ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Covent Garden Group Limited(The)

Covent Garden Group Limited(The) is an active company incorporated on 7 October 1983 with the registered office located in Tunbridge Wells, East Sussex. Covent Garden Group Limited(The) was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01759835
Private limited company
Age
42 years
Incorporated 7 October 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 February 2025 (8 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Nore Farm
Oak Lane
Blackham
Kent
TN3 9UD
England
Address changed on 8 Nov 2022 (2 years 11 months ago)
Previous address was 9 Mansfield Street London W1G 9NY
Telephone
01959568290
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1966
Director • British • Lives in England • Born in Sep 1967
Covent Garden Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Covent Garden Investments Limited
Mrs Katherine Helen Everett Shamash and Mr Anthony David Shamash are mutual people.
Active
J.J.And E.L.Developments Limited
Mrs Katherine Helen Everett Shamash and Mr Anthony David Shamash are mutual people.
Active
Covent Garden Holdings Limited
Mrs Katherine Helen Everett Shamash and Mr Anthony David Shamash are mutual people.
Active
Altonquill Limited
Mrs Katherine Helen Everett Shamash and Mr Anthony David Shamash are mutual people.
Active
Coolrace Limited
Mrs Katherine Helen Everett Shamash and Mr Anthony David Shamash are mutual people.
Active
Covent Garden Limited
Mrs Katherine Helen Everett Shamash and Mr Anthony David Shamash are mutual people.
Active
Covent Garden Ground Rents Limited
Mrs Katherine Helen Everett Shamash and Mr Anthony David Shamash are mutual people.
Active
Covent Garden Land Limited
Mrs Katherine Helen Everett Shamash and Mr Anthony David Shamash are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£113.83K
Decreased by £2.08M (-95%)
Total Liabilities
-£30.54K
Decreased by £2.15M (-99%)
Net Assets
£83.29K
Increased by £67.52K (+428%)
Debt Ratio (%)
27%
Decreased by 72.45% (-73%)
Latest Activity
Micro Accounts Submitted
3 Months Ago on 25 Jun 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 30 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Mar 2024
Miss Katherine Helen Everett Filleul Details Changed
2 Years 2 Months Ago on 21 Aug 2023
Mrs Nicola Diana Raban Details Changed
2 Years 2 Months Ago on 7 Aug 2023
Micro Accounts Submitted
2 Years 4 Months Ago on 20 Jun 2023
Confirmation Submitted
2 Years 6 Months Ago on 6 Apr 2023
Registered Address Changed
2 Years 11 Months Ago on 8 Nov 2022
Covent Garden Holdings Limited (PSC) Details Changed
2 Years 11 Months Ago on 7 Nov 2022
Get Credit Report
Discover Covent Garden Group Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 September 2024
Submitted on 25 Jun 2025
Confirmation statement made on 21 February 2025 with updates
Submitted on 19 Mar 2025
Micro company accounts made up to 30 September 2023
Submitted on 30 Jun 2024
Confirmation statement made on 21 February 2024 with no updates
Submitted on 25 Mar 2024
Director's details changed for Miss Katherine Helen Everett Filleul on 21 August 2023
Submitted on 21 Aug 2023
Secretary's details changed for Mrs Nicola Diana Raban on 7 August 2023
Submitted on 7 Aug 2023
Micro company accounts made up to 30 September 2022
Submitted on 20 Jun 2023
Confirmation statement made on 21 February 2023 with no updates
Submitted on 6 Apr 2023
Change of details for Covent Garden Holdings Limited as a person with significant control on 7 November 2022
Submitted on 13 Nov 2022
Registered office address changed from 9 Mansfield Street London W1G 9NY to Nore Farm Oak Lane Blackham Kent TN3 9UD on 8 November 2022
Submitted on 8 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year