COVE RESIDENTS COMPANY LIMITED
PETERBOROUGH EVER 2326 LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6FT

Company number 05086457
Status Active
Incorporation Date 29 March 2004
Company Type Private Limited Company
Address UNIT 8 MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 . The most likely internet sites of COVE RESIDENTS COMPANY LIMITED are www.coveresidentscompany.co.uk, and www.cove-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Cove Residents Company Limited is a Private Limited Company. The company registration number is 05086457. Cove Residents Company Limited has been working since 29 March 2004. The present status of the company is Active. The registered address of Cove Residents Company Limited is Unit 8 Minerva Business Park Lynch Wood Peterborough England Pe2 6ft. . PREIM LIMITED is a Secretary of the company. VAUGHAN, Nicholas Peter is a Director of the company. ANNINGTON NOMINEES LIMITED is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PREIM LIMITED
Appointed Date: 21 April 2004

Director
VAUGHAN, Nicholas Peter
Appointed Date: 01 October 2008
63 years old

Director
ANNINGTON NOMINEES LIMITED
Appointed Date: 21 April 2004

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 21 April 2004
Appointed Date: 29 March 2004

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 21 April 2004
Appointed Date: 29 March 2004

Persons With Significant Control

Annington Nominees Limited
Notified on: 29 March 2017
Nature of control: Ownership of shares – 75% or more

COVE RESIDENTS COMPANY LIMITED Events

03 Apr 2017
Confirmation statement made on 29 March 2017 with updates
15 Nov 2016
Full accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

20 Apr 2016
Director's details changed for Annington Nominees Limited on 29 March 2016
20 Apr 2016
Secretary's details changed for Preim Limited on 29 March 2016
...
... and 42 more events
29 Apr 2004
Secretary resigned
29 Apr 2004
Director resigned
29 Apr 2004
Registered office changed on 29/04/04 from: eversheds LLP 1 callaghan square cardiff CF10 5BT
27 Apr 2004
Company name changed ever 2326 LIMITED\certificate issued on 27/04/04
29 Mar 2004
Incorporation