COVE COMMUNITIES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COVE COMMUNITIES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12156493

Incorporation date

14/08/2019

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2019)
dot icon30/07/2025
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 2025-07-30
dot icon09/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon11/06/2025
Appointment of Mrs Fleur Margaret Hobbs as a director on 2025-05-29
dot icon11/06/2025
Termination of appointment of Despina Don-Wauchope as a director on 2025-05-29
dot icon05/06/2025
Full accounts made up to 2024-12-31
dot icon25/11/2024
Full accounts made up to 2023-12-31
dot icon17/09/2024
Cessation of David Anthony Napp as a person with significant control on 2024-06-20
dot icon17/09/2024
Cessation of Colleen Sheridan Edwards as a person with significant control on 2024-06-20
dot icon16/09/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon12/07/2024
Termination of appointment of Mark Seaton as a director on 2024-06-28
dot icon12/07/2024
Appointment of Mrs Despina Don-Wauchope as a director on 2024-06-28
dot icon28/02/2024
Termination of appointment of David Anthony Napp as a director on 2024-02-20
dot icon08/02/2024
Termination of appointment of Geoffrey Michael Smith as a director on 2024-01-26
dot icon08/02/2024
Appointment of Darren Scutter as a director on 2024-01-26
dot icon05/01/2024
Full accounts made up to 2022-12-31
dot icon07/10/2023
Resolutions
dot icon07/10/2023
Memorandum and Articles of Association
dot icon03/10/2023
Termination of appointment of Francisco Barbosa Varandas Fernandes as a director on 2023-09-22
dot icon31/08/2023
Change of details for Mr Murray Jerome Mccabe as a person with significant control on 2023-06-19
dot icon31/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon11/08/2023
Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 2021-04-06
dot icon05/12/2022
Director's details changed for Mr Mark Seaton on 2021-06-30
dot icon25/11/2022
Director's details changed for Mr Mark Seaton on 2022-06-30
dot icon12/10/2022
Full accounts made up to 2021-12-31
dot icon09/09/2022
Termination of appointment of Gordon Alexander Walker as a director on 2022-09-09
dot icon09/09/2022
Termination of appointment of Andrew James Sheerin as a director on 2022-09-09
dot icon09/09/2022
Termination of appointment of Oliver Vines as a director on 2022-09-09
dot icon30/08/2022
Appointment of Mr Gordon Alexander Walker as a director on 2022-08-25
dot icon26/08/2022
Appointment of Mr Oliver Vines as a director on 2022-08-25
dot icon26/08/2022
Appointment of Mr Andrew James Sheerin as a director on 2022-08-25
dot icon17/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon09/06/2022
Change of details for Ms Colleen Sheridan Edwards as a person with significant control on 2022-06-09
dot icon25/04/2022
Change of details for Mr Colleen Sheridan Edwards as a person with significant control on 2022-04-25
dot icon13/10/2021
Compulsory strike-off action has been discontinued
dot icon12/10/2021
First Gazette notice for compulsory strike-off
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon28/07/2021
Change of details for Mr David Anthony Napp as a person with significant control on 2021-05-24
dot icon28/07/2021
Director's details changed for Mr David Anthony Napp on 2021-05-24
dot icon15/09/2020
Confirmation statement made on 2020-08-13 with updates
dot icon15/09/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon08/06/2020
Appointment of Mr Francisco Barbosa Varandas Fernandes as a director on 2020-06-03
dot icon08/06/2020
Termination of appointment of Vincenzo Ferrara as a director on 2020-06-03
dot icon07/04/2020
Director's details changed for Mr Geoffrey Michael Smith on 2020-03-16
dot icon07/04/2020
Director's details changed for Mr Mark Seaton on 2020-03-16
dot icon07/04/2020
Change of details for Mr David Anthony Napp as a person with significant control on 2020-03-16
dot icon07/04/2020
Director's details changed for Mr Vincenzo Ferrara on 2020-03-16
dot icon07/04/2020
Director's details changed for Mr David Anthony Napp on 2020-03-16
dot icon25/03/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-03-25
dot icon16/12/2019
Appointment of Geoffrey Michael Smith as a director on 2019-12-11
dot icon16/12/2019
Termination of appointment of Edward Ledwith as a director on 2019-12-11
dot icon07/11/2019
Resolutions
dot icon07/11/2019
Change of share class name or designation
dot icon24/10/2019
Appointment of Mr David Anthony Napp as a director on 2019-10-21
dot icon23/10/2019
Cessation of Intertrust Holdings (Uk) Limited as a person with significant control on 2019-10-21
dot icon23/10/2019
Notification of David Anthony Napp as a person with significant control on 2019-10-21
dot icon23/10/2019
Notification of Colleen Sheridan Edwards as a person with significant control on 2019-10-21
dot icon23/10/2019
Notification of Murray Jerome Mccabe as a person with significant control on 2019-10-21
dot icon23/10/2019
Appointment of Mr Vincenzo Ferrara as a director on 2019-10-21
dot icon23/10/2019
Termination of appointment of Vincenzo Ferrara as a director on 2019-10-21
dot icon22/10/2019
Appointment of Edward Ledwith as a director on 2019-10-21
dot icon22/10/2019
Appointment of Mr Mark Seaton as a director on 2019-10-21
dot icon14/08/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seaton, Mark
Director
21/10/2019 - 28/06/2024
72
Don-Wauchope, Despina
Director
28/06/2024 - 29/05/2025
88
Napp, David Anthony
Director
21/10/2019 - 20/02/2024
70
Barbosa Varandas Fernandes, Francisco
Director
03/06/2020 - 22/09/2023
46
Smith, Geoffrey Michael
Director
11/12/2019 - 26/01/2024
58

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVE COMMUNITIES MANAGEMENT LIMITED

COVE COMMUNITIES MANAGEMENT LIMITED is an(a) Active company incorporated on 14/08/2019 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 2 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 COVE COMMUNITIES MANAGEMENT LIMITED?

toggle

COVE COMMUNITIES MANAGEMENT LIMITED is currently Active. It was registered on 14/08/2019 .

Where is COVE COMMUNITIES MANAGEMENT LIMITED located?

toggle

COVE COMMUNITIES MANAGEMENT LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does COVE COMMUNITIES MANAGEMENT LIMITED do?

toggle

COVE COMMUNITIES MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for COVE COMMUNITIES MANAGEMENT LIMITED?

toggle

The latest filing was on 30/07/2025: 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 2025-07-30.