Background WavePink WaveYellow Wave

BENGUELA COVE INVESTMENTS LIMITED (00321529)

BENGUELA COVE INVESTMENTS LIMITED (00321529) is an active UK company. incorporated on 4 December 1936. with registered office in Sutton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BENGUELA COVE INVESTMENTS LIMITED has been registered for 89 years. Current directors include ANDERSON, Barry, REA, Patrick Mark William, STREETER, Penelope Marion.

Company Number
00321529
Status
active
Type
ltd
Incorporated
4 December 1936
Age
89 years
Address
92-96 Lind Road, Sutton, SM1 4PL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ANDERSON, Barry, REA, Patrick Mark William, STREETER, Penelope Marion
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENGUELA COVE INVESTMENTS LIMITED

BENGUELA COVE INVESTMENTS LIMITED is an active company incorporated on 4 December 1936 with the registered office located in Sutton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BENGUELA COVE INVESTMENTS LIMITED was registered 89 years ago.(SIC: 93110)

Status

active

Active since 89 years ago

Company No

00321529

LTD Company

Age

89 Years

Incorporated 4 December 1936

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

MANNINGS HEATH GOLF CLUB LIMITED
From: 17 May 1995To: 12 June 2016
MARLANDS ESTATES LIMITED
From: 4 December 1936To: 17 May 1995
Contact
Address

92-96 Lind Road Sutton, SM1 4PL,

Previous Addresses

Executive Office Pennyhill Park Hotel and Spa London Road Bagshot Surrey GU19 5EU
From: 4 December 1936To: 11 May 2016
Timeline

14 key events • 1936 - 2025

Funding Officers Ownership
Company Founded
Dec 36
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Loan Cleared
Sept 16
Director Joined
Apr 21
Director Joined
Jul 21
Director Joined
Mar 22
Director Left
Aug 23
Loan Cleared
Jan 24
Director Left
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

PATEL, Nishma

Active
Lind Road, SuttonSM1 4PL
Secretary
Appointed 25 May 2016

ANDERSON, Barry

Active
Lind Road, SuttonSM1 4PL
Born February 1971
Director
Appointed 21 Apr 2021

REA, Patrick Mark William

Active
Lind Road, SuttonSM1 4PL
Born November 1956
Director
Appointed 01 Jul 2021

STREETER, Penelope Marion

Active
Lind Road, SuttonSM1 4PL
Born August 1967
Director
Appointed 11 May 2016

CANNON, Eamonn John

Resigned
78 Ledbury Road, LondonW11 2AH
Secretary
Appointed N/A
Resigned 25 Feb 1992

DAVIES, Christine Linda

Resigned
Bramley Road, HookRG27 0DF
Secretary
Appointed 26 Feb 2009
Resigned 11 May 2016

TAMBAYAH, Navam

Resigned
7 Norland Square, LondonW11 4PX
Secretary
Appointed 25 Feb 1992
Resigned 26 Feb 2009

ELLIS, Izak Johannes

Resigned
Lind Road, SuttonSM1 4PL
Born December 1975
Director
Appointed 15 Mar 2022
Resigned 11 Jun 2025

ISSA, John Joseph

Resigned
54 Barbican Road, Kingston 6
Born December 1939
Director
Appointed 05 Jan 1994
Resigned 11 May 2016

ISSA, Muna Martha

Resigned
54 Barbican Road, Jamaica
Born August 1968
Director
Appointed 05 Nov 1995
Resigned 11 May 2016

PECORELLI, Daniel Leopoldo Enrico

Resigned
Burchetts, MilfordGU8 5JX
Born July 1966
Director
Appointed 05 Nov 1995
Resigned 11 May 2016

PECORELLI, Giuseppe

Resigned
Catherine Of Aragon, DogmersfieldRG27 8SX
Born April 1939
Director
Appointed N/A
Resigned 11 May 2016

REES, Charles Louis

Resigned
Lind Road, SuttonSM1 4PL
Born August 1960
Director
Appointed 11 May 2016
Resigned 08 Aug 2023

RICKETTS, Philip Michael Graham

Resigned
Green Hedges Dippenhall Street, FarnhamGU10 5NZ
Born December 1930
Director
Appointed N/A
Resigned 05 Nov 1995

Persons with significant control

1

Lind Road, SuttonSM1 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 September 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Resolution
12 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
12 June 2016
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Auditors Resignation Company
31 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Auditors Resignation Company
22 February 2015
AUDAUD
Miscellaneous
12 February 2015
MISCMISC
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Secretary Company With Change Date
23 October 2013
CH03Change of Secretary Details
Auditors Resignation Company
4 June 2013
AUDAUD
Auditors Resignation Company
29 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Resolution
20 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
27 December 2008
363aAnnual Return
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
4 November 2008
123Notice of Increase in Nominal Capital
Resolution
4 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
15 February 2008
88(2)R88(2)R
Legacy
15 February 2008
123Notice of Increase in Nominal Capital
Resolution
15 February 2008
RESOLUTIONSResolutions
Resolution
15 February 2008
RESOLUTIONSResolutions
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
24 November 2006
88(2)R88(2)R
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
24 November 2006
123Notice of Increase in Nominal Capital
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
4 October 2006
88(2)R88(2)R
Legacy
3 October 2006
123Notice of Increase in Nominal Capital
Resolution
3 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288cChange of Particulars
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
287Change of Registered Office
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
2 December 1999
288cChange of Particulars
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
6 November 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 May 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
288288
Legacy
25 January 1994
288288
Accounts With Accounts Type Full
28 November 1993
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
19 April 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Legacy
24 September 1992
88(2)R88(2)R
Legacy
24 September 1992
123Notice of Increase in Nominal Capital
Legacy
28 August 1992
395Particulars of Mortgage or Charge
Legacy
12 March 1992
287Change of Registered Office
Legacy
12 March 1992
288288
Auditors Resignation Company
4 March 1992
AUDAUD
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Legacy
28 February 1991
288288
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
29 January 1991
363363
Legacy
25 January 1991
122122
Resolution
25 January 1991
RESOLUTIONSResolutions
Resolution
25 January 1991
RESOLUTIONSResolutions
Resolution
25 January 1991
RESOLUTIONSResolutions
Legacy
2 November 1990
288288
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
5 December 1989
288288
Resolution
16 October 1989
RESOLUTIONSResolutions
Legacy
22 August 1989
288288
Legacy
18 May 1989
288288
Legacy
4 May 1989
287Change of Registered Office
Legacy
18 April 1989
288288
Legacy
18 April 1989
287Change of Registered Office
Memorandum Articles
18 April 1989
MEM/ARTSMEM/ARTS
Resolution
18 April 1989
RESOLUTIONSResolutions
Legacy
18 April 1989
155(6)a155(6)a
Legacy
17 April 1989
288288
Legacy
30 March 1989
288288
Legacy
28 March 1989
288288
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Legacy
21 April 1988
288288
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 December 1936
NEWINCIncorporation