Background WavePink WaveYellow Wave

COVENT GARDEN ESTATES LIMITED (03072922)

COVENT GARDEN ESTATES LIMITED (03072922) is an active UK company. incorporated on 27 June 1995. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. COVENT GARDEN ESTATES LIMITED has been registered for 30 years. Current directors include WILLIAMS, Peter John Marsden.

Company Number
03072922
Status
active
Type
ltd
Incorporated
27 June 1995
Age
30 years
Address
26-28 Neal Street, London, WC2H 9QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILLIAMS, Peter John Marsden
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENT GARDEN ESTATES LIMITED

COVENT GARDEN ESTATES LIMITED is an active company incorporated on 27 June 1995 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. COVENT GARDEN ESTATES LIMITED was registered 30 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 30 years ago

Company No

03072922

LTD Company

Age

30 Years

Incorporated 27 June 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

CLASSTOWN LIMITED
From: 27 June 1995To: 9 August 1995
Contact
Address

26-28 Neal Street London, WC2H 9QQ,

Timeline

5 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Jan 11
Loan Cleared
Jan 15
Owner Exit
Mar 23
Owner Exit
Mar 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

WILLIAMS, Peter John Marsden

Active
Neal Street, LondonWC2H 9QQ
Secretary
Appointed 14 Dec 2011

WILLIAMS, Peter John Marsden

Active
15 Upper Berkeley Street, LondonW1H 7PE
Born October 1955
Director
Appointed 01 Aug 1995

CLARK, Isabelle Anne, Dr

Resigned
15 South Ealing Road, LondonW5 4QT
Secretary
Appointed 27 Jan 2004
Resigned 08 Feb 2008

GARDNER, Kamla Devi

Resigned
33 Talbot Road, LondonW2 5JG
Secretary
Appointed 08 Feb 2008
Resigned 14 Dec 2011

JONES, Stephen Douglas

Resigned
Oak Lodge, ChislehurstBR7 5PJ
Secretary
Appointed 01 Aug 1995
Resigned 27 Jan 2004

WILDMAN, Alexander James Franklin

Resigned
14 Comeragh Mews, LondonW14 9HW
Secretary
Appointed 20 Jul 1995
Resigned 01 Aug 1995

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Jun 1995
Resigned 20 Jul 1995

CASS, Morris Gerald

Resigned
55 The Avenue, PinnerHA5 5BN
Born August 1929
Director
Appointed 01 Aug 1995
Resigned 31 May 2000

CLARK, Isabelle Anne, Dr

Resigned
15 South Ealing Road, LondonW5 4QT
Born December 1963
Director
Appointed 01 Jun 2000
Resigned 12 Jul 2006

JONES, Stephen Douglas

Resigned
Oak Lodge, ChislehurstBR7 5PJ
Born January 1955
Director
Appointed 20 Jul 1995
Resigned 27 Jan 2004

ROSE, Douglas George

Resigned
Vaikuntha Private Road, StroudGL5 5BT
Born June 1957
Director
Appointed 01 Aug 1995
Resigned 18 Mar 2002

TWEEDDALE-TYE, David Michael Francis

Resigned
Tompson's Farm 64 High Street, AylesburyHP18 9AL
Born August 1952
Director
Appointed 01 Aug 1995
Resigned 27 Jan 2004

WILKES, Stephen Phillip

Resigned
28 Shoreham Lane, RiverheadTN13 3DT
Born September 1954
Director
Appointed 11 Mar 2003
Resigned 01 Jan 2011

WILSON, Andrew Luis

Resigned
Alassio, Thorpe Bay SouthendSS1 3SG
Born June 1954
Director
Appointed 01 Aug 1995
Resigned 27 Jan 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Jun 1995
Resigned 20 Jul 1995

Persons with significant control

3

1 Active
2 Ceased
Neal Street, LondonWC2H 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Feb 2023
Ceased 09 Feb 2023
Neal Street, LondonWC2H 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 09 Feb 2023
Neal Street, LondonWC2H 9QQ

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 2016
Ceased 09 Feb 2023
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Small
29 May 2013
AAAnnual Accounts
Legacy
1 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Small
16 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Auditors Resignation Company
22 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Small
26 March 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Small
15 April 2008
AAAnnual Accounts
Legacy
27 February 2008
287Change of Registered Office
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
17 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 April 2006
AAAnnual Accounts
Legacy
30 September 2005
225Change of Accounting Reference Date
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
287Change of Registered Office
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
6 January 2004
403aParticulars of Charge Subject to s859A
Legacy
6 January 2004
403aParticulars of Charge Subject to s859A
Legacy
6 January 2004
403aParticulars of Charge Subject to s859A
Legacy
6 January 2004
403aParticulars of Charge Subject to s859A
Legacy
6 January 2004
403aParticulars of Charge Subject to s859A
Legacy
6 January 2004
403aParticulars of Charge Subject to s859A
Legacy
6 January 2004
403aParticulars of Charge Subject to s859A
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
22 March 2002
288bResignation of Director or Secretary
Auditors Resignation Company
10 August 2001
AUDAUD
Legacy
26 July 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
10 July 2001
AUDAUD
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Legacy
7 October 1996
395Particulars of Mortgage or Charge
Legacy
7 October 1996
395Particulars of Mortgage or Charge
Legacy
7 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
4 December 1995
224224
Legacy
11 September 1995
395Particulars of Mortgage or Charge
Legacy
16 August 1995
395Particulars of Mortgage or Charge
Legacy
15 August 1995
395Particulars of Mortgage or Charge
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Certificate Change Of Name Company
8 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1995
288288
Legacy
26 July 1995
287Change of Registered Office
Incorporation Company
27 June 1995
NEWINCIncorporation