Company NameCovercourse Limited
Company StatusActive
Company Number03875634
CategoryPrivate Limited Company
Incorporation Date11 November 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Leslie Russell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2000(2 months, 3 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakham Close
Langdon Hills
Essex
SS16 6NX
Director NameMr Anthony Francis Mansfield
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2001(2 years after company formation)
Appointment Duration22 years, 5 months
RoleAuto Locksmith
Country of ResidenceEngland
Correspondence Address6 Owls Retreat
Longridge Park
Colchester
CO4 3FE
Director NamePaul Francis Mansfield
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(4 years, 1 month after company formation)
Appointment Duration20 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address42 Standen Way
St Andrews Ridge
Swindon
Wiltshire
SN25 4YF
Director NameDebra Kent
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(7 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address267 Ipswich Road
Colchester
Essex
CO4 0EW
Secretary NameMr Anthony Francis Mansfield
StatusCurrent
Appointed01 April 2014(14 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address6 Owls Retreat
Longridge Park
Colchester
CO4 3FE
Director NameMr Graham Francis Mansfield
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(2 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlaxhill Bungalow
Fleckney Lane Arnesby
Leicester
LE8 5WL
Director NameMr Michael Francis Mansfield
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2001)
RoleCompany Director
Correspondence Address2 Ripple Way
Colchester
Essex
CO4 4AW
Secretary NameMr Graham Francis Mansfield
NationalityBritish
StatusResigned
Appointed02 February 2000(2 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlaxhill Bungalow
Fleckney Lane Arnesby
Leicester
LE8 5WL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Owls Retreat
Longridge Park
Colchester
CO4 3FE
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

43 at £1Barbara Mansfield
43.00%
Ordinary
26 at £1Avril Mansfield
26.00%
Ordinary
17 at £1Graham Francis Mansfield
17.00%
Ordinary
14 at £1Michael Leslie Russell
14.00%
Ordinary

Financials

Year2014
Net Worth£619,426
Cash£216,669
Current Liabilities£62,100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

3 October 2023Appointment of Mr Philip James Mansfield as a director on 26 September 2023 (2 pages)
9 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 August 2023Notification of Avril Mansfield as a person with significant control on 6 April 2016 (2 pages)
2 August 2023Director's details changed for Debra Kent on 24 November 2020 (2 pages)
2 August 2023Termination of appointment of Michael Leslie Russell as a director on 22 July 2023 (1 page)
2 August 2023Change of details for Mrs Barbara Mavis Mansfield as a person with significant control on 6 April 2016 (2 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
8 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 December 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
17 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
16 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
10 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
1 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
18 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Termination of appointment of Graham Mansfield as a secretary (1 page)
3 April 2014Termination of appointment of Graham Mansfield as a secretary (1 page)
3 April 2014Appointment of Mr Anthony Francis Mansfield as a secretary (2 pages)
3 April 2014Registered office address changed from Flaxhill Bungalow Fleckney Lane Arnesby Leicestershire LE8 5WL on 3 April 2014 (1 page)
3 April 2014Appointment of Mr Anthony Francis Mansfield as a secretary (2 pages)
3 April 2014Registered office address changed from Flaxhill Bungalow Fleckney Lane Arnesby Leicestershire LE8 5WL on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Flaxhill Bungalow Fleckney Lane Arnesby Leicestershire LE8 5WL on 3 April 2014 (1 page)
3 April 2014Director's details changed for Anthony Francis Mansfield on 3 August 2010 (2 pages)
3 April 2014Director's details changed for Anthony Francis Mansfield on 3 August 2010 (2 pages)
3 April 2014Director's details changed for Anthony Francis Mansfield on 3 August 2010 (2 pages)
12 November 2013Termination of appointment of Graham Mansfield as a director (1 page)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(7 pages)
12 November 2013Termination of appointment of Graham Mansfield as a director (1 page)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(7 pages)
12 November 2013Termination of appointment of Graham Mansfield as a director (1 page)
12 November 2013Termination of appointment of Graham Mansfield as a director (1 page)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (8 pages)
16 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (8 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (8 pages)
14 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (8 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (8 pages)
22 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (8 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 November 2009Director's details changed for Paul Francis Mansfield on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Graham Francis Mansfield on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Graham Francis Mansfield on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Anthony Francis Mansfield on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Debra Kent on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Michael Leslie Ursell on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Paul Francis Mansfield on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Anthony Francis Mansfield on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Debra Kent on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Michael Leslie Ursell on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Michael Leslie Russell on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Michael Leslie Russell on 19 November 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2008Return made up to 11/11/08; full list of members (5 pages)
26 November 2008Return made up to 11/11/08; full list of members (5 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 November 2007Return made up to 11/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2007Return made up to 11/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 November 2006Return made up to 11/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 November 2006Return made up to 11/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 February 2006Registered office changed on 27/02/06 from: 5 curtis road shrivenham swindon wiltshire SN6 8AY (1 page)
27 February 2006Registered office changed on 27/02/06 from: 5 curtis road shrivenham swindon wiltshire SN6 8AY (1 page)
30 November 2005Return made up to 11/11/05; full list of members (9 pages)
30 November 2005Return made up to 11/11/05; full list of members (9 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 November 2004Return made up to 11/11/04; full list of members (9 pages)
18 November 2004Return made up to 11/11/04; full list of members (9 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
19 November 2003Return made up to 11/11/03; full list of members (8 pages)
19 November 2003Return made up to 11/11/03; full list of members (8 pages)
12 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 December 2002Return made up to 11/11/02; full list of members
  • 363(287) ‐ Registered office changed on 18/12/02
  • 363(288) ‐ Director resigned
(8 pages)
18 December 2002Return made up to 11/11/02; full list of members
  • 363(287) ‐ Registered office changed on 18/12/02
  • 363(288) ‐ Director resigned
(8 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 November 2001Return made up to 11/11/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(8 pages)
5 November 2001Return made up to 11/11/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(8 pages)
27 June 2001Full accounts made up to 31 March 2001 (9 pages)
27 June 2001Full accounts made up to 31 March 2001 (9 pages)
9 February 2001Return made up to 11/11/00; full list of members (8 pages)
9 February 2001Return made up to 11/11/00; full list of members (8 pages)
29 January 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
29 January 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
4 July 2000Statement of affairs (4 pages)
4 July 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2000Statement of affairs (4 pages)
4 July 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2000New director appointed (3 pages)
22 March 2000New director appointed (3 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
10 March 2000Registered office changed on 10/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
11 November 1999Incorporation (13 pages)
11 November 1999Incorporation (13 pages)