Company NameCove Communities Venture 2 Elms Opco Limited
DirectorsMark Seaton and Darren Scutter
Company StatusActive
Company Number01833364
CategoryPrivate Limited Company
Incorporation Date17 July 1984(39 years, 9 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Mark Seaton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed08 April 2022(37 years, 9 months after company formation)
Appointment Duration2 years
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(39 years, 6 months after company formation)
Appointment Duration3 months
RoleCfo / Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Joy Margaret Cooper
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(7 years, 5 months after company formation)
Appointment Duration16 years, 12 months (resigned 22 December 2008)
RoleCompany Director
Correspondence AddressFairfield
Aubberow Common
Wellington
Herefordshire
HR4 8AL
Wales
Director NameMr Francis John Kinch
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(7 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Torksey
Lincoln
Lincolnshire
LN1 2EH
Director NameMrs Marion Beth Kinch
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(7 years, 5 months after company formation)
Appointment Duration30 years, 3 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Torksey
Lincoln
Lincolnshire
LN1 2EH
Secretary NameMrs Marion Beth Kinch
NationalityBritish
StatusResigned
Appointed30 December 1991(7 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Torksey
Lincoln
Lincolnshire
LN1 2EH
Director NameMr Stuart Francis Kinch
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years, 11 months after company formation)
Appointment Duration24 years, 9 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms
Torksey
Lincoln
Lincolnshire
LN1 2EH
Director NameMrs Tracey Jane Coulson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(15 years, 8 months after company formation)
Appointment Duration22 years (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakfield House Coalyard Lane
South Clifton
Newark
NG23 7AH
Secretary NameMrs Tracey Jane Coulson
NationalityBritish
StatusResigned
Appointed22 October 2003(19 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House Coalyard Lane
South Clifton
Newark
NG23 7AH
Director NameMr Francisco Barbosa Varandas Fernandes
Date of BirthMarch 1991 (Born 33 years ago)
NationalityPortuguese
StatusResigned
Appointed08 April 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 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
Appointed08 April 2022(37 years, 9 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
Appointed08 April 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2024)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Contact

Websiteelmsretirementpark.co.uk
Telephone01427 718243
Telephone regionGainsborough

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

940 at £1Trustees Of J M Cooper No 2 (2003) Settlement
9.33%
Ordinary
559 at £1Mrs Marion Beth Kinch
5.55%
Ordinary
449 at £1Mr Francis John Kinch
4.45%
Ordinary
2k at £1M B John Jinch 2007 Settlement
19.99%
Ordinary
2k at £1M B Kinch 2007 Settlement
19.98%
Ordinary
1.4k at £1Trustees Of F J Kinch 2003 Settlemet
14.38%
Ordinary
1.4k at £1Trustees Of M B Kinch 2003 Settlement
14.38%
Ordinary
1.1k at £1Trustees Of J M Cooper No 1 (2003) Settlement
10.91%
Ordinary
21 at £1John David Kinch
0.21%
Ordinary
21 at £1Margaret Ann Fillingham
0.21%
Ordinary
21 at £1Samuel Agustus Schubert Kinch
0.21%
Ordinary
21 at £1Stuart Francis Kinch
0.21%
Ordinary
21 at £1Tracey Jane Coulson
0.21%
Ordinary

Financials

Year2014
Net Worth£4,279,669
Cash£200
Current Liabilities£3,397,761

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

21 August 1998Delivered on: 3 September 1998
Persons entitled: National Westminster Bank 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 property k/a the elms torksey lincolnshire t/n LL11627 LL14851 LL117260 LL106927. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 August 1998Delivered on: 21 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H approx 11 acres of land adjoining the elms torksey lincolnshire-LL090258. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
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 the leasehold interest with title numbers LL159994, LL158749, LL209470, LL342047 and LL369178IN respect of land at the elms, torksey to be entered into between (1) cove communities venture 2 elms propco limited and (2) cove communities venture 2 elms opco limited. For more details please refer to the instrument.
Outstanding
21 August 1998Delivered on: 3 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
31 March 1994Delivered on: 7 April 1994
Satisfied on: 24 September 1998
Persons entitled: Yorkshire 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: Dwellinghouse and shop k/a the elms together with the outbuildings adjoining thereto and also all those pieces of land with an approx. Acreage of 8.58 acres sitaute at torksey, lincolnshire and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 April 1992Delivered on: 15 April 1992
Satisfied on: 8 June 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and kinvena leisure homes limited to yorkshire bank PLC on any account whatsoever.
Particulars: F/H land dwellinghouse and outbuildings situate and k/a l'ecole high st,torskey lincolnshire and all fixtures and fittings plant and machinery for full details see form 395.
Fully Satisfied
10 March 1989Delivered on: 11 March 1989
Satisfied on: 24 September 1998
Persons entitled: Yorkshire Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and kinvena leisure homes limited to the chargee on any account whatsoever.
Particulars: Property k/a the hume arms caravan site, torksey lincolnshire including fixtures & fittings plant & machinery floating charge over all plant machinery and equipment, materials & articles.
Fully Satisfied
13 July 1987Delivered on: 14 July 1987
Satisfied on: 24 September 1998
Persons entitled: Yorkshire Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and kinvena leisure homes limited to the chargee on any account whatsoever.
Particulars: All these pieces or parcels of land together having an area of 18.43 acres or thereabouts situate at torksey in the county of lincoln. Including all fixtures & fittings (other than trade) plant & machinery floating charge over all moveable fixtures & fittings plant machinery and equipment material & articles.
Fully Satisfied
4 June 1987Delivered on: 22 June 1987
Satisfied on: 24 September 1998
Persons entitled: Yorkshire Banks Public Limited Company.

Classification: Debenture
Secured details: All monies due or to become due from the company and/or kinvena (leisure homes) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 March 1987Delivered on: 2 April 1987
Satisfied on: 6 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H part of the elms caravan park torksey lincolnshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1985Delivered on: 15 February 1985
Satisfied on: 6 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H all that piece of parcel of land having an area of 12.23 acres or there abouts situate at torksey lincoln and having a frontage to the fossdyke navigation and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
11 January 2017Termination of appointment of Francis John Kinch as a director on 14 November 2016 (1 page)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
20 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,080
(8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
9 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,080
(8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,080
(8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (8 pages)
8 January 2013Director's details changed for Mr Francis John Kinch on 22 October 2012 (2 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (8 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
30 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
22 January 2010Director's details changed for Mr Stuart Francis Kinch on 24 December 2009 (2 pages)
22 January 2010Director's details changed for Mrs Tracey Jane Coulson on 24 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Francis John Kinch on 24 December 2009 (2 pages)
22 January 2010Director's details changed for Mrs Marion Beth Kinch on 24 December 2009 (2 pages)
22 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (9 pages)
30 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
9 February 2009Appointment terminated director joy cooper (1 page)
9 February 2009Return made up to 30/12/08; full list of members (8 pages)
11 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
2 January 2008Return made up to 30/12/07; full list of members (6 pages)
12 January 2007Return made up to 30/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
9 March 2006Return made up to 30/12/05; full list of members (9 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
14 January 2005Return made up to 30/12/04; change of members (8 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
16 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
8 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
7 January 2003Return made up to 30/12/02; full list of members (8 pages)
10 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
8 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2000New director appointed (2 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
10 January 2000Return made up to 30/12/99; full list of members (7 pages)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
30 December 1998Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (1 page)
24 September 1998Declaration of satisfaction of mortgage/charge (1 page)
24 September 1998Declaration of satisfaction of mortgage/charge (1 page)
24 September 1998Declaration of satisfaction of mortgage/charge (1 page)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Memorandum and Articles of Association (16 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
23 March 1998£ nc 252/10080 10/03/98 (1 page)
23 March 1998Ad 10/03/98--------- £ si 9828@1=9828 £ ic 252/10080 (2 pages)
23 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 1998Return made up to 30/12/97; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
16 July 1997New director appointed (2 pages)
3 January 1997Return made up to 30/12/96; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (11 pages)
9 January 1996Return made up to 30/12/95; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (11 pages)
17 July 1984Certificate of incorporation (1 page)