Background WavePink WaveYellow Wave

COVE COMMUNITIES VENTURE 2 WILLOWBROOK OPCO LIMITED (00400439)

COVE COMMUNITIES VENTURE 2 WILLOWBROOK OPCO LIMITED (00400439) is an active UK company. incorporated on 13 November 1945. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. COVE COMMUNITIES VENTURE 2 WILLOWBROOK OPCO LIMITED has been registered for 80 years. Current directors include HOBBS, Fleur Margaret, SCUTTER, Darren.

Company Number
00400439
Status
active
Type
ltd
Incorporated
13 November 1945
Age
80 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
HOBBS, Fleur Margaret, SCUTTER, Darren
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVE COMMUNITIES VENTURE 2 WILLOWBROOK OPCO LIMITED

COVE COMMUNITIES VENTURE 2 WILLOWBROOK OPCO LIMITED is an active company incorporated on 13 November 1945 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. COVE COMMUNITIES VENTURE 2 WILLOWBROOK OPCO LIMITED was registered 80 years ago.(SIC: 55300)

Status

active

Active since 80 years ago

Company No

00400439

LTD Company

Age

80 Years

Incorporated 13 November 1945

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

LUARD INVESTMENTS LIMITED
From: 12 December 1984To: 21 June 2022
BETTY'S ESTATES LIMITED
From: 13 November 1945To: 12 December 1984
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 9 May 2022To: 30 July 2025
Willowbrook Park Old Salts Farm Road Lancing West Sussex BN15 8JD England
From: 13 August 2020To: 9 May 2022
Willowbrook Farm Happy Days Caravan Park Old Salts Farm Road Lancing West Sussex BN15 8JD England
From: 13 August 2020To: 13 August 2020
Willowbrook Park Old Salts Farm Road Lancing West Sussex BN15 8JD United Kingdom
From: 25 June 2020To: 13 August 2020
Willowbrook Park Happy Days Caravan Park Old Salts Farm Road Lancing West Sussex BN15 8JD United Kingdom
From: 25 June 2020To: 25 June 2020
Willowbrook Park Old Salts Farm Road Lancing West Sussex BN15 8JD
From: 17 August 2012To: 25 June 2020
Happy Days Caravan Park Old Salts Farm Road Worthing West Sussex BN15 8JD
From: 13 November 1945To: 17 August 2012
Timeline

24 key events • 1945 - 2025

Funding Officers Ownership
Company Founded
Nov 45
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
May 22
Loan Secured
Jun 22
Owner Exit
Dec 22
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOBBS, Fleur Margaret

Active
5 Churchill Place, LondonE14 5HU
Born October 1962
Director
Appointed 29 May 2025

SCUTTER, Darren

Active
5 Churchill Place, LondonE14 5HU
Born December 1974
Director
Appointed 26 Jan 2024

LUARD, Patrick Nicholas Eckford

Resigned
Bartholomew Lane, LondonEC2N 2AX
Secretary
Appointed N/A
Resigned 29 Apr 2022

BARBOSA VARANDAS FERNANDES, Francisco

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born March 1991
Director
Appointed 29 Apr 2022
Resigned 22 Sept 2023

DON-WAUCHOPE, Despina

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1969
Director
Appointed 28 Jun 2024
Resigned 29 May 2025

LUARD, Anne Frances

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1942
Director
Appointed N/A
Resigned 29 Apr 2022

LUARD, Patrick Nicholas Eckford

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1942
Director
Appointed N/A
Resigned 29 Apr 2022

NAPP, David Anthony

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1961
Director
Appointed 29 Apr 2022
Resigned 20 Feb 2024

SEATON, Mark

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1972
Director
Appointed 29 Apr 2022
Resigned 28 Jun 2024

SMITH, Geoffrey Michael

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1974
Director
Appointed 29 Apr 2022
Resigned 26 Jan 2024

Persons with significant control

4

1 Active
3 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2022
Ceased 01 Jul 2022

Mr Patrick Nicholas Eckford Luard

Ceased
Old Salts Farm Road, LancingBN15 8JD
Born June 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 29 Apr 2022

Mrs Anne Frances Luard

Ceased
Old Salts Farm Road, LancingBN15 8JD
Born January 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

140

Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Memorandum Articles
7 October 2023
MAMA
Resolution
7 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
2 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 August 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Certificate Change Of Name Company
21 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
16 June 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
19 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Move Registers To Sail Company
6 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Sail Address Company
6 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 November 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
4 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
20 September 2006
403aParticulars of Charge Subject to s859A
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Legacy
30 August 1991
363aAnnual Return
Legacy
12 September 1990
363363
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
3 August 1989
363363
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
26 October 1988
363363
Accounts With Accounts Type Full
14 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
363363
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
12 December 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 1945
NEWINCIncorporation