COVERACK HEADLAND LIMITED - PLYMOUTH
Company Profile | Company Filings |
Overview
COVERACK HEADLAND LIMITED is a Private Limited Company from PLYMOUTH and has the status: Active.
COVERACK HEADLAND LIMITED was incorporated 31 years ago on 25/11/1992 and has the registered number: 02767794. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
COVERACK HEADLAND LIMITED was incorporated 31 years ago on 25/11/1992 and has the registered number: 02767794. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
COVERACK HEADLAND LIMITED - PLYMOUTH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
DEVONSHIRE VILLA 52 STUART ROAD
PLYMOUTH
DEVON
PL3 4EE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/11/2023 | 09/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS NATASHA STEVENS | Secretary | 2021-03-01 | CURRENT | ||
ANNABEL DUNCAN-SMITH | Oct 1958 | British | Director | 2018-06-13 | CURRENT |
MR ROBERT DAVID YELLAND | Dec 1963 | British | Director | 2020-11-01 | CURRENT |
MR DAVID IAN SHUFFLETON | May 1958 | British | Director | 2022-09-29 | CURRENT |
MR HARRY KALSI | Sep 1957 | British | Director | 2018-06-13 | CURRENT |
MR MARK PHILLIP JACOBS | Sep 1950 | British | Director | 2017-09-11 | CURRENT |
MR SEAN FRANCIS HICKEY | May 1965 | British | Director | 2023-11-13 | CURRENT |
MR ANTHONY RAYMOND ROWNTREE | May 1938 | British | Director | 2002-11-03 UNTIL 2006-04-02 | RESIGNED |
PAUL YELLAND | May 1962 | British | Director | 1998-05-02 UNTIL 2001-05-05 | RESIGNED |
DEBORAH CHUBB | Jun 1961 | British | Director | 2004-03-14 UNTIL 2008-03-09 | RESIGNED |
MR. JOHN DAVID KEITH RICHARDS | Jun 1946 | British | Director | 2009-03-29 UNTIL 2018-11-07 | RESIGNED |
DR KEITH HUNTER RAY | May 1948 | British | Director | 2006-04-02 UNTIL 2009-11-24 | RESIGNED |
DR KEITH HUNTER RAY | May 1948 | British | Director | 1997-05-03 UNTIL 2002-11-03 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-11-25 UNTIL 1992-11-25 | RESIGNED | ||
MR KENNETH WILFRED MILES | May 1946 | British | Director | 2012-03-11 UNTIL 2013-10-26 | RESIGNED |
MR JOHN COLIN MCARA | Feb 1929 | British | Director | 1992-11-25 UNTIL 1997-05-03 | RESIGNED |
MR. FRANK ANTHONY LOOSMORE | Oct 1939 | British | Director | 2006-04-02 UNTIL 2011-03-21 | RESIGNED |
JEFFREY ARTHUR LEE | Mar 1947 | British | Director | 2000-09-01 UNTIL 2005-10-31 | RESIGNED |
MR PAUL DAVID JOHNSON | Sep 1957 | British | Director | 2018-09-26 UNTIL 2018-12-13 | RESIGNED |
ANDREW JOSEPH CRUSH | Apr 1958 | British | Director | 2006-04-02 UNTIL 2009-06-30 | RESIGNED |
SUSAN CHATHAM | Sep 1959 | British | Director | 2012-03-11 UNTIL 2018-06-13 | RESIGNED |
SUSAN CHATHAM | Sep 1959 | British | Director | 2004-11-13 UNTIL 2008-11-08 | RESIGNED |
MICHAEL JOSEPH BUTLER | Feb 1938 | British | Director | 2017-04-26 UNTIL 2018-06-13 | RESIGNED |
MR JOHN PETER BROAD | Jul 1930 | British | Director | 1992-11-25 UNTIL 1998-05-02 | RESIGNED |
ANNE WENTWORTH BRADLEY-SMITH | Dec 1946 | British | Director | 2012-03-11 UNTIL 2014-08-08 | RESIGNED |
MR. STEPHEN WARLOW JONES | Jul 1954 | British | Secretary | 2008-03-09 UNTIL 2012-02-21 | RESIGNED |
JEANETTE JOHNSTONE | Secretary | RESIGNED | |||
DEBORAH CHUBB | Jun 1961 | British | Secretary | 2001-05-05 UNTIL 2008-03-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Coverack Headland Limited 31/10/2023 iXBRL | 2024-03-23 | 31-10-2023 | £39,598 equity |
Coverack Headland Limited 31/10/2022 iXBRL | 2023-04-22 | 31-10-2022 | £47,731 equity |
Micro-entity Accounts - COVERACK HEADLAND LIMITED | 2022-03-18 | 31-10-2021 | £42,501 equity |
Micro-entity Accounts - COVERACK HEADLAND LIMITED | 2021-03-27 | 31-10-2020 | £35,659 equity |
Micro-entity Accounts - COVERACK HEADLAND LIMITED | 2020-05-30 | 31-10-2019 | £47,523 equity |
Micro-entity Accounts - COVERACK HEADLAND LIMITED | 2019-04-16 | 31-10-2018 | £44,928 equity |
Micro-entity Accounts - COVERACK HEADLAND LIMITED | 2018-06-14 | 31-10-2017 | £32,337 equity |
Abbreviated Company Accounts - COVERACK HEADLAND LIMITED | 2015-04-30 | 31-10-2014 | £21,758 Cash £12,664 equity |