Background WavePink WaveYellow Wave

HOPE COVE WEEKEND LIMITED (05811614)

HOPE COVE WEEKEND LIMITED (05811614) is an active UK company. incorporated on 10 May 2006. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. HOPE COVE WEEKEND LIMITED has been registered for 19 years. Current directors include BIRKS, Tina, KEITH, Sandra, PEDRICK, Ian Dennis.

Company Number
05811614
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 May 2006
Age
19 years
Address
16 Downs Park East, Bristol, BS6 7QD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BIRKS, Tina, KEITH, Sandra, PEDRICK, Ian Dennis
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE COVE WEEKEND LIMITED

HOPE COVE WEEKEND LIMITED is an active company incorporated on 10 May 2006 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. HOPE COVE WEEKEND LIMITED was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

05811614

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 10 May 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

16 Downs Park East Westbury Park Bristol, BS6 7QD,

Previous Addresses

Higher Orchard Galmpton Kingsbridge TQ7 3EY England
From: 8 August 2022To: 7 March 2023
Maryland Grand View Road, Hope Cove Kingsbridge Devon TQ7 3HE United Kingdom
From: 3 December 2019To: 8 August 2022
Elliotts Cottage Galmpton Kingsbridge Devon TQ7 3EY England
From: 25 May 2018To: 3 December 2019
Hope House Galmpton Cross Galmpton Kingsbridge Devon TQ7 3ET
From: 15 December 2013To: 25 May 2018
78 Pooles Wharf Court Bristol BS8 4PD United Kingdom
From: 9 May 2012To: 15 December 2013
Ash House Beechfield Close Long Ashton Bristol BS41 9JP
From: 10 May 2006To: 9 May 2012
Timeline

15 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Dec 18
New Owner
May 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Jan 23
Director Joined
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Director Joined
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BIRKS, Tina

Active
New Road, BournemouthBH10 7DN
Born October 1969
Director
Appointed 24 Jan 2024

KEITH, Sandra

Active
Downs Park East, BristolBS6 7QD
Born March 1968
Director
Appointed 25 Jan 2023

PEDRICK, Ian Dennis

Active
Downs Park East, BristolBS6 7QD
Born August 1959
Director
Appointed 07 Jun 2011

HASSALL, Hazel

Resigned
The Port Light, KingsbridgeTQ7 3DY
Secretary
Appointed 10 May 2006
Resigned 28 May 2010

KNOWLES, Christine Margaret

Resigned
Grandview Road, KingsbridgeTQ7 3HE
Secretary
Appointed 18 Dec 2018
Resigned 25 Jan 2023

TURNER, Dorothy

Resigned
Galmpton, KingsbridgeTQ7 3EY
Secretary
Appointed 04 Feb 2013
Resigned 18 Dec 2018

WALKER, Angela

Resigned
Pooles Wharf Court, BristolBS8 4PD
Secretary
Appointed 28 May 2010
Resigned 04 Feb 2013

CENTRAL SECRETARIES LIMITED

Resigned
Corner Chambers, BirminghamB24 9ND
Corporate secretary
Appointed 10 May 2006
Resigned 10 May 2006

COLEMAN, Simon Mark

Resigned
The Square, KingsbridgeTQ7 3HR
Born January 1961
Director
Appointed 24 Apr 2009
Resigned 07 Jun 2011

EDWARDS, Kenneth Albert

Resigned
Galmpton, Nr. KingsbridgeTQ7 3EY
Born March 1953
Director
Appointed 18 Dec 2018
Resigned 29 Nov 2019

HASSALL, Sean Philip

Resigned
The Port Light, KingsbridgeTQ7 3DY
Born December 1966
Director
Appointed 10 May 2006
Resigned 25 Apr 2009

LUNGMUSS, Richard Paul

Resigned
Glampton, KingsbridgeTQ7 3EY
Born September 1954
Director
Appointed 29 Nov 2019
Resigned 31 Dec 2022

CENTRAL DIRECTORS LIMITED

Resigned
Corner Chambers, BirminghamB24 9ND
Corporate director
Appointed 10 May 2006
Resigned 10 May 2006

Persons with significant control

5

3 Active
2 Ceased

Mrs Tina Birks

Active
New Road, BournemouthBH10 7DN
Born October 1969

Nature of Control

Significant influence or control
Notified 24 Jan 2024

Mrs Hazel Jane Hassall

Ceased
Galmpton, KingsbridgeTQ7 3EY
Born January 1976

Nature of Control

Significant influence or control
Notified 25 Jan 2023
Ceased 24 Jan 2024

Mrs Sandra Keith

Active
Downs Park East, BristolBS6 7QD
Born March 1968

Nature of Control

Significant influence or control
Notified 25 Jan 2023

Mr Kenneth Albert Edwards

Ceased
Galmpton, Nr. KingsbridgeTQ7 3EY
Born March 1953

Nature of Control

Significant influence or control
Notified 09 May 2019
Ceased 29 Nov 2019

Mr Ian Dennis Pedrick

Active
Downs Park East, BristolBS6 7QD
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
22 June 2007
287Change of Registered Office
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
287Change of Registered Office
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Incorporation Company
10 May 2006
NEWINCIncorporation