest filing was on 10/04/2026: Registration of charge 003215290003, created on 2026-04-09.