Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COVEVIEW PROPERTIES LIMITED
Company Information for

COVEVIEW PROPERTIES LIMITED

HUNTER HOUSE, 109 SNAKES LANE, WEST, WOODFORD GREEN, ESSEX, IG8 0DY,
Company Registration Number
04046874
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Coveview Properties Ltd
COVEVIEW PROPERTIES LIMITED was founded on 2000-08-03 and has its registered office in Essex. The organisation's status is listed as "Active - Proposal to Strike off". Coveview Properties Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
COVEVIEW PROPERTIES LIMITED
 
Legal Registered Office
HUNTER HOUSE, 109 SNAKES LANE
WEST, WOODFORD GREEN
ESSEX
IG8 0DY
Other companies in IG8
 
Filing Information
Company Number 04046874
Company ID Number 04046874
Date formed 2000-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts 
Last Datalog update: 2020-10-06 21:15:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVEVIEW PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COVEVIEW PROPERTIES LIMITED
The following companies were found which have the same name as COVEVIEW PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COVEVIEW PROPERTIES LLC 2406 BOSTON POST ROAD WESTCHESTER LARCHMONT NEW YORK 10538 Active Company formed on the 2002-07-26

Company Officers of COVEVIEW PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MANISH RASIKLAL SANGANI
Company Secretary 2004-09-28
MANISH RASIKLAL SANGANI
Director 2009-02-01
SHAILA MANISH SANGANI
Director 2004-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
SHAILA MANISH SANGANI
Company Secretary 2002-12-06 2004-09-28
MANISH RASIKLAL SANGANI
Director 2002-12-06 2004-09-28
PANKAJ KESHAVLAL RAJANI
Company Secretary 2000-09-22 2002-12-06
SHAILESH VIRENDRA PATEL
Director 2000-09-22 2002-12-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-08-03 2000-09-22
COMPANY DIRECTORS LIMITED
Nominated Director 2000-08-03 2000-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANISH RASIKLAL SANGANI MANORGATE SECURITIES LIMITED Company Secretary 2000-06-15 CURRENT 1999-02-10 Active - Proposal to Strike off
MANISH RASIKLAL SANGANI MEXX INVESTMENTS LTD. Company Secretary 2000-03-01 CURRENT 2000-02-11 Active
MANISH RASIKLAL SANGANI SARDAR PATEL MEMORIAL FOUNDATION Director 2017-11-24 CURRENT 2016-06-01 Active - Proposal to Strike off
MANISH RASIKLAL SANGANI LOHANA CHARITABLE FOUNDATION LTD Director 2015-05-08 CURRENT 2015-05-08 Active
MANISH RASIKLAL SANGANI COOPER YOUNG & PARTNERS LTD Director 2014-12-15 CURRENT 2014-12-15 Active
MANISH RASIKLAL SANGANI DHAMECHA LOHANA CENTRE LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
MANISH RASIKLAL SANGANI NEW WAY (KILBURN) LIMITED Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2015-05-12
MANISH RASIKLAL SANGANI MEXX PROPERTIES LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
MANISH RASIKLAL SANGANI ASSET PROPERTIES (ONE) LIMITED Director 2009-01-29 CURRENT 2008-03-08 Active
MANISH RASIKLAL SANGANI FIRST STOP SECRETARIES LIMITED Director 2004-05-24 CURRENT 2004-05-20 Active - Proposal to Strike off
MANISH RASIKLAL SANGANI CITY FINANCIAL MANAGEMENT LTD Director 2001-11-09 CURRENT 2001-11-07 Dissolved 2016-05-17
SHAILA MANISH SANGANI MANORGATE SECURITIES LIMITED Director 2000-06-15 CURRENT 1999-02-10 Active - Proposal to Strike off
SHAILA MANISH SANGANI MEXX INVESTMENTS LTD. Director 2000-03-01 CURRENT 2000-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-25DS01Application to strike the company off the register
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SHAILA MANISH SANGANI
2018-08-06TM02Termination of appointment of Manish Rasiklal Sangani on 2018-08-06
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0103/08/15 ANNUAL RETURN FULL LIST
2015-06-05AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0103/08/14 ANNUAL RETURN FULL LIST
2014-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-08-07AR0103/08/13 ANNUAL RETURN FULL LIST
2013-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-09-11AR0103/08/12 ANNUAL RETURN FULL LIST
2012-06-06AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12AR0103/08/11 ANNUAL RETURN FULL LIST
2011-06-17AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-10AR0103/08/10 ANNUAL RETURN FULL LIST
2010-10-15AR0103/08/09 ANNUAL RETURN FULL LIST
2010-06-18AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-21AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-10288aDirector appointed mr manish rasiklal sangani
2009-01-23363aReturn made up to 03/08/08; full list of members
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / SHAILA SANGANI / 08/12/2007
2008-10-02288cSECRETARY'S CHANGE OF PARTICULARS / MANISH SANGANI / 08/12/2007
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-10363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-08-09190LOCATION OF DEBENTURE REGISTER
2007-08-09353LOCATION OF REGISTER OF MEMBERS
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: HUNTERS HOUSE 109, SNAKES LANE WEST, WOODFORD GREEN ESSEX IG8 0DY
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: SECOND FLOOR, KIRKDALE HOUSE KIRKDALE ROAD LONDON E11 1HP
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-20363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-18395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11353LOCATION OF REGISTER OF MEMBERS
2005-08-11363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-08-11190LOCATION OF DEBENTURE REGISTER
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: SECOND FLOOR KIRKDALE HOUSE KIRKDALE ROAD LONDON E11 1HP
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-08225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2004-11-08288bDIRECTOR RESIGNED
2004-11-08288bSECRETARY RESIGNED
2004-11-08288aNEW SECRETARY APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-08-11363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-20363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-12-23288bDIRECTOR RESIGNED
2002-12-23287REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 5TH FLOOR CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2FD
2002-12-23288aNEW SECRETARY APPOINTED
2002-12-23288aNEW DIRECTOR APPOINTED
2002-12-23288bSECRETARY RESIGNED
2002-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-19363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-12-13363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-11-2888(2)RAD 22/09/00--------- £ SI 99@1=99 £ IC 1/100
2000-10-17288bSECRETARY RESIGNED
2000-10-17288aNEW DIRECTOR APPOINTED
2000-10-17288aNEW SECRETARY APPOINTED
2000-10-17288bDIRECTOR RESIGNED
2000-09-27287REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2000-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to COVEVIEW PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COVEVIEW PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-02-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-11-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-10-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-02-14 Outstanding BANK OF SCOTLAND
LEGAL CHARGE 2000-12-21 Satisfied PRIMEPLACE PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COVEVIEW PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of COVEVIEW PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVEVIEW PROPERTIES LIMITED
Trademarks
We have not found any records of COVEVIEW PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVEVIEW PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as COVEVIEW PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where COVEVIEW PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVEVIEW PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COVEVIEW PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.