COVE COMMUNITIES VENTURE 2 SOLWAY OPCO LIMITED

Register to unlock more data on OkredoRegister

COVE COMMUNITIES VENTURE 2 SOLWAY OPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

14121623

Incorporation date

20/05/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 3, Avery House, 69 North Street, Brighton BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2022)
dot icon03/02/2026
Result of meeting of creditors
dot icon15/01/2026
Statement of administrator's proposal
dot icon15/01/2026
Statement of affairs with form AM02SOA/AM02SOC
dot icon19/11/2025
Appointment of an administrator
dot icon19/11/2025
Registered office address changed from C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to Suite 3 Avery House North Street Brighton BN41 1DH on 2025-11-19
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 icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon13/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/12/2024
Audit exemption statement of guarantee by parent company 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 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 icon31/05/2024
Confirmation statement made on 2024-05-19 with no updates
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 icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/10/2023
Resolutions
dot icon07/10/2023
Memorandum and Articles of Association
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 icon12/06/2023
Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 2022-05-25
dot icon06/06/2023
Confirmation statement made on 2023-05-19 with updates
dot icon25/11/2022
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 icon07/09/2022
Registration of charge 141216230001, created on 2022-09-01
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 icon12/08/2022
Current accounting period shortened from 2023-05-31 to 2022-12-31
dot icon09/06/2022
Notification of Cove Communities Venture 2 Solway Propco Limited as a person with significant control on 2022-05-20
dot icon09/06/2022
Cessation of David Anthony Napp as a person with significant control on 2022-05-20
dot icon09/06/2022
Cessation of Murray Jerome Mccabe as a person with significant control on 2022-05-20
dot icon09/06/2022
Cessation of Colleen Sheridan Edwards as a person with significant control on 2022-05-20
dot icon20/05/2022
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

10
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
20/05/2022 - 28/06/2024
72
Don-Wauchope, Despina
Director
28/06/2024 - 29/05/2025
88
Napp, David Anthony
Director
20/05/2022 - 20/02/2024
71

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVE COMMUNITIES VENTURE 2 SOLWAY OPCO LIMITED

COVE COMMUNITIES VENTURE 2 SOLWAY OPCO LIMITED is an(a) In Administration company incorporated on 20/05/2022 with the registered office located at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH. 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 VENTURE 2 SOLWAY OPCO LIMITED?

toggle

COVE COMMUNITIES VENTURE 2 SOLWAY OPCO LIMITED is currently In Administration. It was registered on 20/05/2022 .

Where is COVE COMMUNITIES VENTURE 2 SOLWAY OPCO LIMITED located?

toggle

COVE COMMUNITIES VENTURE 2 SOLWAY OPCO LIMITED is registered at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH.

What does COVE COMMUNITIES VENTURE 2 SOLWAY OPCO LIMITED do?

toggle

COVE COMMUNITIES VENTURE 2 SOLWAY 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 SOLWAY OPCO LIMITED?

toggle

The latest filing was on 03/02/2026: Result of meeting of creditors.