COVENT GARDENS (COLWALL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COVENT GARDENS (COLWALL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07872814

Incorporation date

06/12/2011

Size

Dormant

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2011)
dot icon29/01/2026
Registered office address changed from Chiltern House 72 to 74 King Edward Street Macclesfield Cheshire SK10 1AT to 95 London Road Croydon Surrey CR0 2RF on 2026-01-29
dot icon29/01/2026
Termination of appointment of Premier Estates Limited as a secretary on 2026-01-29
dot icon29/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-29
dot icon22/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon21/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon08/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/03/2023
Appointment of Ms Susan Bienkowska as a director on 2023-03-31
dot icon31/03/2023
Termination of appointment of Danielle Bennett as a director on 2023-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/02/2021
Termination of appointment of Alan David Woods as a director on 2021-02-24
dot icon25/02/2021
Appointment of Mrs Danielle Bennett as a director on 2021-02-24
dot icon01/02/2021
Termination of appointment of Paul Morrissey as a director on 2021-02-01
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon16/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/03/2020
Appointment of Mr Paul Morrissey as a director on 2020-03-18
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon25/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon05/11/2018
Notification of a person with significant control statement
dot icon19/10/2018
Cessation of Timothy Maxwell Rose as a person with significant control on 2018-10-06
dot icon19/10/2018
Termination of appointment of Timothy Maxwell Rose as a director on 2018-10-06
dot icon20/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon04/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon28/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-06 no member list
dot icon20/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-06 no member list
dot icon14/04/2014
Appointment of Premier Estates Limited as a secretary
dot icon31/03/2014
Termination of appointment of Lodders Nominees Limited as a director
dot icon28/03/2014
Registered office address changed from 7 Covent Gardens Brockhill Road Colwall Worcestershire WR13 6FA on 2014-03-28
dot icon21/03/2014
Appointment of Timothy Maxwell Rose as a director
dot icon21/03/2014
Appointment of Alan David Woods as a director
dot icon20/03/2014
Termination of appointment of Geoffrey Banfield as a director
dot icon20/03/2014
Termination of appointment of Paul Mccann as a director
dot icon20/03/2014
Registered office address changed from Riverside House Holtspur Lane Wooburn Green High Wycombe HP10 0TJ on 2014-03-20
dot icon11/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-06 no member list
dot icon21/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-06 no member list
dot icon23/08/2012
Appointment of Lodders Nominees Limited as a director
dot icon06/12/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/01/2026 - Present
2825
PREMIER ESTATES LIMITED
Corporate Secretary
14/04/2014 - 29/01/2026
1
Bienkowska, Susan
Director
31/03/2023 - Present
-
Bennett, Danielle
Director
24/02/2021 - 31/03/2023
1

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

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 GARDENS (COLWALL) MANAGEMENT COMPANY LIMITED

COVENT GARDENS (COLWALL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/12/2011 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. 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 COVENT GARDENS (COLWALL) MANAGEMENT COMPANY LIMITED?

toggle

COVENT GARDENS (COLWALL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/12/2011 .

Where is COVENT GARDENS (COLWALL) MANAGEMENT COMPANY LIMITED located?

toggle

COVENT GARDENS (COLWALL) MANAGEMENT COMPANY LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does COVENT GARDENS (COLWALL) MANAGEMENT COMPANY LIMITED do?

toggle

COVENT GARDENS (COLWALL) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COVENT GARDENS (COLWALL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Registered office address changed from Chiltern House 72 to 74 King Edward Street Macclesfield Cheshire SK10 1AT to 95 London Road Croydon Surrey CR0 2RF on 2026-01-29.