COVEVIEW PROPERTIES LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG8 0DY

Company number 04046874
Status Active
Incorporation Date 3 August 2000
Company Type Private Limited Company
Address HUNTER HOUSE, 109 SNAKES LANE, WEST, WOODFORD GREEN, ESSEX, IG8 0DY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 100 . The most likely internet sites of COVEVIEW PROPERTIES LIMITED are www.coveviewproperties.co.uk, and www.coveview-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Coveview Properties Limited is a Private Limited Company. The company registration number is 04046874. Coveview Properties Limited has been working since 03 August 2000. The present status of the company is Active. The registered address of Coveview Properties Limited is Hunter House 109 Snakes Lane West Woodford Green Essex Ig8 0dy. The company`s financial liabilities are £18.19k. It is £0k against last year. And the total assets are £6.11k, which is £-0.36k against last year. SANGANI, Manish Rasiklal is a Secretary of the company. SANGANI, Manish Rasiklal is a Director of the company. SANGANI, Shaila Manish is a Director of the company. Secretary RAJANI, Pankaj Keshavlal has been resigned. Secretary SANGANI, Shaila Manish has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PATEL, Shailesh Virendra has been resigned. Director SANGANI, Manish Rasiklal has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


coveview properties Key Finiance

LIABILITIES £18.19k
CASH n/a
TOTAL ASSETS £6.11k
-6%
All Financial Figures

Current Directors

Secretary
SANGANI, Manish Rasiklal
Appointed Date: 28 September 2004

Director
SANGANI, Manish Rasiklal
Appointed Date: 01 February 2009
66 years old

Director
SANGANI, Shaila Manish
Appointed Date: 28 September 2004
65 years old

Resigned Directors

Secretary
RAJANI, Pankaj Keshavlal
Resigned: 06 December 2002
Appointed Date: 22 September 2000

Secretary
SANGANI, Shaila Manish
Resigned: 28 September 2004
Appointed Date: 06 December 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 September 2000
Appointed Date: 03 August 2000

Director
PATEL, Shailesh Virendra
Resigned: 06 December 2002
Appointed Date: 22 September 2000
62 years old

Director
SANGANI, Manish Rasiklal
Resigned: 28 September 2004
Appointed Date: 06 December 2002
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 September 2000
Appointed Date: 03 August 2000

Persons With Significant Control

Mr Manish Rasiklal Sangani
Notified on: 3 August 2016
66 years old
Nature of control: Has significant influence or control

COVEVIEW PROPERTIES LIMITED Events

15 Aug 2016
Confirmation statement made on 3 August 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 30 September 2014
04 Aug 2014
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100

...
... and 54 more events
17 Oct 2000
Director resigned
17 Oct 2000
New secretary appointed
17 Oct 2000
New director appointed
27 Sep 2000
Registered office changed on 27/09/00 from: 788-790 finchley road london NW11 7TJ
03 Aug 2000
Incorporation

COVEVIEW PROPERTIES LIMITED Charges

20 February 2006
Legal charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor 193 pinner road HA1 4EX all covenants and…
16 November 2005
Legal charge
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 westmoreland road north harrow. Fixed charge all…
22 September 2005
Debenture
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 February 2001
Legal charge
Delivered: 14 February 2001
Status: Outstanding
Persons entitled: Bank of Scotland
Description: L/H first floor flat 193 pinner road harrow middlesex…
21 December 2000
Legal charge
Delivered: 22 December 2000
Status: Satisfied on 19 December 2002
Persons entitled: Primeplace Properties Limited
Description: The leasehold property known as 193A pinner road harrow…