Company NameCove Communities Venture 2 Willowbrook Opco Limited
DirectorsMark Seaton and Darren Scutter
Company StatusActive
Company Number00400439
CategoryPrivate Limited Company
Incorporation Date13 November 1945(78 years, 6 months ago)
Previous NamesBetty's Estates Limited and Luard Investments Limited

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Mark Seaton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed29 April 2022(76 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameDarren Scutter
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(78 years, 3 months after company formation)
Appointment Duration3 months
RoleCfo / Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Anne Frances Luard
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(45 years, 9 months after company formation)
Appointment Duration30 years, 9 months (resigned 29 April 2022)
RoleCaravan Site Operator
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Patrick Nicholas Eckford Luard
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(45 years, 9 months after company formation)
Appointment Duration30 years, 9 months (resigned 29 April 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameMr Patrick Nicholas Eckford Luard
NationalityBritish
StatusResigned
Appointed31 July 1991(45 years, 9 months after company formation)
Appointment Duration30 years, 9 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Francisco Barbosa Varandas Fernandes
Date of BirthMarch 1991 (Born 33 years ago)
NationalityPortuguese
StatusResigned
Appointed29 April 2022(76 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Geoffrey Michael Smith
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2022(76 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr David Anthony Napp
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2022(76 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 2024)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Contact

Telephone01903 752755
Telephone regionWorthing

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2.5k at £1Mr P.n.e. Luard
50.00%
Ordinary
2.5k at £1Mrs A.f. Luard
50.00%
Ordinary

Financials

Year2014
Net Worth£3,100,955
Cash£119
Current Liabilities£302,353

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

1 July 2022Delivered on: 1 July 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Includes a mortgage over a lease of land and buildings known as willowbrook park, old salts farm road, lancing, west sussex BN15 8JD to be entered into between (1) cove communities venture 2 willowbrook propco limited and (2) cove communities venture 2 willowbrook opco limited. For more details please refer to the instrument.
Outstanding
31 March 1995Delivered on: 5 April 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
2 April 1984Delivered on: 10 April 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate & having a frontage of sixteen feet or thereabouts to old salt farm road lancing west sussex and known as cliffview old salts farm road lancing west sussex.
Outstanding
9 December 1980Delivered on: 30 December 1980
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9, old salts farm road, lancing, west sussex.
Outstanding
2 January 1980Delivered on: 16 January 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being happy days caravan park, old sales farm rd. Lancing sussex. Together with all fixtures whatsoever.
Outstanding
23 October 1985Delivered on: 28 October 1985
Satisfied on: 20 September 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H orchard house, newpound lane wisborough green west sussex.
Fully Satisfied
2 April 1984Delivered on: 10 April 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate & abutting on the south of land known as cliffview old salts farm road lancing west sussex.
Fully Satisfied
2 April 1984Delivered on: 10 April 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on the south east side of old delts farm road lancing west sussex. T/n wsx 40399.
Fully Satisfied

Filing History

7 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 October 2023Memorandum and Articles of Association (29 pages)
3 October 2023Termination of appointment of Francisco Barbosa Varandas Fernandes as a director on 22 September 2023 (1 page)
9 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
13 June 2023Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 25 May 2022 (2 pages)
2 December 2022Notification of Cove Communities Venture 2 Willowbrook Propco Limited as a person with significant control on 1 July 2022 (2 pages)
2 December 2022Cessation of Cove Communities Residential Uk Holdco Limited as a person with significant control on 1 July 2022 (1 page)
25 November 2022Director's details changed for Mr Mark Seaton on 30 June 2022 (2 pages)
16 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
11 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
1 July 2022Registration of charge 004004390008, created on 1 July 2022 (79 pages)
21 June 2022Company name changed luard investments LIMITED\certificate issued on 21/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-21
(3 pages)
16 June 2022Change of details for Cove Communities Venture 2 Residential Uk Holdco Limited as a person with significant control on 13 June 2022 (2 pages)
19 May 2022Memorandum and Articles of Association (27 pages)
12 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 May 2022Appointment of Mr Mark Seaton as a director on 29 April 2022 (2 pages)
9 May 2022Cessation of Anne Frances Luard as a person with significant control on 29 April 2022 (1 page)
9 May 2022Termination of appointment of Anne Frances Luard as a director on 29 April 2022 (1 page)
9 May 2022Appointment of Mr Francisco Barbosa Varandas Fernandes as a director on 29 April 2022 (2 pages)
9 May 2022Appointment of Mr Geoffrey Michael Smith as a director on 29 April 2022 (2 pages)
9 May 2022Cessation of Patrick Nicholas Eckford Luard as a person with significant control on 29 April 2022 (1 page)
9 May 2022Termination of appointment of Patrick Nicholas Eckford Luard as a secretary on 29 April 2022 (1 page)
9 May 2022Termination of appointment of Patrick Nicholas Eckford Luard as a director on 29 April 2022 (1 page)
9 May 2022Registered office address changed from Willowbrook Park Old Salts Farm Road Lancing West Sussex BN15 8JD England to 1 Bartholomew Lane London EC2N 2AX on 9 May 2022 (1 page)
9 May 2022Appointment of Mr David Anthony Napp as a director on 29 April 2022 (2 pages)
9 May 2022Notification of Cove Communities Venture 2 Residential Uk Holdco Limited as a person with significant control on 29 April 2022 (2 pages)
25 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 September 2021Satisfaction of charge 5 in full (1 page)
20 September 2021Satisfaction of charge 7 in full (1 page)
20 September 2021Unaudited abridged accounts made up to 31 March 2021 (14 pages)
20 September 2021Satisfaction of charge 1 in full (1 page)
20 September 2021Satisfaction of charge 2 in full (1 page)
17 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 August 2020Registered office address changed from Willowbrook Park Old Salts Farm Road Lancing West Sussex BN15 8JD United Kingdom to Willowbrook Farm Happy Days Caravan Park Old Salts Farm Road Lancing West Sussex BN15 8JD on 13 August 2020 (1 page)
13 August 2020Registered office address changed from Willowbrook Farm Happy Days Caravan Park Old Salts Farm Road Lancing West Sussex BN15 8JD England to Willowbrook Park Old Salts Farm Road Lancing West Sussex BN15 8JD on 13 August 2020 (1 page)
25 June 2020Registered office address changed from Willowbrook Park Happy Days Caravan Park Old Salts Farm Road Lancing West Sussex BN15 8JD United Kingdom to Willowbrook Park Old Salts Farm Road Lancing West Sussex BN15 8JD on 25 June 2020 (1 page)
25 June 2020Registered office address changed from Willowbrook Park Old Salts Farm Road Lancing West Sussex BN15 8JD to Willowbrook Park Happy Days Caravan Park Old Salts Farm Road Lancing West Sussex BN15 8JD on 25 June 2020 (1 page)
23 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
2 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5,000
(4 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5,000
(4 pages)
13 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
13 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,000
(4 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,000
(4 pages)
4 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
4 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
2 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
17 August 2012Registered office address changed from Happy Days Caravan Park Old Salts Farm Road Worthing West Sussex BN15 8JD on 17 August 2012 (1 page)
17 August 2012Registered office address changed from Happy Days Caravan Park Old Salts Farm Road Worthing West Sussex BN15 8JD on 17 August 2012 (1 page)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
14 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
14 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
8 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Director's details changed for Mr Patrick Nicholas Eckford Luard on 31 July 2010 (2 pages)
6 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Secretary's details changed for Mr Patrick Nicholas Eckford Luard on 31 July 2010 (1 page)
6 September 2010Director's details changed for Mrs Anne Frances Luard on 31 July 2010 (2 pages)
6 September 2010Director's details changed for Mr Patrick Nicholas Eckford Luard on 31 July 2010 (2 pages)
6 September 2010Director's details changed for Mrs Anne Frances Luard on 31 July 2010 (2 pages)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for Mr Patrick Nicholas Eckford Luard on 31 July 2010 (1 page)
6 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 August 2009Return made up to 31/07/09; full list of members (4 pages)
17 August 2009Return made up to 31/07/09; full list of members (4 pages)
13 January 2009Full accounts made up to 31 March 2008 (18 pages)
13 January 2009Full accounts made up to 31 March 2008 (18 pages)
13 August 2008Return made up to 31/07/08; full list of members (4 pages)
13 August 2008Return made up to 31/07/08; full list of members (4 pages)
15 January 2008Full accounts made up to 31 March 2007 (17 pages)
15 January 2008Full accounts made up to 31 March 2007 (17 pages)
4 September 2007Return made up to 31/07/07; no change of members (7 pages)
4 September 2007Return made up to 31/07/07; no change of members (7 pages)
16 January 2007Full accounts made up to 31 March 2006 (17 pages)
16 January 2007Full accounts made up to 31 March 2006 (17 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Return made up to 31/07/06; full list of members (7 pages)
13 September 2006Return made up to 31/07/06; full list of members (7 pages)
23 December 2005Full accounts made up to 31 March 2005 (17 pages)
23 December 2005Full accounts made up to 31 March 2005 (17 pages)
11 August 2005Return made up to 31/07/05; full list of members (7 pages)
11 August 2005Return made up to 31/07/05; full list of members (7 pages)
20 December 2004Full accounts made up to 31 March 2004 (14 pages)
20 December 2004Full accounts made up to 31 March 2004 (14 pages)
26 July 2004Return made up to 31/07/04; full list of members (7 pages)
26 July 2004Return made up to 31/07/04; full list of members (7 pages)
17 November 2003Full accounts made up to 31 March 2003 (15 pages)
17 November 2003Full accounts made up to 31 March 2003 (15 pages)
6 August 2003Return made up to 31/07/03; full list of members (7 pages)
6 August 2003Return made up to 31/07/03; full list of members (7 pages)
23 September 2002Full accounts made up to 31 March 2002 (15 pages)
23 September 2002Full accounts made up to 31 March 2002 (15 pages)
25 July 2002Return made up to 31/07/02; full list of members (7 pages)
25 July 2002Return made up to 31/07/02; full list of members (7 pages)
4 November 2001Full accounts made up to 31 March 2001 (14 pages)
4 November 2001Full accounts made up to 31 March 2001 (14 pages)
3 August 2001Return made up to 31/07/01; full list of members (6 pages)
3 August 2001Return made up to 31/07/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 2000 (14 pages)
9 January 2001Full accounts made up to 31 March 2000 (14 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 March 1999 (13 pages)
20 October 1999Full accounts made up to 31 March 1999 (13 pages)
20 August 1999Return made up to 31/07/99; full list of members (6 pages)
20 August 1999Return made up to 31/07/99; full list of members (6 pages)
24 September 1998Full accounts made up to 31 March 1998 (13 pages)
24 September 1998Full accounts made up to 31 March 1998 (13 pages)
10 August 1998Return made up to 31/07/98; no change of members (4 pages)
10 August 1998Return made up to 31/07/98; no change of members (4 pages)
28 November 1997Full accounts made up to 31 March 1997 (13 pages)
28 November 1997Full accounts made up to 31 March 1997 (13 pages)
7 August 1997Return made up to 31/07/97; no change of members (4 pages)
7 August 1997Return made up to 31/07/97; no change of members (4 pages)
5 September 1996Full accounts made up to 31 March 1996 (13 pages)
5 September 1996Full accounts made up to 31 March 1996 (13 pages)
27 August 1996Return made up to 31/07/96; full list of members (6 pages)
27 August 1996Return made up to 31/07/96; full list of members (6 pages)
20 September 1995Full accounts made up to 31 March 1995 (11 pages)
20 September 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
12 December 1984Company name changed\certificate issued on 12/12/84 (2 pages)
13 November 1945Incorporation (19 pages)