Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED
Company Information for

COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED

1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
Company Registration Number
01833364
Private Limited Company
Active

Company Overview

About Cove Communities Venture 2 Elms Opco Ltd
COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED was founded on 1984-07-17 and has its registered office in London. The organisation's status is listed as "Active". Cove Communities Venture 2 Elms Opco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED
 
Legal Registered Office
1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
Other companies in LN1
 
Previous Names
KINVENA HOMES LIMITED16/06/2022
Filing Information
Company Number 01833364
Company ID Number 01833364
Date formed 1984-07-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB364944913  
Last Datalog update: 2024-09-08 15:44:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED

Current Directors
Officer Role Date Appointed
TRACEY JANE COULSON
Company Secretary 2003-10-22
TRACEY JANE COULSON
Director 2000-04-01
MARION BETH KINCH
Director 1991-12-30
STUART FRANCIS KINCH
Director 1997-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JOHN KINCH
Director 1991-12-30 2016-11-14
JOY MARGARET COOPER
Director 1991-12-30 2008-12-22
MARION BETH KINCH
Company Secretary 1991-12-30 2003-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARION BETH KINCH F J K PROPERTIES LIMITED Director 2000-04-11 CURRENT 2000-03-30 Active
STUART FRANCIS KINCH GAINSBOROUGH CARPETS (2013) LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
STUART FRANCIS KINCH KINCH ACCOMMODATION LIMITED Director 2005-03-10 CURRENT 2005-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY NAPP
2024-02-08APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL SMITH
2024-02-08DIRECTOR APPOINTED DARREN SCUTTER
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-20Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-10-07Memorandum articles filed
2023-10-07Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-10-03APPOINTMENT TERMINATED, DIRECTOR FRANCISCO BARBOSA VARANDAS FERNANDES
2023-06-13CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-06-12Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 2022-05-25
2023-03-28Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 2022-04-08
2023-03-28Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 2022-04-08
2023-03-28CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-02-02Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-01-12CESSATION OF THE ELMS RETIREMENT PARK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12Notification of Cove Communities Venture 2 Elms Propco Limited as a person with significant control on 2022-07-01
2023-01-12PSC02Notification of Cove Communities Venture 2 Elms Propco Limited as a person with significant control on 2022-07-01
2023-01-12PSC07CESSATION OF THE ELMS RETIREMENT PARK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25AA01Previous accounting period extended from 31/12/21 TO 31/03/22
2022-11-25CH01Director's details changed for Mr Mark Seaton on 2022-06-30
2022-08-11AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-08-08CESSATION OF COVE COMMUNITIES RESIDENTIAL UK HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08PSC07CESSATION OF COVE COMMUNITIES RESIDENTIAL UK HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-03PSC02Notification of The Elms Retirement Park Limited as a person with significant control on 2022-04-07
2022-07-01REGISTRATION OF A CHARGE / CHARGE CODE 018333640011
2022-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 018333640011
2022-06-16PSC05Change of details for Cove Communities Venture 2 Residential Uk Holdco Limited as a person with significant control on 2022-06-13
2022-06-16CERTNMCompany name changed kinvena homes LIMITED\certificate issued on 16/06/22
2022-05-12RES01ADOPT ARTICLES 12/05/22
2022-05-09MEM/ARTSARTICLES OF ASSOCIATION
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM The Elms Torksey Lincs LN1 2EH
2022-05-04PSC02Notification of Cove Communities Venture 2 Residential Uk Holdco Limited as a person with significant control on 2022-04-08
2022-05-04PSC07CESSATION OF THE ELMS RETIREMENT PARK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-25AP01DIRECTOR APPOINTED MR MARK SEATON
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARION BETH KINCH
2022-04-21TM02Termination of appointment of Tracey Jane Coulson on 2022-04-08
2022-04-21PSC02Notification of The Elms Retirement Park Limited as a person with significant control on 2022-04-07
2022-04-21PSC07CESSATION OF STUART FRANCIS KINCH AS A PERSON OF SIGNIFICANT CONTROL
2022-04-21SH08Change of share class name or designation
2022-04-21RES01ADOPT ARTICLES 21/04/22
2022-04-21MEM/ARTSARTICLES OF ASSOCIATION
2022-04-21SH02Sub-division of shares on 2022-04-06
2022-04-21SH10Particulars of variation of rights attached to shares
2022-03-22RP04CS01
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS TRACEY JANE COULSON on 2022-02-04
2022-02-25CH01Director's details changed for Mrs Tracey Jane Coulson on 2022-02-04
2021-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART FRANCIS KINCH
2021-10-14PSC09Withdrawal of a person with significant control statement on 2021-10-14
2021-09-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-01-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28RES01ADOPT ARTICLES 28/03/19
2019-03-28SH08Change of share class name or designation
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2017-11-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 10080
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN KINCH
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 10080
2016-01-20AR0130/12/15 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 10080
2015-02-09AR0130/12/14 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 10080
2014-01-17AR0130/12/13 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0130/12/12 ANNUAL RETURN FULL LIST
2013-01-08CH01Director's details changed for Mr Francis John Kinch on 2012-10-22
2012-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-03AR0130/12/11 ANNUAL RETURN FULL LIST
2011-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-12-30AR0130/12/10 ANNUAL RETURN FULL LIST
2010-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-01-22AR0130/12/09 ANNUAL RETURN FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRANCIS KINCH / 24/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION BETH KINCH / 24/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOHN KINCH / 24/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JANE COULSON / 24/12/2009
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-09363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR JOY COOPER
2008-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-02363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-12363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-09363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-14363sRETURN MADE UP TO 30/12/04; CHANGE OF MEMBERS
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-16363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-11-11288aNEW SECRETARY APPOINTED
2003-10-31288bSECRETARY RESIGNED
2003-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-07363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2002-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-08363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-04-07288aNEW DIRECTOR APPOINTED
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-10363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-30363sRETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
1998-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-03395PARTICULARS OF MORTGAGE/CHARGE
1998-09-03395PARTICULARS OF MORTGAGE/CHARGE
1998-09-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-21395PARTICULARS OF MORTGAGE/CHARGE
1998-03-23123£ NC 252/10080 10/03/98
1998-03-23SRES04NC INC ALREADY ADJUSTED 10/03/98
1998-03-23SRES01ADOPT MEM AND ARTS 10/03/98
1998-03-2388(2)RAD 10/03/98--------- £ SI 9828@1=9828 £ IC 252/10080
1998-01-08363sRETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-16288aNEW DIRECTOR APPOINTED
1997-01-03363sRETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS
1996-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-09363sRETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS
1995-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-20363sRETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1136157 Active Licenced property: TORKSEY LOCK THE ELMS LINCOLN GB LN1 2EH. Correspondance address: THE ELMS THE JOHN KINCH GROUP TORKSEY LINCOLN TORKSEY GB LN1 2EH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-08-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-03-31 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1992-04-06 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1989-03-10 Satisfied YORKSHIRE BANKS PLC
LEGAL CHARGE 1987-07-13 Satisfied YORKSHIRE BANKS PLC
DEBENTURE 1987-06-04 Satisfied YORKSHIRE BANKS PUBLIC LIMITED COMPANY.
LEGAL MORTGAGE 1987-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED

Intangible Assets
Patents
We have not found any records of COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED
Trademarks
We have not found any records of COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.