Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Covent Garden Holdings Limited
Covent Garden Holdings Limited is an active company incorporated on 7 October 1983 with the registered office located in Tunbridge Wells, East Sussex. Covent Garden Holdings Limited was registered 42 years ago.
Watch Company
Status
Active
Active since
12 years ago
Company No
01759836
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 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Covent Garden Holdings Limited
Contact
Update Details
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
Companies in TN3 9UD
Telephone
Unreported
Email
Unreported
Website
Covgarden.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Mr Anthony David Shamash
Director • British • Lives in England • Born in Apr 1966
Mrs Katherine Helen Everett Shamash
Director • British • Lives in England • Born in Sep 1967
Mrs Nicola Diana Raban
Secretary
Covent Garden GR Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Covent Garden Investments Limited
Mr Anthony David Shamash and 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 Group Limited(The)
Mrs Katherine Helen Everett Shamash and Mr Anthony David Shamash are mutual people.
Active
Altonquill Limited
Mr Anthony David Shamash and Mrs Katherine Helen Everett Shamash are mutual people.
Active
Coolrace Limited
Mr Anthony David Shamash and Mrs Katherine Helen Everett Shamash are mutual people.
Active
Covent Garden Limited
Mr Anthony David Shamash and Mrs Katherine Helen Everett Shamash are mutual people.
Active
Covent Garden Ground Rents Limited
Mr Anthony David Shamash and Mrs Katherine Helen Everett Shamash are mutual people.
Active
Covent Garden Land Limited
Mr Anthony David Shamash and Mrs Katherine Helen Everett Shamash are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 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
£100
Same as previous period
Total Liabilities
-£331
Same as previous period
Net Assets
-£231
Same as previous period
Debt Ratio (%)
331%
Same as previous period
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
3 Months Ago on 25 Jun 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Tim Bucher (PSC) Resigned
10 Months Ago on 4 Dec 2024
Covent Garden Gr Limited (PSC) Appointed
10 Months Ago on 4 Dec 2024
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
Anthony David Shamash (PSC) Resigned
2 Years 2 Months Ago on 9 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
Get Alerts
Get Credit Report
Discover Covent Garden Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 30 September 2024
Submitted on 25 Jun 2025
Cessation of Tim Bucher as a person with significant control on 4 December 2024
Submitted on 19 Mar 2025
Confirmation statement made on 21 February 2025 with updates
Submitted on 19 Mar 2025
Cessation of Anthony David Shamash as a person with significant control on 9 August 2023
Submitted on 18 Mar 2025
Notification of Covent Garden Gr Limited as a person with significant control on 4 December 2024
Submitted on 18 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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs