Background WavePink WaveYellow Wave

COVER PROPERTY HOLDINGS LIMITED (11185605)

COVER PROPERTY HOLDINGS LIMITED (11185605) is an active UK company. incorporated on 5 February 2018. with registered office in Lechlade. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. COVER PROPERTY HOLDINGS LIMITED has been registered for 8 years. Current directors include COVER, Samuel James, GOLDSMITH, Georgina Mary, TWEEDIE, Fiona Jane, Mrs..

Company Number
11185605
Status
active
Type
ltd
Incorporated
5 February 2018
Age
8 years
Address
Filkins Mill, Lechlade, GL7 3RF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
COVER, Samuel James, GOLDSMITH, Georgina Mary, TWEEDIE, Fiona Jane, Mrs.
SIC Codes
41201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVER PROPERTY HOLDINGS LIMITED

COVER PROPERTY HOLDINGS LIMITED is an active company incorporated on 5 February 2018 with the registered office located in Lechlade. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. COVER PROPERTY HOLDINGS LIMITED was registered 8 years ago.(SIC: 41201, 68209)

Status

active

Active since 8 years ago

Company No

11185605

LTD Company

Age

8 Years

Incorporated 5 February 2018

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Filkins Mill Filkins Lechlade, GL7 3RF,

Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Feb 26
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

COVER, Samuel James

Active
Filkins, LechladeGL7 3RF
Born February 1985
Director
Appointed 05 Feb 2018

GOLDSMITH, Georgina Mary

Active
Filkins, LechladeGL7 3RF
Born January 1977
Director
Appointed 09 Mar 2022

TWEEDIE, Fiona Jane, Mrs.

Active
Filkins, LechladeGL7 3RF
Born May 1979
Director
Appointed 09 Mar 2022

Persons with significant control

5

4 Active
1 Ceased

James Roberton Tweedie

Ceased
Filkins, LechladeGL7 3RF
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2022
Ceased 09 May 2025

Georgina Mary Goldsmith

Active
Filkins, LechladeGL7 3RF
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2022

Thomas Martin Goldsmith

Active
Filkins, LechladeGL7 3RF
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2022

Mrs. Fiona Jane Tweedie

Active
Filkins, LechladeGL7 3RF
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2022

Mr Samuel James Cover

Active
Filkins, LechladeGL7 3RF
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
14 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 February 2018
NEWINCIncorporation