Company NameBenguela Cove Investments Limited
Company StatusActive
Company Number00321529
CategoryPrivate Limited Company
Incorporation Date4 December 1936(87 years, 5 months ago)
Previous NamesMarlands Estates Limited and Mannings Heath Golf Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Charles Louis Rees
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(79 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address92-96 Lind Road
Sutton
Surrey
SM1 4PL
Director NameMs Penelope Marion Streeter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(79 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address92-96 Lind Road
Sutton
Surrey
SM1 4PL
Secretary NameMrs Nishma Patel
StatusCurrent
Appointed25 May 2016(79 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address92-96 Lind Road
Sutton
Surrey
SM1 4PL
Director NameMr Barry Anderson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed21 April 2021(84 years, 5 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address92-96 Lind Road
Sutton
Surrey
SM1 4PL
Director NameMr Patrick Mark William Rea
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(84 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92-96 Lind Road
Sutton
Surrey
SM1 4PL
Director NameMr Izak Johannes Ellis
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(85 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92-96 Lind Road
Sutton
Surrey
SM1 4PL
Director NamePhilip Michael Graham Ricketts
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(54 years, 11 months after company formation)
Appointment Duration4 years (resigned 05 November 1995)
RoleSurveyor & Valuer
Correspondence AddressGreen Hedges Dippenhall Street
Crondall
Farnham
Surrey
GU10 5NZ
Director NameMr Giuseppe Pecorelli
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(54 years, 11 months after company formation)
Appointment Duration24 years, 7 months (resigned 11 May 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressCatherine Of Aragon
Pilcot Hill
Dogmersfield
Hampshire
RG27 8SX
Secretary NameMr Eamonn John Cannon
NationalityIrish
StatusResigned
Appointed20 October 1991(54 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Ledbury Road
London
W11 2AH
Secretary NameNavam Tambayah
NationalityBritish
StatusResigned
Appointed25 February 1992(55 years, 3 months after company formation)
Appointment Duration17 years (resigned 26 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Norland Square
Holland Park
London
W11 4PX
Director NameJohn Joseph Issa
Date of BirthDecember 1939 (Born 84 years ago)
NationalityJamaican
StatusResigned
Appointed05 January 1994(57 years, 1 month after company formation)
Appointment Duration22 years, 4 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceJamaica
Correspondence Address54 Barbican Road
Kingston 6
Jamaica
Director NameMs Muna Martha Issa
Date of BirthAugust 1968 (Born 55 years ago)
NationalityJamaican
StatusResigned
Appointed05 November 1995(58 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 11 May 2016)
RoleTreasurer
Country of ResidenceJamaica
Correspondence Address54 Barbican Road
Kingston 6
Jamaica
Director NameMr Daniel Leopoldo Enrico Pecorelli
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1995(58 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 11 May 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBurchetts
Lower Moushill Lane
Milford
Surrey
GU8 5JX
Secretary NameChristine Linda Davies
NationalityBritish
StatusResigned
Appointed26 February 2009(72 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWildways Bramley Road
Sherfield-On-Loddon
Hook
Hampshire
RG27 0DF

Contact

Websitewww.manningsheath.com/EXCLUSIVE_HOTELS/the_club.aspx
Telephone07 484035640
Telephone regionMobile

Location

Registered Address92-96 Lind Road
Sutton
Surrey
SM1 4PL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5m at £1Kids LTD
50.00%
Ordinary
1.5m at £1Manor House Hotel (Castle Combe) LTD
50.00%
Ordinary

Financials

Year2014
Turnover£1,859,000
Gross Profit£1,513,000
Net Worth£1,829,000
Cash£3,000
Current Liabilities£1,983,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

4 June 1998Delivered on: 12 June 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold properties k/a fullers and saddlers farm mannings heath west sussex t/n wsx 150951 and mill farm hammerpond road mannings heath west sussex t/n wsx 150952 along with the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 August 1992Delivered on: 28 August 1992
Persons entitled: Allied Irish Banks,P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A legal mortgage over f/h property k/a mannings heath golf course and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
8 September 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
6 September 2016Satisfaction of charge 1 in full (2 pages)
12 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-31
(2 pages)
12 June 2016Change of name notice (2 pages)
25 May 2016Appointment of Mrs Nishma Patel as a secretary on 25 May 2016 (2 pages)
13 May 2016Full accounts made up to 30 March 2016 (14 pages)
11 May 2016Appointment of Mr Charles Louis Rees as a director on 11 May 2016 (2 pages)
11 May 2016Registered office address changed from Executive Office Pennyhill Park Hotel and Spa London Road Bagshot Surrey GU19 5EU to 92-96 Lind Road Sutton Surrey SM1 4PL on 11 May 2016 (1 page)
11 May 2016Termination of appointment of John Joseph Issa as a director on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Christine Linda Davies as a secretary on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Muna Martha Issa as a director on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Giuseppe Pecorelli as a director on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Daniel Leopoldo Enrico Pecorelli as a director on 11 May 2016 (1 page)
11 May 2016Appointment of Ms Penelope Marion Streeter as a director on 11 May 2016 (2 pages)
31 March 2016Auditor's resignation (1 page)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,980,974
(7 pages)
4 October 2015Full accounts made up to 1 April 2015 (13 pages)
4 October 2015Full accounts made up to 1 April 2015 (13 pages)
22 February 2015Auditor's resignation (2 pages)
12 February 2015Section 519 (1 page)
24 November 2014Full accounts made up to 26 March 2014 (15 pages)
6 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,980,974
(7 pages)
24 January 2014Full accounts made up to 27 March 2013 (15 pages)
23 October 2013Secretary's details changed for Christine Linda Davies on 8 March 2013 (2 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,980,974
(7 pages)
23 October 2013Secretary's details changed for Christine Linda Davies on 8 March 2013 (2 pages)
4 June 2013Auditor's resignation (2 pages)
29 May 2013Auditor's resignation (2 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
5 October 2012Full accounts made up to 28 March 2012 (14 pages)
9 November 2011Full accounts made up to 30 March 2011 (14 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
2 December 2010Full accounts made up to 31 March 2010 (15 pages)
28 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 October 2009Director's details changed for Mr Giuseppe Pecorelli on 20 October 2009 (2 pages)
26 October 2009Director's details changed for Muna Martha Issa on 20 October 2009 (2 pages)
26 October 2009Director's details changed for John Joseph Issa on 20 October 2009 (2 pages)
26 October 2009Director's details changed for Daniel Leopoldo Enrico Pecorelli on 20 October 2009 (2 pages)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
19 October 2009Full accounts made up to 25 March 2009 (15 pages)
6 March 2009Appointment terminated secretary navam tambayah (1 page)
6 March 2009Secretary appointed christine linda davies (1 page)
27 December 2008Return made up to 20/10/08; full list of members (8 pages)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ 2,000,000 shares @ £1.00 each 11/09/2008
(1 page)
4 November 2008Nc inc already adjusted 11/09/08 (1 page)
4 November 2008Ad 11/09/08\gbp si 2000000@1=2000000\gbp ic 980974/2980974\ (2 pages)
18 September 2008Full accounts made up to 26 March 2008 (15 pages)
15 February 2008Ad 05/02/08--------- £ si 739028@1=739028 £ ic 241946/980974 (2 pages)
15 February 2008Nc inc already adjusted 05/02/08 (1 page)
19 November 2007Return made up to 20/10/07; no change of members (8 pages)
14 September 2007Full accounts made up to 28 March 2007 (19 pages)
24 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2006Return made up to 20/10/06; full list of members (8 pages)
24 November 2006Nc inc already adjusted 26/09/06 (1 page)
24 November 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2006Ad 26/09/06--------- £ si 241946@1 (2 pages)
25 October 2006Full accounts made up to 29 March 2006 (21 pages)
4 October 2006Ad 26/09/06--------- £ si 241946@1=241946 £ ic 241945/483891 (2 pages)
3 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2006Nc inc already adjusted 26/09/06 (1 page)
23 November 2005Full accounts made up to 31 March 2005 (19 pages)
1 November 2005Return made up to 20/10/05; full list of members (8 pages)
26 January 2005Director's particulars changed (1 page)
26 October 2004Return made up to 20/10/04; full list of members (8 pages)
7 October 2004Full accounts made up to 31 March 2004 (21 pages)
9 December 2003Full accounts made up to 26 March 2003 (20 pages)
17 October 2003Return made up to 20/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 February 2003Registered office changed on 26/02/03 from: 71 high street aldershot hants GU11 1BY (1 page)
4 November 2002Return made up to 20/10/02; full list of members (8 pages)
9 October 2002Full accounts made up to 31 March 2002 (17 pages)
12 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001Full accounts made up to 31 March 2001 (18 pages)
8 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2000Full accounts made up to 31 March 2000 (18 pages)
2 December 1999Director's particulars changed (1 page)
21 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 1999Full accounts made up to 31 March 1999 (18 pages)
10 November 1998Return made up to 20/10/98; no change of members (5 pages)
10 August 1998Full accounts made up to 31 March 1998 (17 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
18 November 1997Return made up to 20/10/97; full list of members (7 pages)
28 October 1997Full accounts made up to 31 March 1997 (16 pages)
9 December 1996Full accounts made up to 31 March 1996 (13 pages)
11 November 1996Return made up to 20/10/96; no change of members (5 pages)
15 December 1995Full accounts made up to 31 March 1995 (14 pages)
1 December 1995New director appointed (2 pages)
1 December 1995Director resigned;new director appointed (2 pages)
16 May 1995Company name changed marlands estates LIMITED\certificate issued on 17/05/95 (2 pages)
24 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 September 1992£ nc 250000/260000 18/08/92 (1 page)
17 February 1991Full accounts made up to 31 March 1990 (14 pages)
25 January 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(8 pages)
25 January 1991S-div conve 04/07/84 (1 page)
16 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(77 pages)
18 April 1989Memorandum and Articles of Association (46 pages)
4 December 1936Incorporation (17 pages)