COVEMILE LIMITED

Register to unlock more data on OkredoRegister

COVEMILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04055065

Incorporation date

17/08/2000

Size

Small

Contacts

Registered address

Registered address

Winston House, Dollis Park, London N3 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2000)
dot icon01/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-07-19 with updates
dot icon06/02/2025
Termination of appointment of Peter Laurence Murphy as a director on 2025-01-27
dot icon06/02/2025
Appointment of Mr James George Murphy as a director on 2025-02-06
dot icon16/08/2024
Accounts for a small company made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon18/09/2023
Accounts for a small company made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon15/09/2020
Accounts for a small company made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon08/08/2019
Accounts for a small company made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon09/08/2018
Accounts for a small company made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon22/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon29/07/2015
Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 2015-07-29
dot icon29/07/2015
Satisfaction of charge 040550650009 in full
dot icon16/10/2014
Registration of charge 040550650010, created on 2014-10-08
dot icon24/09/2014
Registration of charge 040550650009, created on 2014-09-22
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon06/08/2014
Termination of appointment of Peter Mckelvey Thompson as a secretary on 2014-08-06
dot icon06/08/2014
Appointment of Mr Matthew Martin Slane as a secretary on 2014-08-06
dot icon06/08/2014
Termination of appointment of Peter Mckelvey Thompson as a secretary on 2014-08-06
dot icon23/08/2013
Full accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon11/09/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon11/09/2012
Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 2012-09-11
dot icon11/09/2012
Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 2012-09-11
dot icon10/09/2012
Director's details changed for Mr Peter Laurence Murphy on 2012-09-10
dot icon10/09/2012
Director's details changed for Mr Matthew Martin Slane on 2012-09-10
dot icon10/09/2012
Secretary's details changed for Mr Peter Mckelvey Thompson on 2012-09-10
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 2012-05-22
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon24/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon11/08/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon11/08/2009
Full accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 19/07/09; full list of members
dot icon21/07/2009
Location of register of members
dot icon21/07/2009
Registered office changed on 21/07/2009 from winston house 2 dollis park london N3 1HF
dot icon21/07/2009
Location of debenture register
dot icon20/07/2009
Secretary appointed peter mckelvey thompson
dot icon20/07/2009
Appointment terminated secretary paul williams
dot icon05/06/2009
Registered office changed on 05/06/2009 from 2 alexandra grove north finchley london N12 8NU
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon25/07/2008
Return made up to 19/07/08; full list of members
dot icon25/07/2008
Director's change of particulars / pater murphy / 01/01/2004
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/01/2008
Particulars of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon01/08/2007
Return made up to 19/07/07; full list of members
dot icon22/06/2007
Full accounts made up to 2006-12-31
dot icon02/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 19/07/06; full list of members
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon25/07/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon20/07/2005
Return made up to 20/07/05; full list of members
dot icon24/08/2004
Return made up to 06/08/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/04/2004
Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon12/09/2003
Particulars of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon12/09/2003
Return made up to 17/08/03; full list of members
dot icon07/09/2003
New director appointed
dot icon22/08/2003
Declaration of satisfaction of mortgage/charge
dot icon08/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/10/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/08/2002
Return made up to 17/08/02; full list of members
dot icon10/09/2001
Return made up to 17/08/01; full list of members
dot icon21/04/2001
Particulars of mortgage/charge
dot icon17/04/2001
New director appointed
dot icon17/04/2001
New secretary appointed
dot icon17/04/2001
Registered office changed on 17/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/04/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Secretary resigned
dot icon17/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
298.28K
-
0.00
-
-
2022
0
298.63K
-
0.00
-
-
2022
0
298.63K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

298.63K £Ascended0.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Peter Laurence
Director
20/03/2001 - 27/01/2025
45
Slane, Matthew Martin
Director
26/08/2003 - Present
99
Murphy, James George
Director
06/02/2025 - Present
72

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

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 COVEMILE LIMITED

COVEMILE LIMITED is an(a) Active company incorporated on 17/08/2000 with the registered office located at Winston House, Dollis Park, London N3 1HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COVEMILE LIMITED?

toggle

COVEMILE LIMITED is currently Active. It was registered on 17/08/2000 .

Where is COVEMILE LIMITED located?

toggle

COVEMILE LIMITED is registered at Winston House, Dollis Park, London N3 1HF.

What does COVEMILE LIMITED do?

toggle

COVEMILE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COVEMILE LIMITED?

toggle

The latest filing was on 01/09/2025: Accounts for a small company made up to 2024-12-31.