ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cove Communities Venture 2 Solway Propco Limited

Cove Communities Venture 2 Solway Propco Limited is an active company incorporated on 20 May 2022 with the registered office located in London, Greater London. Cove Communities Venture 2 Solway Propco Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14121333
Private limited company
Age
3 years
Incorporated 20 May 2022
Size
Unreported
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 2 years 6 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
C/O Csc Cls (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 30 Jul 2025 (4 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
07733 003076
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
Active
Active
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.02M
Increased by £650K (+177%)
Employees
Unreported
Same as previous period
Total Assets
£29.95M
Increased by £4.05M (+16%)
Total Liabilities
-£22.42M
Increased by £4.81M (+27%)
Net Assets
£7.54M
Decreased by £753K (-9%)
Debt Ratio (%)
75%
Increased by 6.84% (+10%)
Latest Activity
Ross Miller Appointed
20 Days Ago on 17 Nov 2025
Fleur Margaret Hobbs Resigned
20 Days Ago on 17 Nov 2025
Darren Scutter Resigned
20 Days Ago on 17 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
6 Months Ago on 19 May 2025
Subsidiary Accounts Submitted
11 Months Ago on 13 Dec 2024
Mrs Despina Don-Wauchope Appointed
1 Year 5 Months Ago on 28 Jun 2024
Get Credit Report
Discover Cove Communities Venture 2 Solway Propco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ross Miller as a director on 17 November 2025
Submitted on 27 Nov 2025
Termination of appointment of Fleur Margaret Hobbs as a director on 17 November 2025
Submitted on 26 Nov 2025
Memorandum and Articles of Association
Submitted on 26 Nov 2025
Resolutions
Submitted on 26 Nov 2025
Termination of appointment of Darren Scutter as a director on 17 November 2025
Submitted on 26 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 19 May 2025 with no updates
Submitted on 19 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year