COVENTRY HOUSE MANAGEMENT LIMITED - MELTON MOWBRAY
Company Profile | Company Filings |
Overview
COVENTRY HOUSE MANAGEMENT LIMITED is a Private Limited Company from MELTON MOWBRAY ENGLAND and has the status: Active.
COVENTRY HOUSE MANAGEMENT LIMITED was incorporated 29 years ago on 06/10/1994 and has the registered number: 02975218. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
COVENTRY HOUSE MANAGEMENT LIMITED was incorporated 29 years ago on 06/10/1994 and has the registered number: 02975218. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
COVENTRY HOUSE MANAGEMENT LIMITED - MELTON MOWBRAY
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
PERA BUSINESS PARK
MELTON MOWBRAY
LE13 0PB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/10/2023 | 20/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES NAYLOR | Mar 1972 | British | Director | 2021-09-01 | CURRENT |
MR JOSHUA ROBERTON | Mar 1972 | British | Director | 2021-09-01 | CURRENT |
KATE HARDWICK | Nov 1969 | British | Director | 2003-09-30 | CURRENT |
MR SIMON BOYLE | Jul 1971 | British | Director | 2022-05-01 | CURRENT |
JASON COOKE | Nov 1970 | British | Director | 2008-10-01 | CURRENT |
NICOLA BOTHMANN PALM | Dec 1976 | British | Director | 2001-11-21 UNTIL 2005-12-31 | RESIGNED |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 1994-10-06 UNTIL 1994-10-06 | RESIGNED | ||
LIAM DEIGHTON NASH | Jun 1979 | British | Director | 2007-07-25 UNTIL 2022-03-31 | RESIGNED |
MR CRAIG LANCELOT MITCHELL | Jan 1951 | British | Director | 1996-08-20 UNTIL 1997-11-21 | RESIGNED |
TREVOR JAMES HENDERSON | Apr 1970 | British | Secretary | 1999-07-12 UNTIL 2000-07-12 | RESIGNED |
ROGER ORMISTON KELLY | Feb 1970 | British | Director | 2003-07-28 UNTIL 2022-03-03 | RESIGNED |
ROGER KELLY | British | Secretary | 2007-07-25 UNTIL 2021-03-03 | RESIGNED | |
MR MICHAEL CRAIG MAXWELL FERGUSON | Dec 1959 | British | Secretary | 1996-08-20 UNTIL 1997-11-21 | RESIGNED |
MR CRAIG LANCELOT MITCHELL | Jan 1951 | British | Secretary | 1994-10-06 UNTIL 1996-08-20 | RESIGNED |
PHILIP BOUCHARD | Sep 1973 | British | Secretary | 2000-07-12 UNTIL 2007-07-25 | RESIGNED |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1994-10-06 UNTIL 1994-10-06 | RESIGNED | ||
DAVID JOHN JOHNSON | Dec 1955 | Secretary | 1997-11-21 UNTIL 1999-05-04 | RESIGNED | |
SUSAN JANE PENTY | May 1966 | British | Director | 2000-10-28 UNTIL 2003-07-28 | RESIGNED |
SANDRA IRENE JOHNSON | Sep 1946 | British | Director | 1997-11-21 UNTIL 2005-12-31 | RESIGNED |
THERESA BERNADETTE SIMPSON | Aug 1953 | British | Director | 2001-11-21 UNTIL 2005-12-31 | RESIGNED |
JAMES PETER WHALEN | Jan 1967 | British | Director | 1994-10-06 UNTIL 1996-11-01 | RESIGNED |
MR JOE WILSON | Nov 1994 | British | Director | 2019-02-20 UNTIL 2021-07-01 | RESIGNED |
JANICE JONES | Jul 1970 | British | Director | 1997-11-20 UNTIL 2000-09-29 | RESIGNED |
MISS MARIE EWART | Sep 1969 | British | Director | 2019-02-20 UNTIL 2021-06-22 | RESIGNED |
TREVOR JAMES HENDERSON | Apr 1970 | British | Director | 1997-11-20 UNTIL 2000-09-29 | RESIGNED |
VANESSA HAMILTON | Jun 1977 | British | Director | 2000-09-29 UNTIL 2001-08-22 | RESIGNED |
PETER FRANKS | Nov 1959 | British | Director | 1997-12-01 UNTIL 2000-10-28 | RESIGNED |
LISA DOWNS | Apr 1974 | British | Director | 2000-09-29 UNTIL 2003-09-30 | RESIGNED |
PHILIP BOUCHARD | Sep 1973 | British | Director | 1997-12-01 UNTIL 2007-07-25 | RESIGNED |
SARAH BENNETT | Jan 1968 | British | Director | 2004-09-10 UNTIL 2019-02-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Liam Deighton Nash | 2016-04-06 - 2019-10-07 | 6/1979 | Melton Mowbray |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Coventry House Management Ltd 30/09/2023 iXBRL | 2024-02-02 | 30-09-2023 | £5,475 equity |
Coventry House Management Ltd 30/09/2022 iXBRL | 2023-06-24 | 30-09-2022 | £6,898 equity |
Coventry House Management Ltd 30/09/2021 iXBRL | 2021-11-24 | 30-09-2021 | £4,753 equity |
Coventry House Management Ltd 30/09/2020 iXBRL | 2021-02-06 | 30-09-2020 | £4,609 equity |
Coventry House Management Ltd 30/09/2019 iXBRL | 2019-10-26 | 30-09-2019 | £5,367 equity |
Coventry House Management Ltd 30/09/2018 iXBRL | 2019-06-26 | 30-09-2018 | £3,259 equity |
Coventry House Management Ltd 30/09/2017 iXBRL | 2018-06-27 | 30-09-2017 | £457 equity |