COVENTRY PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

COVENTRY PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02052390

Incorporation date

04/09/1986

Size

Dormant

Contacts

Registered address

Registered address

Coventry House, Harry Weston Road, Coventry CV3 2TQCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1986)
dot icon07/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon09/10/2024
Application to strike the company off the register
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon28/03/2024
Registered office address changed from Oakfield House PO Box 600 Binley Business Park Coventry West Midlands CV3 9YR to Coventry House Harry Weston Road Coventry CV3 2TQ on 2024-03-28
dot icon16/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/08/2023
Change of details for Coventry Building Society as a person with significant control on 2023-08-31
dot icon07/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon05/06/2023
Register inspection address has been changed from Oak Tree Court Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UN England to Oakfield House Harry Weston Road Coventry CV3 2TQ
dot icon05/05/2023
Appointment of Mr Lee John Raybould as a director on 2023-04-28
dot icon04/05/2023
Termination of appointment of Peter Frost as a director on 2023-04-27
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/08/2022
Appointment of Ms Gurdeep Boparai as a secretary on 2022-07-29
dot icon17/08/2022
Termination of appointment of Thomas Jonathan Crane as a secretary on 2022-07-29
dot icon13/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon21/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon18/12/2020
Appointment of Mr Peter Frost as a director on 2020-11-30
dot icon16/12/2020
Termination of appointment of Michele Jean Faull as a director on 2020-11-30
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon05/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon02/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon15/05/2017
Amended accounts for a dormant company made up to 2016-12-31
dot icon05/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/05/2017
Termination of appointment of John Lowe as a director on 2017-04-27
dot icon02/05/2017
Appointment of Mrs Michele Jean Faull as a director on 2017-04-27
dot icon15/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon26/10/2015
Register(s) moved to registered inspection location Oak Tree Court Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UN
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon06/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon12/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/04/2014
Termination of appointment of David Stewart as a director
dot icon27/11/2013
Appointment of Mr Thomas Jonathan Crane as a secretary
dot icon27/11/2013
Termination of appointment of Brona Mckeown as a secretary
dot icon12/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon12/06/2013
Register inspection address has been changed
dot icon08/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/04/2013
Appointment of Ms Brona Rose Mckeown as a secretary
dot icon26/04/2013
Termination of appointment of Gillian Davidson as a secretary
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon21/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon21/06/2011
Appointment of Mrs Gillian Mary Davidson as a secretary
dot icon21/06/2011
Termination of appointment of Nailesh Rambhai as a secretary
dot icon04/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/10/2010
Director's details changed for Mr John Lowe on 2010-10-22
dot icon22/10/2010
Appointment of Mr John Lowe as a director
dot icon22/10/2010
Termination of appointment of Robert Green as a director
dot icon11/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon11/06/2010
Director's details changed for David Stewart on 2010-05-30
dot icon15/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/03/2010
Secretary's details changed for Nailesh Kantilal Rambhai on 2010-03-02
dot icon09/03/2010
Director's details changed for Robert Huelin Green on 2010-03-02
dot icon09/03/2010
Director's details changed for David Stewart on 2010-03-02
dot icon11/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/06/2009
Return made up to 30/05/09; full list of members
dot icon11/05/2009
Director's change of particulars / robert green / 05/05/2009
dot icon12/06/2008
Return made up to 30/05/08; full list of members
dot icon12/06/2008
Registered office changed on 12/06/2008 from oakfield house po box 600 binley business park coventry west midlands CV3 9YR
dot icon12/06/2008
Location of register of members
dot icon07/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/06/2007
Return made up to 30/05/07; full list of members
dot icon13/06/2007
Full accounts made up to 2006-12-31
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon07/06/2007
New director appointed
dot icon19/02/2007
Director's particulars changed
dot icon13/12/2006
Director's particulars changed
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon07/08/2006
New secretary appointed
dot icon07/08/2006
Secretary resigned
dot icon07/08/2006
Secretary's particulars changed
dot icon07/07/2006
Director's particulars changed
dot icon21/06/2006
Return made up to 30/05/06; full list of members
dot icon14/06/2006
Director's particulars changed
dot icon14/06/2006
Director's particulars changed
dot icon11/01/2006
Director's particulars changed
dot icon28/12/2005
Director's particulars changed
dot icon23/12/2005
Director resigned
dot icon05/12/2005
New director appointed
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon25/06/2005
Return made up to 30/05/05; full list of members
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon15/06/2004
Return made up to 30/05/04; full list of members
dot icon14/11/2003
Director's particulars changed
dot icon25/06/2003
Return made up to 30/05/03; full list of members
dot icon26/02/2003
Full accounts made up to 2002-12-31
dot icon15/08/2002
Full accounts made up to 2001-12-31
dot icon20/06/2002
Return made up to 30/05/02; full list of members
dot icon11/06/2002
Director's particulars changed
dot icon07/01/2002
Director's particulars changed
dot icon28/12/2001
Director's particulars changed
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon23/07/2001
Director's particulars changed
dot icon15/06/2001
Return made up to 30/05/01; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon21/06/2000
Return made up to 30/05/00; full list of members
dot icon25/11/1999
Director's particulars changed
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon25/06/1999
Return made up to 30/05/99; full list of members
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon02/10/1998
Director's particulars changed
dot icon11/06/1998
Return made up to 30/05/98; full list of members
dot icon01/02/1998
Director's particulars changed
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon01/07/1997
Return made up to 30/05/97; full list of members
dot icon09/06/1997
Director's particulars changed
dot icon06/05/1997
Director's particulars changed
dot icon30/12/1996
Director's particulars changed
dot icon20/12/1996
Registered office changed on 20/12/96 from: one colmore row birmingham west midlands B3 2DB
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon14/08/1996
Location of register of members
dot icon27/06/1996
Return made up to 30/05/96; full list of members
dot icon15/03/1996
Director's particulars changed
dot icon08/11/1995
Registered office changed on 08/11/95 from: windsor house 3 temple row birmingham B2 5LA
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon22/09/1995
Director resigned
dot icon22/09/1995
Director resigned
dot icon22/09/1995
Director resigned
dot icon22/09/1995
Director resigned
dot icon26/06/1995
Return made up to 30/05/95; full list of members
dot icon24/03/1995
Director resigned
dot icon20/02/1995
Director's particulars changed
dot icon15/02/1995
Director's particulars changed
dot icon15/02/1995
Director's particulars changed
dot icon08/02/1995
Director's particulars changed
dot icon08/02/1995
Director's particulars changed
dot icon08/02/1995
Director's particulars changed
dot icon08/02/1995
Director's particulars changed
dot icon15/01/1995
Director's particulars changed
dot icon15/01/1995
Director's particulars changed
dot icon10/12/1994
Director's particulars changed
dot icon14/10/1994
Full accounts made up to 1993-12-31
dot icon23/06/1994
Return made up to 30/05/94; full list of members
dot icon30/03/1994
Director's particulars changed
dot icon07/10/1993
Full accounts made up to 1992-12-31
dot icon21/07/1993
Director's particulars changed
dot icon24/06/1993
Return made up to 30/05/93; full list of members
dot icon24/05/1993
Director's particulars changed
dot icon28/01/1993
Director's particulars changed
dot icon28/01/1993
Director's particulars changed
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon11/09/1992
Director's particulars changed
dot icon11/09/1992
Director's particulars changed
dot icon29/06/1992
Return made up to 30/05/92; no change of members
dot icon02/02/1992
Director's particulars changed
dot icon02/02/1992
Director's particulars changed
dot icon02/02/1992
Director's particulars changed
dot icon02/02/1992
Director's particulars changed
dot icon02/02/1992
Director's particulars changed
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/10/1991
Full accounts made up to 1990-12-31
dot icon27/09/1991
Director's particulars changed
dot icon17/06/1991
Return made up to 30/05/91; no change of members
dot icon14/06/1991
Director's particulars changed
dot icon23/01/1991
Director's particulars changed
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon29/06/1990
Return made up to 30/05/90; full list of members
dot icon24/05/1990
Director's particulars changed
dot icon06/03/1990
Director's particulars changed
dot icon06/03/1990
Director's particulars changed
dot icon06/02/1990
Director's particulars changed
dot icon06/02/1990
Director's particulars changed
dot icon06/02/1990
Director's particulars changed
dot icon07/09/1989
Director's particulars changed
dot icon22/08/1989
Director's particulars changed
dot icon31/07/1989
Resolutions
dot icon31/07/1989
Director resigned
dot icon25/04/1989
Full accounts made up to 1988-12-31
dot icon25/04/1989
Return made up to 29/03/89; full list of members
dot icon09/02/1989
Director's particulars changed
dot icon14/12/1988
Wd 29/11/88 ad 02/12/88--------- £ si 18@1=18 £ ic 2/20
dot icon09/12/1988
Location of register of directors' interests
dot icon09/12/1988
Location of register of members
dot icon21/11/1988
Registered office changed on 21/11/88 from: 47 brunswick place london N1 6EE
dot icon21/11/1988
Secretary resigned;new secretary appointed
dot icon21/11/1988
Director resigned;new director appointed
dot icon16/09/1988
Certificate of change of name
dot icon24/02/1988
Accounts for a dormant company made up to 1987-12-31
dot icon24/02/1988
Accounts for a dormant company made up to 1987-03-31
dot icon24/02/1988
Resolutions
dot icon24/02/1988
Return made up to 31/01/88; full list of members
dot icon24/02/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon04/09/1986
Certificate of 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
30/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, Peter
Director
30/11/2020 - 27/04/2023
9
Raybould, Lee John
Director
28/04/2023 - Present
-
Boparai, Gurdeep
Secretary
29/07/2022 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVENTRY PROPERTY SERVICES LIMITED

COVENTRY PROPERTY SERVICES LIMITED is an(a) Dissolved company incorporated on 04/09/1986 with the registered office located at Coventry House, Harry Weston Road, Coventry CV3 2TQ. 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 COVENTRY PROPERTY SERVICES LIMITED?

toggle

COVENTRY PROPERTY SERVICES LIMITED is currently Dissolved. It was registered on 04/09/1986 and dissolved on 07/01/2025.

Where is COVENTRY PROPERTY SERVICES LIMITED located?

toggle

COVENTRY PROPERTY SERVICES LIMITED is registered at Coventry House, Harry Weston Road, Coventry CV3 2TQ.

What does COVENTRY PROPERTY SERVICES LIMITED do?

toggle

COVENTRY PROPERTY SERVICES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for COVENTRY PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via voluntary strike-off.