COVENANT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COVENANT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06055748

Incorporation date

17/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Wenrisc House Meadow Court, High Street, Witney OX28 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2007)
dot icon12/02/2026
Change of details for Mrs Catherine Elizabeth Cockle as a person with significant control on 2026-02-11
dot icon12/02/2026
Change of details for Mr James Berry Cockle as a person with significant control on 2026-02-11
dot icon09/10/2025
Micro company accounts made up to 2025-03-31
dot icon01/09/2025
Registered office address changed from Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER England to Wenrisc House Meadow Court High Street Witney OX28 6ER on 2025-09-01
dot icon11/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon16/09/2024
Micro company accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon13/03/2024
Secretary's details changed for James Berry Cockle on 2024-03-09
dot icon13/03/2024
Director's details changed for Mr Angus Cockle on 2024-03-09
dot icon16/08/2023
Change of details for Mrs Catherine Elizabeth Cockle as a person with significant control on 2023-08-16
dot icon16/08/2023
Change of details for Mr James Berry Cockle as a person with significant control on 2023-08-16
dot icon16/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon19/07/2023
Micro company accounts made up to 2023-03-31
dot icon19/08/2022
Micro company accounts made up to 2022-03-31
dot icon12/08/2022
Appointment of Ms Coco Carr-Evans as a director on 2022-08-01
dot icon12/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon19/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon02/08/2021
Micro company accounts made up to 2021-03-31
dot icon14/04/2021
Appointment of Mr Angus Cockle as a director on 2021-04-06
dot icon28/01/2021
Confirmation statement made on 2020-08-06 with no updates
dot icon21/08/2020
Micro company accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon19/07/2018
Micro company accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon03/07/2017
Micro company accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon28/08/2015
Secretary's details changed for James Berry Cockle on 2015-08-26
dot icon28/08/2015
Director's details changed for Mr James Berry Cockle on 2015-08-26
dot icon28/08/2015
Registered office address changed from 9 the Clockhouse Burford Road Carterton Oxfordshire OX18 3AA to 1 High Street Witney Oxfordshire OX28 6HW on 2015-08-28
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon21/10/2014
Certificate of change of name
dot icon21/10/2014
Change of name notice
dot icon06/10/2014
Registered office address changed from C/O V J Hancock & Co Ltd the Long Barn the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG to 9 the Clockhouse Burford Road Carterton Oxfordshire OX18 3AA on 2014-10-06
dot icon03/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Appointment of Mrs Catherine Elisabeth Cockle as a secretary
dot icon02/05/2013
Termination of appointment of Catherine Cockle as a director
dot icon02/05/2013
Termination of appointment of Catherine Cockle as a director
dot icon24/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Registered office address changed from the Cartshed the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG on 2011-08-04
dot icon23/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Director's details changed for James Berry Cockle on 2010-06-14
dot icon28/06/2010
Director's details changed for Catherine Elisabeth Cockle on 2010-06-14
dot icon19/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon19/01/2010
Secretary's details changed for James Berry Cockle on 2010-01-19
dot icon19/01/2010
Director's details changed for Catherine Elisabeth Cockle on 2010-01-19
dot icon19/01/2010
Director's details changed for James Berry Cockle on 2010-01-19
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2009
Return made up to 17/01/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Registered office changed on 08/08/2008 from finsbury house new street chipping norton oxon OX7 5LL
dot icon28/01/2008
Return made up to 17/01/08; full list of members
dot icon26/02/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon30/01/2007
Registered office changed on 30/01/07 from: finsbury house, new street chipping norton oxon OX7 5LL
dot icon17/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
53.96K
-
0.00
-
-
2022
11
62.59K
-
0.00
-
-
2023
10
72.81K
-
0.00
-
-
2023
10
72.81K
-
0.00
-
-

Employees

2023

Employees

10 Descended-9 % *

Net Assets(GBP)

72.81K £Ascended16.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cockle, James Berry
Director
17/01/2007 - Present
6
Cockle, James Berry
Secretary
17/01/2007 - Present
10
Cockle, Catherine Elisabeth
Secretary
25/06/2013 - Present
-
Carr-Evans, Coco
Director
01/08/2022 - Present
-
Cockle, Angus
Director
06/04/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COVENANT MANAGEMENT LIMITED

COVENANT MANAGEMENT LIMITED is an(a) Active company incorporated on 17/01/2007 with the registered office located at Wenrisc House Meadow Court, High Street, Witney OX28 6ER. There are currently 5 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of COVENANT MANAGEMENT LIMITED?

toggle

COVENANT MANAGEMENT LIMITED is currently Active. It was registered on 17/01/2007 .

Where is COVENANT MANAGEMENT LIMITED located?

toggle

COVENANT MANAGEMENT LIMITED is registered at Wenrisc House Meadow Court, High Street, Witney OX28 6ER.

What does COVENANT MANAGEMENT LIMITED do?

toggle

COVENANT MANAGEMENT LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does COVENANT MANAGEMENT LIMITED have?

toggle

COVENANT MANAGEMENT LIMITED had 10 employees in 2023.

What is the latest filing for COVENANT MANAGEMENT LIMITED?

toggle

The latest filing was on 12/02/2026: Change of details for Mrs Catherine Elizabeth Cockle as a person with significant control on 2026-02-11.