Background WavePink WaveYellow Wave

COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED (01833364)

COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED (01833364) is an active UK company. incorporated on 17 July 1984. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED has been registered for 41 years. Current directors include HOBBS, Fleur Margaret, SCUTTER, Darren.

Company Number
01833364
Status
active
Type
ltd
Incorporated
17 July 1984
Age
41 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
HOBBS, Fleur Margaret, SCUTTER, Darren
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED

COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED is an active company incorporated on 17 July 1984 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED was registered 41 years ago.(SIC: 55900)

Status

active

Active since 41 years ago

Company No

01833364

LTD Company

Age

41 Years

Incorporated 17 July 1984

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 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

KINVENA HOMES LIMITED
From: 30 November 1994To: 16 June 2022
KINVENA LEISURE HOMES (TORKSEY) LIMITED
From: 31 October 1984To: 30 November 1994
FLAMEWEST LIMITED
From: 17 July 1984To: 31 October 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: 4 May 2022To: 30 July 2025
The Elms Torksey Lincs LN1 2EH
From: 17 July 1984To: 4 May 2022
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Director Left
Jan 17
New Owner
Oct 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Share Issue
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
May 22
Loan Secured
Jun 22
Owner Exit
Aug 22
Owner Exit
Jan 23
Director Left
Oct 23
Share Issue
Nov 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
2
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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

COULSON, Tracey Jane

Resigned
Coalyard Lane, NewarkNG23 7AH
Secretary
Appointed 22 Oct 2003
Resigned 08 Apr 2022

KINCH, Marion Beth

Resigned
The Elms, LincolnLN1 2EH
Secretary
Appointed N/A
Resigned 22 Oct 2003

BARBOSA VARANDAS FERNANDES, Francisco

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born March 1991
Director
Appointed 08 Apr 2022
Resigned 27 Sept 2023

COOPER, Joy Margaret

Resigned
Fairfield, WellingtonHR4 8AL
Born January 1940
Director
Appointed N/A
Resigned 22 Dec 2008

COULSON, Tracey Jane

Resigned
Coalyard Lane, NewarkNG23 7AH
Born October 1968
Director
Appointed 01 Apr 2000
Resigned 08 Apr 2022

DON-WAUCHOPE, Despina

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

KINCH, Francis John

Resigned
The Elms, LincolnLN1 2EH
Born October 1929
Director
Appointed N/A
Resigned 14 Nov 2016

KINCH, Marion Beth

Resigned
The Elms, LincolnLN1 2EH
Born September 1953
Director
Appointed N/A
Resigned 08 Apr 2022

KINCH, Stuart Francis

Resigned
The Elms, LincolnLN1 2EH
Born October 1971
Director
Appointed 01 Jul 1997
Resigned 08 Apr 2022

NAPP, David Anthony

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1961
Director
Appointed 08 Apr 2022
Resigned 20 Feb 2024

SEATON, Mark

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1972
Director
Appointed 08 Apr 2022
Resigned 28 Jun 2024

SMITH, Geoffrey Michael

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1974
Director
Appointed 08 Apr 2022
Resigned 26 Jan 2024

Persons with significant control

6

1 Active
5 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 08 Apr 2022
Ceased 07 Apr 2022
TorkseyLN1 2EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2022
Ceased 01 Jul 2022

The Elms Retirement Park Limited

Ceased
Torksey Lock, LincolnLN1 2EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2022
Ceased 08 Apr 2022

The Kinch Group Limited

Ceased
Torksey Lock, LincolnLN1 2EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2022
Ceased 07 Apr 2022

Mr Stuart Francis Kinch

Ceased
The Elms, LincsLN1 2EH
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jun 2021
Ceased 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

200

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
Confirmation Statement With No Updates
16 June 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
13 December 2024
AAAnnual Accounts
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
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
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
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
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Capital Alter Shares Consolidation
20 November 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 November 2023
MAMA
Capital Name Of Class Of Shares
13 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 November 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
31 October 2023
RESOLUTIONSResolutions
Resolution
7 October 2023
RESOLUTIONSResolutions
Memorandum Articles
7 October 2023
MAMA
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
2 February 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 November 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
11 August 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Change To A Person With Significant Control
16 June 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
16 June 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
9 May 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
21 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Capital Alter Shares Subdivision
21 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
21 April 2022
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
22 March 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 October 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Resolution
28 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 March 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2006
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 January 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
7 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
8 June 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 January 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
24 September 1998
403aParticulars of Charge Subject to s859A
Legacy
24 September 1998
403aParticulars of Charge Subject to s859A
Legacy
24 September 1998
403aParticulars of Charge Subject to s859A
Legacy
24 September 1998
403aParticulars of Charge Subject to s859A
Legacy
3 September 1998
395Particulars of Mortgage or Charge
Legacy
3 September 1998
395Particulars of Mortgage or Charge
Memorandum Articles
3 September 1998
MEM/ARTSMEM/ARTS
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Legacy
23 March 1998
88(2)R88(2)R
Resolution
23 March 1998
RESOLUTIONSResolutions
Legacy
23 March 1998
123Notice of Increase in Nominal Capital
Resolution
23 March 1998
RESOLUTIONSResolutions
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
29 November 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 November 1994
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
17 August 1994
SASA
Legacy
17 August 1994
88(2)O88(2)O
Legacy
17 May 1994
88(2)P88(2)P
Resolution
13 April 1994
RESOLUTIONSResolutions
Resolution
13 April 1994
RESOLUTIONSResolutions
Resolution
13 April 1994
RESOLUTIONSResolutions
Legacy
13 April 1994
123Notice of Increase in Nominal Capital
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
15 April 1992
395Particulars of Mortgage or Charge
Legacy
10 February 1992
363b363b
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Legacy
3 December 1990
363363
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
11 March 1989
395Particulars of Mortgage or Charge
Legacy
4 February 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
22 June 1988
363363
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
21 March 1988
288288
Legacy
8 January 1988
288288
Legacy
6 November 1987
403aParticulars of Charge Subject to s859A
Legacy
6 November 1987
403aParticulars of Charge Subject to s859A
Resolution
16 July 1987
RESOLUTIONSResolutions
Legacy
14 July 1987
395Particulars of Mortgage or Charge
Legacy
22 June 1987
395Particulars of Mortgage or Charge
Legacy
2 April 1987
395Particulars of Mortgage or Charge
Legacy
3 March 1987
363363
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
17 July 1984
MISCMISC