ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cove Communities Venture 2 Gwel An Mor Propco Limited

Cove Communities Venture 2 Gwel An Mor Propco Limited is an active company incorporated on 14 August 2008 with the registered office located in Attleborough, Norfolk. Cove Communities Venture 2 Gwel An Mor Propco Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06672882
Private limited company
Age
17 years
Incorporated 14 August 2008
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (7 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (5 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Overdue
Accounts overdue by 27 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Was due on 31 December 2025 (27 days ago)
Contact
Address
31 Haverscroft Industrial Estate
New Road
Attleborough
NR17 1YE
England
Address changed on 26 Jan 2026 (1 day 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
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1976
Cove Communities Holiday Park UK Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arkham Restructuring & Turnaround Solutions Limited
Ross Keith Miller is a mutual person.
Active
GL Park Midco Limited
Ross Keith Miller is a mutual person.
Active
GL Park Holdco Limited
Ross Keith Miller is a mutual person.
Active
Carlton Manor Opco Limited
Ross Keith Miller is a mutual person.
Active
Haveringland Hall Opco Limited
Ross Keith Miller is a mutual person.
Active
Haveringland Hall Coach House Opco Limited
Ross Keith Miller is a mutual person.
Active
GL Park Realisations (Wpol) Limited
Ross Keith Miller is a mutual person.
Active
Merry Hill Opco Limited
Ross Keith Miller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1K (-100%)
Turnover
£1.42M
Decreased by £2.92M (-67%)
Employees
Unreported
Same as previous period
Total Assets
£29.86M
Decreased by £20.76M (-41%)
Total Liabilities
-£40.58M
Decreased by £7.54M (-16%)
Net Assets
-£10.72M
Decreased by £13.22M (-528%)
Debt Ratio (%)
136%
Increased by 40.84% (+43%)
Latest Activity
Registered Address Changed
1 Day Ago on 26 Jan 2026
Mr Ross Keith Miller Appointed
2 Months Ago on 17 Nov 2025
Darren Scutter Resigned
2 Months Ago on 17 Nov 2025
Fleur Margaret Hobbs Resigned
2 Months Ago on 17 Nov 2025
Charge Satisfied
2 Months Ago on 13 Nov 2025
Charge Satisfied
2 Months Ago on 13 Nov 2025
Registered Address Changed
6 Months Ago on 30 Jul 2025
Confirmation Submitted
6 Months Ago on 9 Jul 2025
Despina Don-Wauchope Resigned
8 Months Ago on 29 May 2025
Mrs Fleur Margaret Hobbs Appointed
8 Months Ago on 29 May 2025
Get Credit Report
Discover Cove Communities Venture 2 Gwel An Mor Propco 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 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE on 26 January 2026
Submitted on 26 Jan 2026
Appointment of Mr Ross Keith Miller as a director on 17 November 2025
Submitted on 5 Jan 2026
Termination of appointment of Darren Scutter as a director on 17 November 2025
Submitted on 5 Jan 2026
Termination of appointment of Fleur Margaret Hobbs as a director on 17 November 2025
Submitted on 5 Jan 2026
Memorandum and Articles of Association
Submitted on 26 Nov 2025
Resolutions
Submitted on 26 Nov 2025
Satisfaction of charge 066728820009 in full
Submitted on 13 Nov 2025
Satisfaction of charge 066728820008 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year