Background WavePink WaveYellow Wave

COVEFINE PROPERTY MANAGEMENT LIMITED (01848868)

COVEFINE PROPERTY MANAGEMENT LIMITED (01848868) is an active UK company. incorporated on 18 September 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. COVEFINE PROPERTY MANAGEMENT LIMITED has been registered for 41 years. Current directors include CHATZI OMER, Metin, MALIK, Mujahid Asghar, MATROBIN LIMITED.

Company Number
01848868
Status
active
Type
ltd
Incorporated
18 September 1984
Age
41 years
Address
383 High Road, London, NW10 2JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHATZI OMER, Metin, MALIK, Mujahid Asghar, MATROBIN LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVEFINE PROPERTY MANAGEMENT LIMITED

COVEFINE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 18 September 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COVEFINE PROPERTY MANAGEMENT LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01848868

LTD Company

Age

41 Years

Incorporated 18 September 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

383 High Road London, NW10 2JR,

Previous Addresses

C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES
From: 7 August 2012To: 12 March 2026
Suite 304 Erico House 93-99 Upper Richmond Road London SW15 2TG
From: 18 September 1984To: 7 August 2012
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Aug 14
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
May 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

REGAL & CO MANAGEMENT LIMITED

Active
High Road, LondonNW10 2JR
Corporate secretary
Appointed 05 Feb 2026

CHATZI OMER, Metin

Active
17 Gwendwr Road, LondonW14 9BQ
Born July 1994
Director
Appointed 15 May 2024

MALIK, Mujahid Asghar

Active
High Road, LondonNW10 2JR
Born September 1969
Director
Appointed 14 Aug 2020

MATROBIN LIMITED

Active
Willowbrook Manor, HorburyWF4 5FA
Corporate director
Appointed 08 Aug 2024

BALL, Adrian

Resigned
17 Gwendwr Road, LondonW14 9BQ
Secretary
Appointed 25 Mar 1994
Resigned 22 Dec 1994

BOWER, Rebecca Margaret

Resigned
Ground Floor Flat 17 Gwendwr Road, LondonW14 9BQ
Secretary
Appointed N/A
Resigned 22 Mar 1993

CROSS, Nigel Douglas

Resigned
Gunsfield Lodge, PlaitfordSO51 6ES
Secretary
Appointed 22 Feb 2002
Resigned 05 Feb 2026

FRANKS, Michael John Alan

Resigned
2nd Floor Flat 7 Gwendwr Road, LondonW14 9BQ
Secretary
Appointed 22 Mar 1993
Resigned 29 Jun 1993

RAE, Carlton

Resigned
3 Erncroft Way, TwickenhamTW1 1DA
Secretary
Appointed 22 Dec 1994
Resigned 07 Apr 2000

ROBINSON, Julia

Resigned
First Floor Flat, LondonW14 9BQ
Secretary
Appointed 29 Jun 1993
Resigned 25 Mar 1994

AINLEY, Melissa

Resigned
17 Gwendwr Road, LondonW14 9BQ
Born June 1980
Director
Appointed 01 Apr 2011
Resigned 02 Jun 2014

AINLEY, Nicholas

Resigned
17 Gwendwr Road, LondonW14 9BQ
Born September 1952
Director
Appointed 01 Dec 1994
Resigned 25 Jan 2011

BALL, Adrian

Resigned
17 Gwendwr Road, LondonW14 9BQ
Born May 1959
Director
Appointed 27 Mar 1993
Resigned 06 Sept 1996

BOWDEN, Suzanne Marie

Resigned
First Floor Flat, LondonW14 9BQ
Born March 1970
Director
Appointed 22 Jun 2000
Resigned 10 May 2002

BOWER, Rebecca Margaret

Resigned
Ground Floor Flat 17 Gwendwr Road, LondonW14 9BQ
Born January 1957
Director
Appointed N/A
Resigned 22 Mar 1993

CURRY, Philip Richard Hugh

Resigned
67c Sheen Lane, LondonSW14 8AD
Born February 1966
Director
Appointed 27 Aug 1996
Resigned 24 Nov 1999

FRANKS, Michael John Alan

Resigned
Field House, MapledurwellRG25 2LU
Born May 1928
Director
Appointed N/A
Resigned 13 Aug 2020

GRANZELLA, Luca

Resigned
First Floor 17 Gwendwr Road, LondonW14 9BQ
Born October 1963
Director
Appointed 17 Jan 1997
Resigned 12 May 2000

MURDOCH, Gillian

Resigned
17 Gwendwr Road, LondonW14 9BQ
Born February 1937
Director
Appointed 06 Sept 1996
Resigned 08 May 2001

PARSONS, James Warwick Gavin

Resigned
Warren Wood, WokingGU22 0SR
Born August 1954
Director
Appointed N/A
Resigned 14 Dec 1992

PEARCE, Elena

Resigned
Top Floor Flat 17 Gwendwr Road, LondonW14 9BQ
Born August 1965
Director
Appointed N/A
Resigned 25 Jul 1996

ROBINSON, Julia

Resigned
First Floor Flat, LondonW14 9BQ
Born May 1970
Director
Appointed 22 Jan 1993
Resigned 17 Jan 1997

SALEEM, Alcina

Resigned
Compton Drive, RomseySO51 6ES
Born October 1997
Director
Appointed 26 Oct 2022
Resigned 22 Aug 2024

SHAHID, Parvine

Resigned
Compton Drive, RomseySO51 6ES
Born August 1966
Director
Appointed 14 Oct 2022
Resigned 06 Sept 2024

SPIES, Caterina Carola Jeanette

Resigned
Basement Flat 17 Gwendwr Road, LondonW14 9BQ
Born August 1954
Director
Appointed N/A
Resigned 12 Jun 1993
Fundings
Financials
Latest Activities

Filing History

125

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 February 2026
AP04Appointment of Corporate Secretary
Change Person Secretary Company With Change Date
5 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
4 September 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2002
AAAnnual Accounts
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
12 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
25 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Legacy
4 January 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Legacy
29 April 1994
288288
Legacy
15 October 1993
363sAnnual Return (shuttle)
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
2 February 1993
288288
Legacy
15 January 1993
288288
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Legacy
9 October 1991
363b363b
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Legacy
26 September 1988
363363
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
14 April 1988
288288
Legacy
24 March 1988
288288
Legacy
24 March 1988
288288
Legacy
11 February 1988
288288
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
2 September 1986
363363
Legacy
2 September 1986
287Change of Registered Office