Coventry Business Estates Limited


Coventry Business Estates started in year 1922 as Private Limited Company with registration number 00180925. The Coventry Business Estates company has been functioning successfully for one hundred and three years now and its status is active. The firm's office is based in St. James's at 18 Pall Mall. Postal code: SW1Y 5LU.

At the moment there are 3 directors in the the firm, namely Scott M., Justin W. and Quin S.. In addition one secretary - Stuart K. - is with the company. As of 10 July 2025, there were 9 ex directors - Stuart K., Anna D. and others listed below. There were no ex secretaries.

Coventry Business Estates Limited Address / Contact

Office Address 18 Pall Mall
Office Address2 London
Town St. James's
Post code SW1Y 5LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00180925
Date of Incorporation Wed, 5th Apr 1922
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 103 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Scott M.

Position: Director

Appointed: 04 July 2022

Justin W.

Position: Director

Appointed: 18 January 2022

Stuart K.

Position: Secretary

Appointed: 19 January 2007

Quin S.

Position: Director

Appointed: 30 November 2002

Colin S.

Position: Secretary

Resigned: 20 June 1997

Stuart K.

Position: Director

Appointed: 10 June 2009

Resigned: 18 January 2022

Anna D.

Position: Director

Appointed: 11 June 2007

Resigned: 26 March 2019

Margaret G.

Position: Director

Appointed: 08 August 1997

Resigned: 07 December 2022

Nimrod Estates Limited

Position: Corporate Secretary

Appointed: 20 June 1997

Resigned: 19 January 2007

Geoffrey P.

Position: Director

Appointed: 12 June 1997

Resigned: 04 July 2022

John G.

Position: Director

Appointed: 26 December 1992

Resigned: 30 September 1994

Colin S.

Position: Director

Appointed: 26 December 1992

Resigned: 14 October 2008

Quin S.

Position: Director

Appointed: 26 December 1992

Resigned: 20 January 1996

William C.

Position: Director

Appointed: 26 December 1992

Resigned: 13 June 1997

Gary G.

Position: Director

Appointed: 26 December 1992

Resigned: 16 August 1994

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Buckingham Holdings Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Buckingham Holdings Limited

18 Pall Mall, London, SW1Y 5LU, England

Legal authority England And Wales
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-242023-12-242024-12-24
Balance Sheet
Cash Bank On Hand211 594407 1431 050 646952 5781 005 634589 398740 519836 05547 1108 567
Current Assets657 783963 4411 321 1061 369 7781 285 221970 078991 3471 153 9932 206 0292 717 517
Debtors446 189556 298270 460417 200279 587380 680250 828317 9382 158 9192 708 950
Net Assets Liabilities19 843 60822 429 55625 583 86625 973 17024 949 15625 077 37423 814 70225 850 37525 756 48125 659 871
Property Plant Equipment21 039 90624 166 91527 488 11027 664 28227 830 45427 716 62727 108 79938 97125 98112 990
Other
Amount Specific Advance Or Credit Directors5 1384 7887 82711 4616 9421 4469   
Amount Specific Advance Or Credit Made In Period Directors3 9346 1949 7039 2423 173     
Amount Specific Advance Or Credit Repaid In Period Directors5 2886 5446 6645 6087 6925 4961 4379  
Accumulated Depreciation Impairment Property Plant Equipment3 33016 32130 35744 18558 01371 84085 66799 496112 486125 477
Average Number Employees During Period 677981091111
Creditors380 273679 925791 434590 8741 662 3031 124 115894 390828 4101 961 3492 563 957
Fixed Assets21 898 17825 025 18728 346 38228 522 55428 688 72628 574 89927 967 07125 539 36725 526 37725 523 386
Increase From Depreciation Charge For Year Property Plant Equipment 12 99114 03613 82813 82813 82713 82713 82912 99012 991
Investment Property      27 055 99960 00060 00070 000
Investment Property Fair Value Model      27 055 99960 00060 00070 000
Investments Fixed Assets858 272858 272858 272858 272858 272858 272858 27225 440 39625 440 39625 440 396
Net Current Assets Liabilities277 510283 516529 672778 904-377 082-154 03796 957325 583244 680153 560
Property Plant Equipment Gross Cost21 043 23624 183 23627 518 46727 708 46727 888 46727 788 46727 194 466138 467138 467 
Provisions For Liabilities Balance Sheet Subtotal2 332 0802 879 1473 292 1883 328 2883 362 4883 343 4884 249 32614 57514 57617 075
Total Additions Including From Business Combinations Property Plant Equipment 173 4265 232       
Total Assets Less Current Liabilities22 175 68825 308 70328 876 05429 301 45828 311 64428 420 86228 064 02825 864 95025 771 05725 676 946
Total Increase Decrease From Revaluations Property Plant Equipment 2 966 5743 329 999190 000180 000-100 000-594 001   
Disposals Investment Property Fair Value Model       27 049 999  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 24th December 2015
filed on: 29th, September 2016
Free Download (8 pages)

Company search

Advertisements