About

Registered Number: 02044975
Date of Incorporation: 08/08/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: 10 The Quadrant, Coventry, West Midlands, CV1 2EL

 

Based in West Midlands, Coventry Properties Ltd was founded on 08 August 1986, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Sarginson, David Richard, Sarginson, Eithne Mary, Lazenby, John Percival, Adams, Christopher Gerard at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARGINSON, David Richard N/A - 1
SARGINSON, Eithne Mary 01 June 2014 - 1
ADAMS, Christopher Gerard N/A 14 March 2013 1
Secretary Name Appointed Resigned Total Appointments
LAZENBY, John Percival N/A 19 August 2010 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 24 August 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 26 August 2015
AA - Annual Accounts 16 October 2014
AP01 - Appointment of director 22 September 2014
AR01 - Annual Return 17 September 2014
RP04 - N/A 08 October 2013
AR01 - Annual Return 07 October 2013
TM01 - Termination of appointment of director 19 September 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 12 July 2011
SH01 - Return of Allotment of shares 29 March 2011
TM02 - Termination of appointment of secretary 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 14 September 2005
395 - Particulars of a mortgage or charge 18 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 18 August 2002
395 - Particulars of a mortgage or charge 17 August 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 15 August 2001
395 - Particulars of a mortgage or charge 03 May 2001
395 - Particulars of a mortgage or charge 03 May 2001
395 - Particulars of a mortgage or charge 03 May 2001
395 - Particulars of a mortgage or charge 03 May 2001
395 - Particulars of a mortgage or charge 03 May 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 05 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2000
395 - Particulars of a mortgage or charge 12 January 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 08 August 1999
395 - Particulars of a mortgage or charge 30 January 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 13 August 1998
363s - Annual Return 18 August 1997
395 - Particulars of a mortgage or charge 16 August 1997
AA - Annual Accounts 07 August 1997
395 - Particulars of a mortgage or charge 12 March 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 13 August 1996
395 - Particulars of a mortgage or charge 05 March 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 26 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
363s - Annual Return 03 September 1993
AA - Annual Accounts 01 September 1993
395 - Particulars of a mortgage or charge 24 June 1993
363s - Annual Return 20 August 1992
AA - Annual Accounts 19 August 1992
395 - Particulars of a mortgage or charge 19 June 1992
AA - Annual Accounts 16 December 1991
363b - Annual Return 23 September 1991
395 - Particulars of a mortgage or charge 23 May 1991
AA - Annual Accounts 08 February 1991
363a - Annual Return 08 February 1991
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
AA - Annual Accounts 11 October 1988
395 - Particulars of a mortgage or charge 19 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1988
AA - Annual Accounts 04 March 1988
363 - Annual Return 04 March 1988
CERTNM - Change of name certificate 31 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1986
288 - N/A 12 August 1986
CERTINC - N/A 08 August 1986
NEWINC - New incorporation documents 08 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 November 2004 Fully Satisfied

N/A

Legal mortgage 31 July 2002 Fully Satisfied

N/A

Legal mortgage 01 May 2001 Fully Satisfied

N/A

Legal mortgage 01 May 2001 Fully Satisfied

N/A

Legal mortgage 01 May 2001 Fully Satisfied

N/A

Legal mortgage 01 May 2001 Fully Satisfied

N/A

Legal mortgage 01 May 2001 Fully Satisfied

N/A

Mortgage debenture 10 January 2000 Fully Satisfied

N/A

Mortgage deed 29 January 1999 Fully Satisfied

N/A

Mortgage deed 12 August 1997 Fully Satisfied

N/A

Mortgage deed 07 March 1997 Fully Satisfied

N/A

Mortgage 23 February 1996 Fully Satisfied

N/A

Mortgage deed 11 June 1993 Fully Satisfied

N/A

Mortgage 12 June 1992 Fully Satisfied

N/A

Mortgage 10 May 1991 Fully Satisfied

N/A

Single debenture 14 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.