Covegrange Limited TAVISTOCK


Founded in 1990, Covegrange, classified under reg no. 02534533 is an active company. Currently registered at Flat 3, 59 PL19 8JZ, Tavistock the company has been in the business for 34 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has one director. Shan P., appointed on 1 September 2016. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Covegrange Limited Address / Contact

Office Address Flat 3, 59
Office Address2 West Street
Town Tavistock
Post code PL19 8JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02534533
Date of Incorporation Fri, 24th Aug 1990
Industry Residents property management
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Shan P.

Position: Director

Appointed: 01 September 2016

Martin G.

Position: Director

Appointed: 01 September 2015

Resigned: 31 August 2016

Martin G.

Position: Secretary

Appointed: 01 September 2015

Resigned: 31 August 2017

Heather B.

Position: Director

Appointed: 14 January 2015

Resigned: 01 September 2015

Julia S.

Position: Director

Appointed: 17 December 2014

Resigned: 01 September 2015

Martin G.

Position: Director

Appointed: 09 September 2013

Resigned: 05 December 2014

Martin G.

Position: Secretary

Appointed: 09 September 2013

Resigned: 05 December 2014

Shan P.

Position: Secretary

Appointed: 14 August 2010

Resigned: 09 September 2013

Shan P.

Position: Director

Appointed: 14 August 2010

Resigned: 09 September 2013

Ceri B.

Position: Director

Appointed: 27 August 2007

Resigned: 14 August 2010

Kathrine P.

Position: Director

Appointed: 31 May 2005

Resigned: 01 April 2012

Kathrine P.

Position: Secretary

Appointed: 31 May 2005

Resigned: 14 March 2008

Heather B.

Position: Director

Appointed: 31 May 2005

Resigned: 01 October 2008

John B.

Position: Director

Appointed: 31 May 2005

Resigned: 27 August 2007

Gillian H.

Position: Director

Appointed: 29 October 1997

Resigned: 31 May 2005

Martin G.

Position: Secretary

Appointed: 01 April 1997

Resigned: 31 May 2005

Douglas W.

Position: Director

Appointed: 01 April 1997

Resigned: 27 October 1997

Martin G.

Position: Director

Appointed: 15 January 1996

Resigned: 31 May 2005

Gillian H.

Position: Director

Appointed: 14 February 1995

Resigned: 15 January 1996

Kenneth G.

Position: Director

Appointed: 14 February 1995

Resigned: 26 February 1997

Kenneth G.

Position: Secretary

Appointed: 14 February 1995

Resigned: 26 February 1997

David H.

Position: Director

Appointed: 24 August 1992

Resigned: 14 February 1995

Piers L.

Position: Director

Appointed: 24 August 1992

Resigned: 14 February 1995

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Martin G. The abovementioned PSC has significiant influence or control over the company,.

Martin G.

Notified on 1 August 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth624 94713 4031 207     
Balance Sheet
Current Assets31 95725 06727 8741 3274 0235 2619 3216 3057 988
Net Assets Liabilities   1 2073 6005 0089 0686 0527 615
Cash Bank In Hand 15 28522 524      
Debtors 9 7825 350      
Net Assets Liabilities Including Pension Asset Liability624 94713 4031 207     
Reserves/Capital
Called Up Share Capital 66      
Profit Loss Account Reserve 24 94113 397      
Shareholder Funds624 94713 4031 207     
Other
Creditors   120423253253253373
Net Current Assets Liabilities7 93124 94113 3971 2073 6005 0089 0686 0527 615
Total Assets Less Current Liabilities7 93124 94713 4031 2073 6005 0089 0686 0527 615
Called Up Share Capital Not Paid Not Expressed As Current Asset 66      
Creditors Due Within One Year24 02612014 471120     
Provisions For Liabilities Charges7 92524 941       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements