ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cove Communities Venture 2 Gwel An Mor Opco Limited

Cove Communities Venture 2 Gwel An Mor Opco Limited is a in administration company incorporated on 3 May 1990 with the registered office located in Brighton, East Sussex. Cove Communities Venture 2 Gwel An Mor Opco Limited was registered 35 years ago.
Status
In Administration
In administration since 18 days ago
Company No
02498943
Private limited company
Age
35 years
Incorporated 3 May 1990
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 30 June 2025 (5 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (7 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (23 days remaining)
Address
Suite 3, Avery House, 69 North Street
Brighton
BN41 1DH
Address changed on 19 Nov 2025 (18 days ago)
Previous address was C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Cfo / Accountant • British • Lives in UK • Born in Dec 1974
Director • Solicitor • British • Lives in UK • Born in Oct 1962
Cove Communities Venture 2 Gwel An Mor Propco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cove Communities Venture 2 Willowbrook Opco Limited
Fleur Margaret Hobbs and Darren Scutter are mutual people.
Active
White Horse Caravan Company Limited
Fleur Margaret Hobbs and Darren Scutter are mutual people.
Active
Cove Communities Venture 2 Elms Opco Limited
Fleur Margaret Hobbs and Darren Scutter are mutual people.
Active
Cove Communities Venture 2 Gwel An Mor Propco Limited
Fleur Margaret Hobbs and Darren Scutter are mutual people.
Active
White Horse Caravan Properties Limited
Fleur Margaret Hobbs and Darren Scutter are mutual people.
Active
Cove Communities Management Limited
Fleur Margaret Hobbs and Darren Scutter are mutual people.
Active
Cove Communities Venture 2 KPV Propco Limited
Fleur Margaret Hobbs and Darren Scutter are mutual people.
Active
Cove Communities Venture 2 KPV Opco Limited
Fleur Margaret Hobbs and Darren Scutter are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£520K
Decreased by £57K (-10%)
Turnover
£7.13M
Increased by £1.26M (+21%)
Employees
131
Increased by 14 (+12%)
Total Assets
£23.85M
Increased by £895K (+4%)
Total Liabilities
-£11.96M
Decreased by £3.09M (-21%)
Net Assets
£11.89M
Increased by £3.99M (+50%)
Debt Ratio (%)
50%
Decreased by 15.43% (-24%)
Latest Activity
Registered Address Changed
18 Days Ago on 19 Nov 2025
Administrator Appointed
18 Days Ago on 19 Nov 2025
Charge Satisfied
24 Days Ago on 13 Nov 2025
Charge Satisfied
24 Days Ago on 13 Nov 2025
Registered Address Changed
4 Months Ago on 30 Jul 2025
Confirmation Submitted
5 Months Ago on 9 Jul 2025
Despina Don-Wauchope Resigned
6 Months Ago on 29 May 2025
Mrs Fleur Margaret Hobbs Appointed
6 Months Ago on 29 May 2025
Confirmation Submitted
8 Months Ago on 3 Apr 2025
Subsidiary Accounts Submitted
11 Months Ago on 13 Dec 2024
Get Credit Report
Discover Cove Communities Venture 2 Gwel An Mor Opco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to Suite 3 Avery House North Street Brighton BN41 1DH on 19 November 2025
Submitted on 19 Nov 2025
Appointment of an administrator
Submitted on 19 Nov 2025
Satisfaction of charge 024989430011 in full
Submitted on 13 Nov 2025
Satisfaction of charge 024989430010 in full
Submitted on 13 Nov 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 30 July 2025
Submitted on 30 Jul 2025
Confirmation statement made on 30 June 2025 with no updates
Submitted on 9 Jul 2025
Termination of appointment of Despina Don-Wauchope as a director on 29 May 2025
Submitted on 11 Jun 2025
Appointment of Mrs Fleur Margaret Hobbs as a director on 29 May 2025
Submitted on 11 Jun 2025
Confirmation statement made on 1 April 2025 with no updates
Submitted on 3 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year