COVE MEADOW MANAGEMENT COMPANY LIMITED - PLYMOUTH
Company Profile | Company Filings |
Overview
COVE MEADOW MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PLYMOUTH ENGLAND and has the status: Active.
COVE MEADOW MANAGEMENT COMPANY LIMITED was incorporated 31 years ago on 17/06/1992 and has the registered number: 02723779. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
COVE MEADOW MANAGEMENT COMPANY LIMITED was incorporated 31 years ago on 17/06/1992 and has the registered number: 02723779. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
COVE MEADOW MANAGEMENT COMPANY LIMITED - PLYMOUTH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
22B WESTON PARK ROAD
PLYMOUTH
PL3 4NU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/05/2023 | 27/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS GILLIAN DAWN COVENEY | Oct 1960 | British | Director | 2023-07-01 | CURRENT |
MR DONALD IAN GERRARD | Secretary | 2021-10-14 | CURRENT | ||
MRS JUNE ROSEMARY SELLICK | Jun 1943 | British | Director | 2018-02-16 | CURRENT |
HELENA GREEN | Jun 1975 | British | Director | 2021-08-08 | CURRENT |
MRS PIETRYNA ELIZABETH FEESEY | May 1958 | British | Director | 2018-02-16 | CURRENT |
MRS ALISON JANE KEABLE | May 1966 | British | Director | 2010-03-05 UNTIL 2011-04-06 | RESIGNED |
ADRIAN WILLIAM NICHOLSON | Nov 1954 | British | Director | 1998-04-23 UNTIL 2002-11-01 | RESIGNED |
MRS ROSAMUND LEAVER | May 1954 | British | Director | 2015-11-30 UNTIL 2018-02-16 | RESIGNED |
MR IAN LINDSAY INGRAM | Jun 1963 | British | Director | 2015-11-30 UNTIL 2017-09-06 | RESIGNED |
MR ALAN HUNSTONE | Sep 1939 | British | Director | 2015-03-13 UNTIL 2015-12-02 | RESIGNED |
MRS PAULINE HENSHAW | Jul 1950 | British | Director | 2006-11-07 UNTIL 2012-12-30 | RESIGNED |
MRS PAULINE HENSHAW | Jul 1950 | British | Director | 2017-03-23 UNTIL 2018-02-16 | RESIGNED |
MRS ELIZABETH JANE HENDERSON-SMITH | Jun 1964 | British | Director | 2017-03-23 UNTIL 2018-09-30 | RESIGNED |
MRS KATHLEEN FOX | Jul 1960 | British | Director | 2010-03-05 UNTIL 2015-11-20 | RESIGNED |
MR TERRY DONALDSON | Feb 1945 | British | Director | 2010-03-05 UNTIL 2010-04-23 | RESIGNED |
MR ROBERT ALFORD | Aug 1949 | British | Secretary | 1998-04-23 UNTIL 2002-11-01 | RESIGNED |
MR COLIN CLIVE BAKER | Secretary | 2010-03-06 UNTIL 2011-03-25 | RESIGNED | ||
MRS SYLVIA SCOTT BRACKLEY | Mar 1937 | British | Secretary | 2002-11-01 UNTIL 2003-08-01 | RESIGNED |
MR WILLIAM DOUGLAS JOHN SHIMELL | Sep 1952 | British | Secretary | 2007-05-31 UNTIL 2007-08-01 | RESIGNED |
ANNA MARIE DAY | Jan 1980 | Secretary | 2006-05-19 UNTIL 2007-05-31 | RESIGNED | |
DIANE MARGARET DONALDSON | Feb 1945 | Secretary | 2007-08-31 UNTIL 2010-03-05 | RESIGNED | |
LUCY OLIVER | Secretary | 2005-03-01 UNTIL 2006-05-19 | RESIGNED | ||
JOSEPH CHARLES RICHARDSON | British | Secretary | 1992-07-08 UNTIL 1998-04-23 | RESIGNED | |
REBECCA MARY CHAMPION | British | Secretary | 2003-08-01 UNTIL 2005-03-01 | RESIGNED | |
BONDLAW SECRETARIES LIMITED | Corporate Nominee Secretary | 1992-06-17 UNTIL 1992-07-08 | RESIGNED | ||
BONDLAW SECRETARIES LIMITED | Corporate Nominee Director | 1992-06-17 UNTIL 1992-07-08 | RESIGNED | ||
MR COLIN CLIVE BAKER | Mar 1946 | British | Director | 2006-08-15 UNTIL 2012-04-19 | RESIGNED |
LADY MARY CAREW POLE | Apr 1936 | British | Director | 1992-07-08 UNTIL 1998-04-23 | RESIGNED |
SIR JOHN RICHARD WALTER REGINALD CAREW POLE | Dec 1938 | British | Director | 1992-07-08 UNTIL 1998-04-23 | RESIGNED |
MRS SYLVIA SCOTT BRACKLEY | Mar 1937 | British | Director | 2002-11-01 UNTIL 2006-10-05 | RESIGNED |
MR ROBERT CHARLES BRACKLEY | Sep 1937 | British | Director | 2002-11-01 UNTIL 2006-10-05 | RESIGNED |
MRS GILLIAN MARGARET BEDATON | Oct 1943 | British | Director | 2013-04-11 UNTIL 2015-03-12 | RESIGNED |
PROFESSOR CHRISTOPHER JOHN GEORGE CARTER | Apr 1970 | British | Director | 2016-01-06 UNTIL 2017-03-19 | RESIGNED |
MRS ANN PATRICIA BARTLETT | Oct 1939 | British | Director | 2011-04-06 UNTIL 2011-06-07 | RESIGNED |
MR COLIN CLIVE BAKER | Mar 1946 | British | Director | 2013-04-11 UNTIL 2015-12-12 | RESIGNED |
MRS AGNES EDITH ROSE BAKER | Oct 1947 | British | Director | 2014-03-21 UNTIL 2015-11-21 | RESIGNED |
MR ROBERT ALFORD | Aug 1949 | British | Director | 1998-04-23 UNTIL 2002-11-01 | RESIGNED |
TIMOTHY PAUL LEAVER | Mar 1955 | British | Director | 2006-08-15 UNTIL 2006-10-05 | RESIGNED |
MR ROBIN SYDNEY CARTON | Feb 1953 | English | Director | 2015-11-30 UNTIL 2017-03-18 | RESIGNED |
MR COLIN VICTOR BURROUGH | Sep 1944 | British | Director | 2011-02-16 UNTIL 2015-12-02 | RESIGNED |
MR JOHN LESLIE DRYDEN CHOUINGS | Jan 1936 | British | Director | 2007-02-13 UNTIL 2015-11-21 | RESIGNED |
MR BRIAN THOMAS SELLICK | Jul 1944 | British | Director | 2015-11-30 UNTIL 2017-01-05 | RESIGNED |
MR WILLIAM DOUGLAS JOHN SHIMELL | Sep 1952 | British | Director | 2006-08-15 UNTIL 2007-08-01 | RESIGNED |
MS GILLIAN GRACE TERRY | Aug 1937 | British | Director | 2013-04-11 UNTIL 2014-02-09 | RESIGNED |
MRS BARBARA CHOUINGS | Jun 1938 | British | Director | 2015-11-30 UNTIL 2018-02-16 | RESIGNED |
PROFESSOR CHRISTOPHER JOHN GEORGE CARTER | Apr 1970 | British | Director | 2018-02-16 UNTIL 2021-08-07 | RESIGNED |
MR ROBERT WILLIAM LINDUP | Jul 1966 | British | Director | 2018-02-16 UNTIL 2021-08-08 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cove Meadow Management Company Limited - Filleted accounts | 2023-05-18 | 31-12-2022 | £13,887 equity |
Cove Meadow Management Company Limited - Filleted accounts | 2022-11-04 | 31-12-2021 | £11,737 equity |
Micro-entity Accounts - COVE MEADOW MANAGEMENT COMPANY LIMITED | 2021-09-07 | 31-12-2020 | £21,189 equity |
Micro-entity Accounts - COVE MEADOW MANAGEMENT COMPANY LIMITED | 2020-07-07 | 31-12-2019 | £18,681 equity |
Micro-entity Accounts - COVE MEADOW MANAGEMENT COMPANY LIMITED | 2019-05-31 | 31-12-2018 | £24,947 equity |
Micro-entity Accounts - COVE MEADOW MANAGEMENT COMPANY LIMITED | 2018-09-01 | 31-12-2017 | £21,722 equity |
Micro-entity Accounts - COVE MEADOW MANAGEMENT COMPANY LIMITED | 2017-04-18 | 31-12-2016 | £18,094 equity |