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

COVERLEASE LIMITED

THE COPPER ROOM DEVA CITY OFFICE PARK, TRINITY WAY, MANCHESTER, M3 7BG,
Company Registration Number
05142454
Private Limited Company
Active

Company Overview

About Coverlease Ltd
COVERLEASE LIMITED was founded on 2004-06-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Coverlease Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COVERLEASE LIMITED
 
Legal Registered Office
THE COPPER ROOM DEVA CITY OFFICE PARK
TRINITY WAY
MANCHESTER
M3 7BG
Other companies in OL2
 
Filing Information
Company Number 05142454
Company ID Number 05142454
Date formed 2004-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB883606693  
Last Datalog update: 2024-03-07 00:46:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVERLEASE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEX KACHANI AND CO   ANTHONY WACKS AND CO   MICHAEL PAWSON AND CO   ROYCE PEELING GREEN LIMITED   RPG AUDIT SERVICES LIMITED   RPG SERVICES LIMITED   SHAHMIR & SHAHMIR 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.

Company Officers of COVERLEASE LIMITED

Current Directors
Officer Role Date Appointed
IAN HILL
Company Secretary 2004-07-22
DAVID JAMES EBDEN
Director 2004-07-15
IAN HILL
Director 2004-07-22
GEOFFREY WARRACK MAYBANK
Director 2004-06-08
RICHARD CHARLES POWELL
Director 2004-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WHITE
Director 2004-07-15 2016-03-18
RICHARD CHARLES POWELL
Company Secretary 2004-06-08 2004-07-22
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-06-01 2004-06-08
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-06-01 2004-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HILL URBANASSET LIMITED Company Secretary 2002-01-24 CURRENT 2002-01-17 Active
DAVID JAMES EBDEN PSS MAINTENANCE LTD Director 2007-08-13 CURRENT 2006-01-06 Active
DAVID JAMES EBDEN EDGE VIEW HOLDINGS LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active
DAVID JAMES EBDEN RYDER & DUTTON LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active
DAVID JAMES EBDEN RYDER & DUTTON ESTATE AGENTS AND VALUERS LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active - Proposal to Strike off
DAVID JAMES EBDEN PENNINE SEARCH AND SURVEY LIMITED Director 2004-10-27 CURRENT 2004-10-12 Active
IAN HILL MORTIMERS ESTATE AGENTS LIMITED Director 2017-08-11 CURRENT 2003-05-23 Active
IAN HILL BINGLETON LTD Director 2017-08-11 CURRENT 2010-11-08 Active
IAN HILL PSS MAINTENANCE LTD Director 2007-08-13 CURRENT 2006-01-06 Active
IAN HILL EDGE VIEW HOLDINGS LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active
IAN HILL RYDER & DUTTON LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active
IAN HILL RYDER & DUTTON ESTATE AGENTS AND VALUERS LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active - Proposal to Strike off
IAN HILL PENNINE SEARCH AND SURVEY LIMITED Director 2004-10-27 CURRENT 2004-10-12 Active
IAN HILL URBANASSET LIMITED Director 2002-01-24 CURRENT 2002-01-17 Active
GEOFFREY WARRACK MAYBANK MILL WRIGHT MANAGEMENT LIMITED Director 2015-06-30 CURRENT 2003-02-21 Active
GEOFFREY WARRACK MAYBANK PREMIER CARD LIMITED Director 2013-03-06 CURRENT 2012-02-02 Dissolved 2014-04-01
GEOFFREY WARRACK MAYBANK CELLADOR LTD Director 2005-10-01 CURRENT 1991-03-21 Active
GEOFFREY WARRACK MAYBANK HERITAGE WORKS BUILDINGS PRESERVATION TRUST LIMITED Director 2002-02-27 CURRENT 1995-12-19 Active
GEOFFREY WARRACK MAYBANK URBANASSET LIMITED Director 2002-01-24 CURRENT 2002-01-17 Active
GEOFFREY WARRACK MAYBANK LADYSTONE LIMITED Director 1996-08-06 CURRENT 1996-07-26 Dissolved 2017-04-27
GEOFFREY WARRACK MAYBANK RANDSHAW PROPERTIES LIMITED Director 1991-03-11 CURRENT 1987-01-19 Active
RICHARD CHARLES POWELL MORTIMERS ESTATE AGENTS LIMITED Director 2017-08-11 CURRENT 2003-05-23 Active
RICHARD CHARLES POWELL BINGLETON LTD Director 2017-08-11 CURRENT 2010-11-08 Active
RICHARD CHARLES POWELL EDGE VIEW HOLDINGS LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active
RICHARD CHARLES POWELL RYDER & DUTTON LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active
RICHARD CHARLES POWELL RYDER & DUTTON ESTATE AGENTS AND VALUERS LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active - Proposal to Strike off
RICHARD CHARLES POWELL PSS MAINTENANCE LTD Director 2006-01-06 CURRENT 2006-01-06 Active
RICHARD CHARLES POWELL PENNINE SEARCH AND SURVEY LIMITED Director 2004-10-27 CURRENT 2004-10-12 Active
RICHARD CHARLES POWELL RYDER & DUTTON (FINANCIAL SERVICES) LIMITED Director 2002-03-22 CURRENT 1999-07-29 Active
RICHARD CHARLES POWELL URBANASSET LIMITED Director 2002-01-24 CURRENT 2002-01-17 Active
RICHARD CHARLES POWELL LADYSTONE LIMITED Director 1996-08-06 CURRENT 1996-07-26 Dissolved 2017-04-27

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
2024-03-01Director's details changed for Mr Geoffrey Warrack Maybank on 2023-12-01
2024-02-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06Director's details changed for Mr Ian Hill on 2023-06-06
2023-06-06Director's details changed for Mr Richard Charles Powell on 2023-06-06
2023-06-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HILL
2023-06-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES POWELL
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-02Withdrawal of a person with significant control statement on 2023-06-02
2023-03-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-03-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Edge View House Salmon Fields Business Village Royton Lancashire OL2 6HT
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-04-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-04-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 500
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 500
2016-06-27AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 500
2015-06-23AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-23CH01Director's details changed for Mr James White on 2015-06-01
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 500
2014-06-24AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-15AR0101/06/13 ANNUAL RETURN FULL LIST
2013-04-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0101/06/12 ANNUAL RETURN FULL LIST
2012-05-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AR0101/06/11 ANNUAL RETURN FULL LIST
2011-05-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-22AR0101/06/10 ANNUAL RETURN FULL LIST
2010-05-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-22363aReturn made up to 01/06/09; full list of members
2009-05-26AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-01395Particulars of a mortgage or charge / charge no: 5
2008-06-23363aReturn made up to 01/06/08; full list of members
2008-04-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2007-06-04363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 7-15 UNION STREET OLDHAM OL1 1HA
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-12225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-08-28395PARTICULARS OF MORTGAGE/CHARGE
2004-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-11288bSECRETARY RESIGNED
2004-07-07288bSECRETARY RESIGNED
2004-07-07288bDIRECTOR RESIGNED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-01NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to COVERLEASE 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 COVERLEASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 COVERLEASE LIMITED

Intangible Assets
Patents
We have not found any records of COVERLEASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVERLEASE LIMITED
Trademarks
We have not found any records of COVERLEASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVERLEASE 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 (68100 - Buying and selling of own real estate) as COVERLEASE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COVERLEASE 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 COVERLEASE 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 COVERLEASE 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.