Background WavePink WaveYellow Wave

COVE COMMUNITIES TREASURY LIMITED (12395706)

COVE COMMUNITIES TREASURY LIMITED (12395706) is an active UK company. incorporated on 9 January 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. COVE COMMUNITIES TREASURY LIMITED has been registered for 6 years. Current directors include HOBBS, Fleur Margaret, SCUTTER, Darren.

Company Number
12395706
Status
active
Type
ltd
Incorporated
9 January 2020
Age
6 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HOBBS, Fleur Margaret, SCUTTER, Darren
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVE COMMUNITIES TREASURY LIMITED

COVE COMMUNITIES TREASURY LIMITED is an active company incorporated on 9 January 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. COVE COMMUNITIES TREASURY LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12395706

LTD Company

Age

6 Years

Incorporated 9 January 2020

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
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: 25 March 2020To: 30 July 2025
35 Great St. Helen's London EC3A 6AP United Kingdom
From: 9 January 2020To: 25 March 2020
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Jan 20
Loan Secured
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Jun 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Oct 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
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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

BARBOSA VARANDAS FERNANDES, Francisco

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born March 1991
Director
Appointed 03 Jun 2020
Resigned 22 Sept 2023

DON-WAUCHOPE, Despina

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

FERRARA, Vincenzo

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1988
Director
Appointed 09 Jan 2020
Resigned 03 Jun 2020

NAPP, David Anthony

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1961
Director
Appointed 09 Jan 2020
Resigned 20 Feb 2024

SEATON, Mark

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1972
Director
Appointed 09 Jan 2020
Resigned 28 Jun 2024

SMITH, Geoffrey Michael

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1974
Director
Appointed 09 Jan 2020
Resigned 26 Jan 2024

Persons with significant control

5

1 Active
4 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

Ms Colleen Sheridan Edwards

Ceased
E. Camelback Road, Phoenix85018
Born December 1960

Nature of Control

Significant influence or control
Notified 09 Jan 2020
Ceased 01 Jul 2022

Mr Murray Jerome Mccabe

Ceased
Maple Avenue, Dallas75219
Born October 1967

Nature of Control

Significant influence or control
Notified 09 Jan 2020
Ceased 01 Jul 2022

Mr David Anthony Napp

Ceased
Bartholomew Lane, LondonEC2N 2AX
Born January 1961

Nature of Control

Significant influence or control
Notified 09 Jan 2020
Ceased 01 Jul 2022
Great St. Helen's, LondonEC3A 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2020
Ceased 23 Jan 2020
Fundings
Financials
Latest Activities

Filing History

55

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
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
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
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
28 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
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
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Memorandum Articles
7 October 2023
MAMA
Resolution
7 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
8 July 2022
MAMA
Resolution
8 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Change To A Person With Significant Control
9 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
9 January 2020
NEWINCIncorporation