COVE COMMUNITIES VENTURE 2 MEDMERRY OPCO LIMITED

Register to unlock more data on OkredoRegister

COVE COMMUNITIES VENTURE 2 MEDMERRY OPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13534861

Incorporation date

28/07/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

31 Haverscroft Industrial Estate, New Road, Attleborough NR17 1YECopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2021)
dot icon07/04/2026
Registration of charge 135348610002, created on 2026-04-01
dot icon05/03/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon26/01/2026
Registered office address changed from C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE on 2026-01-26
dot icon27/11/2025
Appointment of Ross Miller as a director on 2025-11-17
dot icon26/11/2025
Termination of appointment of Fleur Margaret Hobbs as a director on 2025-11-17
dot icon26/11/2025
Termination of appointment of Darren Scutter as a director on 2025-11-17
dot icon26/11/2025
Resolutions
dot icon26/11/2025
Memorandum and Articles of Association
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 icon13/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-07-27 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 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 icon01/08/2023
Full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon08/12/2022
Cessation of David Anthony Napp as a person with significant control on 2022-09-01
dot icon08/12/2022
Notification of Cove Communities Venture 2 Medmerry Propco Limited as a person with significant control on 2022-09-01
dot icon08/12/2022
Cessation of Colleen Sheridan Edwards as a person with significant control on 2022-09-01
dot icon08/12/2022
Cessation of Murray Jerome Mccabe as a person with significant control on 2022-09-01
dot icon05/12/2022
Director's details changed for Mr Mark Seaton on 2022-06-30
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 2022-07-27 with no updates
dot icon12/08/2022
Current accounting period extended from 2022-07-31 to 2022-12-31
dot icon09/08/2022
Certificate of change of name
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 icon02/02/2022
Registration of charge 135348610001, created on 2022-01-31
dot icon28/07/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheerin, Andrew James
Director
25/08/2022 - 09/09/2022
25
Walker, Gordon Alexander
Director
25/08/2022 - 09/09/2022
43
Seaton, Mark
Director
28/07/2021 - 28/06/2024
72
Don-Wauchope, Despina
Director
28/06/2024 - 29/05/2025
88
Napp, David Anthony
Director
28/07/2021 - 20/02/2024
71

Persons with Significant Control

4
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 VENTURE 2 MEDMERRY OPCO LIMITED

COVE COMMUNITIES VENTURE 2 MEDMERRY OPCO LIMITED is an(a) Active company incorporated on 28/07/2021 with the registered office located at 31 Haverscroft Industrial Estate, New Road, Attleborough NR17 1YE. There is currently 1 active director 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 VENTURE 2 MEDMERRY OPCO LIMITED?

toggle

COVE COMMUNITIES VENTURE 2 MEDMERRY OPCO LIMITED is currently Active. It was registered on 28/07/2021 .

Where is COVE COMMUNITIES VENTURE 2 MEDMERRY OPCO LIMITED located?

toggle

COVE COMMUNITIES VENTURE 2 MEDMERRY OPCO LIMITED is registered at 31 Haverscroft Industrial Estate, New Road, Attleborough NR17 1YE.

What does COVE COMMUNITIES VENTURE 2 MEDMERRY OPCO LIMITED do?

toggle

COVE COMMUNITIES VENTURE 2 MEDMERRY OPCO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COVE COMMUNITIES VENTURE 2 MEDMERRY OPCO LIMITED?

toggle

The latest filing was on 07/04/2026: Registration of charge 135348610002, created on 2026-04-01.