Active
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 Name | ||
---|---|---|
COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED | ||
Legal Registered Office | ||
1 BARTHOLOMEW LANE LONDON EC2N 2AX Other companies in LN1 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2024-09-08 15:44:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TRACEY JANE COULSON |
||
TRACEY JANE COULSON |
||
MARION BETH KINCH |
||
STUART FRANCIS KINCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS JOHN KINCH |
Director | ||
JOY MARGARET COOPER |
Director | ||
MARION BETH KINCH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F J K PROPERTIES LIMITED | Director | 2000-04-11 | CURRENT | 2000-03-30 | Active | |
GAINSBOROUGH CARPETS (2013) LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-18 | Active | |
KINCH ACCOMMODATION LIMITED | Director | 2005-03-10 | CURRENT | 2005-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY NAPP | ||
APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL SMITH | ||
DIRECTOR APPOINTED DARREN SCUTTER | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR FRANCISCO BARBOSA VARANDAS FERNANDES | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES | ||
Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 2022-05-25 | ||
Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 2022-04-08 | ||
Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 2022-04-08 | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES | ||
Previous accounting period shortened from 31/03/23 TO 31/12/22 | ||
CESSATION OF THE ELMS RETIREMENT PARK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Cove Communities Venture 2 Elms Propco Limited as a person with significant control on 2022-07-01 | ||
PSC02 | Notification of Cove Communities Venture 2 Elms Propco Limited as a person with significant control on 2022-07-01 | |
PSC07 | CESSATION OF THE ELMS RETIREMENT PARK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/21 TO 31/03/22 | |
CH01 | Director's details changed for Mr Mark Seaton on 2022-06-30 | |
AA01 | Previous accounting period shortened from 31/03/22 TO 31/12/21 | |
CESSATION OF COVE COMMUNITIES RESIDENTIAL UK HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF COVE COMMUNITIES RESIDENTIAL UK HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of The Elms Retirement Park Limited as a person with significant control on 2022-04-07 | |
REGISTRATION OF A CHARGE / CHARGE CODE 018333640011 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018333640011 | |
PSC05 | Change of details for Cove Communities Venture 2 Residential Uk Holdco Limited as a person with significant control on 2022-06-13 | |
CERTNM | Company name changed kinvena homes LIMITED\certificate issued on 16/06/22 | |
RES01 | ADOPT ARTICLES 12/05/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/22 FROM The Elms Torksey Lincs LN1 2EH | |
PSC02 | Notification of Cove Communities Venture 2 Residential Uk Holdco Limited as a person with significant control on 2022-04-08 | |
PSC07 | CESSATION OF THE ELMS RETIREMENT PARK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MARK SEATON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARION BETH KINCH | |
TM02 | Termination of appointment of Tracey Jane Coulson on 2022-04-08 | |
PSC02 | Notification of The Elms Retirement Park Limited as a person with significant control on 2022-04-07 | |
PSC07 | CESSATION OF STUART FRANCIS KINCH AS A PERSON OF SIGNIFICANT CONTROL | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 21/04/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH02 | Sub-division of shares on 2022-04-06 | |
SH10 | Particulars of variation of rights attached to shares | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS TRACEY JANE COULSON on 2022-02-04 | |
CH01 | Director's details changed for Mrs Tracey Jane Coulson on 2022-02-04 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART FRANCIS KINCH | |
PSC09 | Withdrawal of a person with significant control statement on 2021-10-14 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 28/03/19 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 10080 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN KINCH | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 10080 | |
AR01 | 30/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 10080 | |
AR01 | 30/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 10080 | |
AR01 | 30/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Francis John Kinch on 2012-10-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 30/12/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRANCIS KINCH / 24/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION BETH KINCH / 24/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOHN KINCH / 24/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JANE COULSON / 24/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOY COOPER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/12/04; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | £ NC 252/10080 10/03/98 | |
SRES04 | NC INC ALREADY ADJUSTED 10/03/98 | |
SRES01 | ADOPT MEM AND ARTS 10/03/98 | |
88(2)R | AD 10/03/98--------- £ SI 9828@1=9828 £ IC 252/10080 | |
363s | RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANKS PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANKS PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANKS PUBLIC LIMITED COMPANY. | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
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 |
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. |