Background WavePink WaveYellow Wave

COVE COMMUNITIES VENTURE 2 SOLWAY PROPCO LIMITED (14121333)

COVE COMMUNITIES VENTURE 2 SOLWAY PROPCO LIMITED (14121333) is an active UK company. incorporated on 20 May 2022. with registered office in Attleborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COVE COMMUNITIES VENTURE 2 SOLWAY PROPCO LIMITED has been registered for 3 years. Current directors include MILLER, Ross.

Company Number
14121333
Status
active
Type
ltd
Incorporated
20 May 2022
Age
3 years
Address
31 Haverscroft Industrial Estate, Attleborough, NR17 1YE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MILLER, Ross
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVE COMMUNITIES VENTURE 2 SOLWAY PROPCO LIMITED

COVE COMMUNITIES VENTURE 2 SOLWAY PROPCO LIMITED is an active company incorporated on 20 May 2022 with the registered office located in Attleborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COVE COMMUNITIES VENTURE 2 SOLWAY PROPCO LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14121333

LTD Company

Age

3 Years

Incorporated 20 May 2022

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

31 Haverscroft Industrial Estate New Road Attleborough, NR17 1YE,

Previous Addresses

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 30 July 2025To: 26 January 2026
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 20 May 2022To: 30 July 2025
Timeline

23 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Funding Round
Sept 22
Owner Exit
Dec 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
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MILLER, Ross

Active
Great Portland Street, LondonW1W 5PF
Born December 1976
Director
Appointed 17 Nov 2025

BARBOSA VARANDAS FERNANDES, Francisco

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born March 1991
Director
Appointed 20 May 2022
Resigned 22 Sept 2023

DON-WAUCHOPE, Despina

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

HOBBS, Fleur Margaret

Resigned
5 Churchill Place, LondonE14 5HU
Born October 1962
Director
Appointed 29 May 2025
Resigned 17 Nov 2025

NAPP, David Anthony

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1961
Director
Appointed 20 May 2022
Resigned 20 Feb 2024

SCUTTER, Darren

Resigned
5 Churchill Place, LondonE14 5HU
Born December 1974
Director
Appointed 26 Jan 2024
Resigned 17 Nov 2025

SEATON, Mark

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1972
Director
Appointed 20 May 2022
Resigned 28 Jun 2024

SHEERIN, Andrew James

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1970
Director
Appointed 25 Aug 2022
Resigned 09 Sept 2022

SMITH, Geoffrey Michael

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1974
Director
Appointed 20 May 2022
Resigned 26 Jan 2024

VINES, Oliver Charles

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1984
Director
Appointed 25 Aug 2022
Resigned 09 Sept 2022

WALKER, Gordon Alexander

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1964
Director
Appointed 25 Aug 2022
Resigned 09 Sept 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Murray Jerome Mccabe

Ceased
Maple Avenue, Dallas75219
Born October 1967

Nature of Control

Significant influence or control
Notified 20 May 2022
Ceased 20 May 2022

Mr David Anthony Napp

Ceased
Bartholomew Lane, LondonEC2N 2AX
Born January 1961

Nature of Control

Significant influence or control
Notified 20 May 2022
Ceased 20 May 2022

Mr Colleen Sheridan Edwards

Ceased
E. Camelback Road, Phoenix85018
Born December 1960

Nature of Control

Significant influence or control
Notified 20 May 2022
Ceased 20 May 2022
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2022
Fundings
Financials
Latest Activities

Filing History

46

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Resolution
26 November 2025
RESOLUTIONSResolutions
Memorandum Articles
26 November 2025
MAMA
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
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
19 May 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
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
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
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
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 August 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
20 May 2022
NEWINCIncorporation