COVENT GARDEN HOLDINGS (NO.3) LIMITED

Register to unlock more data on OkredoRegister

COVENT GARDEN HOLDINGS (NO.3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11556773

Incorporation date

06/09/2018

Size

Full

Contacts

Registered address

Registered address

Regal House, 14 James Street, London WC2E 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2018)
dot icon17/04/2026
Appointment of Ms Sarah Anne Corbett as a director on 2026-04-06
dot icon17/04/2026
Appointment of Alison Elizabeth Fisher as a director on 2026-04-06
dot icon17/04/2026
Appointment of Mr Christopher Ian Denness as a director on 2026-04-06
dot icon17/04/2026
Appointment of Mrs Georgina Elizabeth Gillett as a director on 2026-04-06
dot icon17/04/2026
Appointment of Mr William Charles Kenneth Oliver as a director on 2026-04-06
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon07/01/2026
Termination of appointment of Michelle Veronica Athena Mcgrath as a director on 2025-12-31
dot icon31/07/2025
Resolutions
dot icon31/07/2025
Solvency Statement dated 28/07/25
dot icon31/07/2025
Statement by Directors
dot icon31/07/2025
Statement of capital on 2025-07-31
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon25/03/2025
Statement of capital following an allotment of shares on 2025-03-15
dot icon17/01/2025
Second filing of Confirmation Statement dated 2025-01-15
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon22/09/2024
Resolutions
dot icon22/09/2024
Memorandum and Articles of Association
dot icon19/09/2024
Termination of appointment of Desna Lee Martin as a secretary on 2024-09-06
dot icon15/08/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Termination of appointment of Thomas Glenn Attree as a director on 2024-03-18
dot icon22/01/2024
Certificate of change of name
dot icon22/01/2024
Notification of Covent Garden Group Holdings Limited as a person with significant control on 2024-01-20
dot icon22/01/2024
Cessation of Shaftesbury Capital Plc as a person with significant control on 2024-01-20
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon22/12/2023
Termination of appointment of Christopher Peter Alan Ward as a director on 2023-12-22
dot icon02/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/08/2023
Change of details for Capital & Counties Properties Plc as a person with significant control on 2023-03-06
dot icon24/04/2023
Appointment of Ms Desna Lee Martin as a secretary on 2023-04-19
dot icon17/03/2023
Appointment of Mr Christopher Peter Alan Ward as a director on 2023-03-06
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon15/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon13/01/2022
Change of details for Capital & Counties Properties Plc as a person with significant control on 2020-12-02
dot icon07/01/2022
Director's details changed for Ms Michelle Veronica Athena Mcgrath on 2020-02-26
dot icon08/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon14/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/07/2021
Second filing to change the details of Situl Suryakant Jobanputra as a director
dot icon03/06/2021
Director's details changed for Mr Situl Suryakant Jobanputra on 2021-06-03
dot icon04/01/2021
Termination of appointment of Leigh Mccaveny as a secretary on 2020-12-31
dot icon14/12/2020
Director's details changed for Mr Situl Suryakant Jobanputra on 2020-12-02
dot icon02/12/2020
Registered office address changed from 15 Grosvenor Street London W1K 4QZ United Kingdom to Regal House 14 James Street London WC2E 8BU on 2020-12-02
dot icon16/10/2020
Director's details changed for Mr Thomas Glenn Attree on 2020-10-08
dot icon14/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon02/09/2020
Appointment of Leigh Mccaveny as a secretary on 2020-09-02
dot icon07/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon24/07/2019
Director's details changed for Ms Michelle Veronica Athena Mcgrath on 2019-07-24
dot icon09/07/2019
Director's details changed for Mr Situl Suryakant Jobanputra on 2019-07-08
dot icon03/07/2019
Termination of appointment of Gary James Yardley as a director on 2019-06-30
dot icon13/11/2018
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon22/10/2018
Director's details changed for Mr Ian David Hawksworth on 2018-10-11
dot icon06/09/2018
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
15/01/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawksworth, Ian David
Director
06/09/2018 - Present
152
Jobanputra, Situl Suryakant
Director
06/09/2018 - Present
105
Mcgrath, Michelle Veronica Athena
Director
06/09/2018 - 31/12/2025
58
Ward, Christopher Peter Alan
Director
06/03/2023 - 22/12/2023
93
Attree, Thomas Glenn
Director
06/09/2018 - 18/03/2024
25

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

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 COVENT GARDEN HOLDINGS (NO.3) LIMITED

COVENT GARDEN HOLDINGS (NO.3) LIMITED is an(a) Active company incorporated on 06/09/2018 with the registered office located at Regal House, 14 James Street, London WC2E 8BU. There are currently 7 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 COVENT GARDEN HOLDINGS (NO.3) LIMITED?

toggle

COVENT GARDEN HOLDINGS (NO.3) LIMITED is currently Active. It was registered on 06/09/2018 .

Where is COVENT GARDEN HOLDINGS (NO.3) LIMITED located?

toggle

COVENT GARDEN HOLDINGS (NO.3) LIMITED is registered at Regal House, 14 James Street, London WC2E 8BU.

What does COVENT GARDEN HOLDINGS (NO.3) LIMITED do?

toggle

COVENT GARDEN HOLDINGS (NO.3) 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 COVENT GARDEN HOLDINGS (NO.3) LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Ms Sarah Anne Corbett as a director on 2026-04-06.