COVINGTON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

COVINGTON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03279826

Incorporation date

18/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Hotchkiss Way, Binley Industrial Estate, Coventry, West Midlands CV3 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1996)
dot icon17/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon07/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon31/10/2024
Registration of charge 032798260005, created on 2024-10-30
dot icon07/10/2024
Registration of charge 032798260004, created on 2024-09-19
dot icon21/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon01/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon18/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon15/01/2020
Notification of Covington Developments Holdings Limited as a person with significant control on 2019-12-31
dot icon15/01/2020
Withdrawal of a person with significant control statement on 2020-01-15
dot icon09/01/2020
Termination of appointment of Gary Mark John Rose as a secretary on 2019-12-31
dot icon09/01/2020
Termination of appointment of Gary Rose as a director on 2019-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon17/05/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon17/05/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-25
dot icon27/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon12/11/2018
Statement of capital following an allotment of shares on 2018-10-10
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-07-23
dot icon07/08/2018
Particulars of variation of rights attached to shares
dot icon07/08/2018
Change of share class name or designation
dot icon06/08/2018
Resolutions
dot icon06/08/2018
Statement of company's objects
dot icon26/07/2018
Appointment of Mr Hayden Rose as a director on 2018-07-23
dot icon26/07/2018
Appointment of Mr Daniel Hart as a director on 2018-07-23
dot icon18/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Registration of charge 032798260003, created on 2017-12-13
dot icon27/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon13/01/2014
Termination of appointment of Phillip Hart as a secretary
dot icon13/01/2014
Appointment of Mr Gary Mark John Rose as a secretary
dot icon22/08/2013
Termination of appointment of Phillip Hart as a director
dot icon12/07/2013
Cancellation of shares. Statement of capital on 2013-07-12
dot icon12/07/2013
Purchase of own shares.
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 18/11/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 18/11/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/12/2006
Return made up to 18/11/06; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/12/2005
Return made up to 18/11/05; full list of members
dot icon24/11/2004
Return made up to 18/11/04; full list of members
dot icon27/10/2004
Accounts for a small company made up to 2003-12-31
dot icon19/12/2003
Return made up to 18/11/03; full list of members
dot icon11/06/2003
Accounts for a small company made up to 2002-12-31
dot icon09/02/2003
Director resigned
dot icon09/02/2003
£ ic 66500/49875 29/11/02 £ sr 16625@1=16625
dot icon22/11/2002
Return made up to 18/11/02; full list of members
dot icon22/07/2002
Accounts for a small company made up to 2001-12-31
dot icon06/11/2001
Return made up to 18/11/01; full list of members
dot icon30/07/2001
Accounts for a small company made up to 2000-12-31
dot icon20/12/2000
Return made up to 18/11/00; full list of members
dot icon01/08/2000
Accounts for a small company made up to 1999-12-31
dot icon11/07/2000
Resolutions
dot icon11/11/1999
Return made up to 18/11/99; full list of members
dot icon08/08/1999
Accounts for a small company made up to 1998-12-31
dot icon24/12/1998
Return made up to 18/11/98; no change of members
dot icon21/07/1998
Accounts for a small company made up to 1997-12-31
dot icon21/01/1998
Return made up to 18/11/97; full list of members
dot icon11/06/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon08/05/1997
Registered office changed on 08/05/97 from: 329-333 broadgate house coventry CV1 1NH
dot icon08/05/1997
Ad 09/01/97--------- £ si 66500@1=66500 £ ic 2/66502
dot icon08/05/1997
Director resigned
dot icon08/05/1997
Director resigned
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New secretary appointed;new director appointed
dot icon08/05/1997
New director appointed
dot icon21/02/1997
Particulars of mortgage/charge
dot icon29/01/1997
Particulars of mortgage/charge
dot icon05/12/1996
Director resigned
dot icon05/12/1996
Secretary resigned
dot icon05/12/1996
New director appointed
dot icon05/12/1996
New secretary appointed;new director appointed
dot icon18/11/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

26
2023
change arrow icon+69.23 % *

* during past year

Cash in Bank

£172,952.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
216.29K
-
0.00
21.04K
-
2022
21
320.22K
-
0.00
102.20K
-
2023
26
390.55K
-
0.00
172.95K
-
2023
26
390.55K
-
0.00
172.95K
-

Employees

2023

Employees

26 Ascended24 % *

Net Assets(GBP)

390.55K £Ascended21.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

172.95K £Ascended69.23 % *

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
Buckenham, Marc
Director
09/01/1997 - Present
2
Rose, Hayden
Director
23/07/2018 - Present
1
Hart, Daniel
Director
23/07/2018 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COVINGTON DEVELOPMENTS LIMITED

COVINGTON DEVELOPMENTS LIMITED is an(a) Active company incorporated on 18/11/1996 with the registered office located at 68 Hotchkiss Way, Binley Industrial Estate, Coventry, West Midlands CV3 2RL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of COVINGTON DEVELOPMENTS LIMITED?

toggle

COVINGTON DEVELOPMENTS LIMITED is currently Active. It was registered on 18/11/1996 .

Where is COVINGTON DEVELOPMENTS LIMITED located?

toggle

COVINGTON DEVELOPMENTS LIMITED is registered at 68 Hotchkiss Way, Binley Industrial Estate, Coventry, West Midlands CV3 2RL.

What does COVINGTON DEVELOPMENTS LIMITED do?

toggle

COVINGTON DEVELOPMENTS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does COVINGTON DEVELOPMENTS LIMITED have?

toggle

COVINGTON DEVELOPMENTS LIMITED had 26 employees in 2023.

What is the latest filing for COVINGTON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-12-31.