Background WavePink WaveYellow Wave

1ST COVERALL PROPERTIES LTD (13160320)

1ST COVERALL PROPERTIES LTD (13160320) is an active UK company. incorporated on 26 January 2021. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 1ST COVERALL PROPERTIES LTD has been registered for 5 years. Current directors include CUNNINGHAM, Luke, CUNNINGHAM, Sadie.

Company Number
13160320
Status
active
Type
ltd
Incorporated
26 January 2021
Age
5 years
Address
19 North Street, Ashford, TN24 8LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CUNNINGHAM, Luke, CUNNINGHAM, Sadie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST COVERALL PROPERTIES LTD

1ST COVERALL PROPERTIES LTD is an active company incorporated on 26 January 2021 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 1ST COVERALL PROPERTIES LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13160320

LTD Company

Age

5 Years

Incorporated 26 January 2021

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

19 North Street Ashford, TN24 8LF,

Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Aug 22
Loan Secured
Sept 22
Loan Secured
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CUNNINGHAM, Luke

Active
AshfordTN24 8LF
Born February 1971
Director
Appointed 26 Jan 2021

CUNNINGHAM, Sadie

Active
AshfordTN24 8LF
Born February 1971
Director
Appointed 26 Jan 2021

Persons with significant control

2

Mr Luke Cunningham

Active
AshfordTN24 8LF
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jan 2021

Miss Sadie Cunningham

Active
AshfordTN24 8LF
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Jan 2021
Fundings
Financials
Latest Activities

Filing History

18

Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Incorporation Company
26 January 2021
NEWINCIncorporation