COUSINS BUILDING & REFURBISHMENT LTD

Register to unlock more data on OkredoRegister

COUSINS BUILDING & REFURBISHMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02489316

Incorporation date

05/04/1990

Size

Small

Contacts

Registered address

Registered address

Suite 440 Suite 440, Black Prince Road, London SE1 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1990)
dot icon21/08/2025
Accounts for a small company made up to 2025-03-31
dot icon16/07/2025
Registered office address changed from 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY England to Suite 440 Suite 440 Black Prince Road London SE1 7SJ on 2025-07-16
dot icon15/07/2025
Satisfaction of charge 1 in full
dot icon15/07/2025
Satisfaction of charge 2 in full
dot icon05/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon05/09/2024
Accounts for a small company made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon22/09/2023
Accounts for a small company made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon02/02/2023
Secretary's details changed for Ms Claire Frances Moloney on 2023-01-19
dot icon01/02/2023
Director's details changed for Ms Claire Moloney on 2023-01-19
dot icon01/02/2023
Director's details changed for Mr Robert Charles Cousins on 2023-01-19
dot icon01/02/2023
Director's details changed for Mr Anthony Robert Wilkinson on 2023-01-19
dot icon01/02/2023
Change of details for Cousins Group Limited as a person with significant control on 2023-01-19
dot icon01/02/2023
Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2023-02-02
dot icon06/10/2022
Accounts for a small company made up to 2022-03-31
dot icon04/08/2022
Secretary's details changed for Ms Claire Frances Moloney on 2022-08-01
dot icon03/08/2022
Director's details changed for Ms Claire Moloney on 2022-08-01
dot icon03/08/2022
Director's details changed for Mr Robert Charles Cousins on 2022-08-01
dot icon03/08/2022
Director's details changed for Mr Anthony Robert Wilkinson on 2022-08-01
dot icon01/08/2022
Change of details for Cousins Group Limited as a person with significant control on 2022-08-01
dot icon01/08/2022
Registered office address changed from Cousins House 1 Reading Road Eversley RG27 0RP England to 92 Park Street Camberley Surrey GU15 3NY on 2022-08-01
dot icon11/07/2022
Termination of appointment of Benjamin Doherty as a director on 2022-07-07
dot icon01/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon27/04/2022
Termination of appointment of John Stuart Lawson as a director on 2022-04-26
dot icon20/10/2021
Accounts for a small company made up to 2021-03-31
dot icon18/06/2021
Appointment of Mr Anthony Robert Wilkinson as a director on 2021-06-15
dot icon11/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon11/06/2021
Change of details for Cousins Group (Contractors) Ltd as a person with significant control on 2020-06-10
dot icon31/07/2020
Accounts for a small company made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon11/10/2019
Accounts for a small company made up to 2019-03-31
dot icon21/06/2019
Secretary's details changed for Ms Claire Frances Moloney on 2019-06-19
dot icon20/06/2019
Director's details changed for Mr Robert Charles Cousins on 2019-06-19
dot icon20/06/2019
Director's details changed for Claire Moloney on 2019-06-19
dot icon20/06/2019
Director's details changed for Mr John Stuart Lawson on 2019-06-19
dot icon20/06/2019
Registered office address changed from 99 Fleet Road Fleet Hampshire GU51 3PJ to Cousins House 1 Reading Road Eversley RG27 0RP on 2019-06-20
dot icon20/06/2019
Director's details changed for Benjamin Doherty on 2019-06-19
dot icon20/06/2019
Change of details for Cousins Group (Contractors) Ltd as a person with significant control on 2019-06-19
dot icon13/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon12/06/2019
Appointment of Mr John Stuart Lawson as a director on 2019-04-11
dot icon11/10/2018
Accounts for a small company made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon15/09/2017
Accounts for a small company made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon02/03/2017
Resolutions
dot icon22/08/2016
Audited abridged accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon10/08/2015
Accounts for a small company made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon12/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/09/2014
Secretary's details changed for Mrs Claire Frances Cousins on 2014-01-01
dot icon13/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon12/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon07/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon13/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon08/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon10/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/05/2010
Appointment of Benjamin Doherty as a director
dot icon24/05/2010
Appointment of Claire Moloney as a director
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/02/2010
Current accounting period shortened from 2010-04-30 to 2010-03-31
dot icon04/11/2009
Appointment of Robert Charles Cousins as a director
dot icon03/11/2009
Registered office address changed from 229 Spotland Road, Rochdale, Lancashire. OL12 7AQ. on 2009-11-03
dot icon03/11/2009
Appointment of Mrs Claire Frances Cousins as a secretary
dot icon03/11/2009
Termination of appointment of Jeremy Greenhalgh as a director
dot icon03/11/2009
Termination of appointment of Gerald Greenhalgh as a director
dot icon03/11/2009
Termination of appointment of Dawn Madeley as a secretary
dot icon06/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon19/02/2009
Return made up to 28/01/09; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon05/04/2008
Director appointed mr jeremy peter sharrocks greenhalgh
dot icon06/02/2008
Return made up to 28/01/08; full list of members
dot icon04/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon19/11/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon01/02/2007
Return made up to 28/01/07; full list of members
dot icon29/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon03/11/2006
New director appointed
dot icon09/03/2006
Return made up to 28/01/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon09/02/2005
Return made up to 28/01/05; full list of members
dot icon13/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon05/02/2004
Return made up to 28/01/04; full list of members
dot icon03/12/2003
Accounts for a small company made up to 2003-04-30
dot icon19/09/2003
Secretary resigned
dot icon19/09/2003
New secretary appointed
dot icon19/03/2003
Director resigned
dot icon13/02/2003
Return made up to 28/01/03; full list of members
dot icon04/12/2002
Full accounts made up to 2002-04-30
dot icon07/11/2002
Certificate of change of name
dot icon21/02/2002
Return made up to 28/01/02; full list of members
dot icon24/12/2001
Full accounts made up to 2001-04-30
dot icon09/02/2001
Return made up to 28/01/01; full list of members
dot icon21/12/2000
Full accounts made up to 2000-04-30
dot icon25/02/2000
Return made up to 28/01/00; full list of members
dot icon09/11/1999
Full accounts made up to 1999-04-30
dot icon09/02/1999
Return made up to 28/01/99; no change of members
dot icon30/11/1998
Full accounts made up to 1998-04-30
dot icon03/02/1998
Return made up to 28/01/98; no change of members
dot icon28/10/1997
Full accounts made up to 1997-04-30
dot icon27/02/1997
Return made up to 28/01/97; full list of members
dot icon25/11/1996
Full accounts made up to 1996-04-30
dot icon22/02/1996
Return made up to 28/01/96; no change of members
dot icon19/12/1995
Full accounts made up to 1995-04-30
dot icon07/02/1995
Return made up to 28/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Full accounts made up to 1994-04-30
dot icon01/08/1994
Auditor's resignation
dot icon21/02/1994
Return made up to 28/01/94; full list of members
dot icon08/02/1994
Full accounts made up to 1993-04-30
dot icon01/03/1993
Full accounts made up to 1992-04-30
dot icon01/03/1993
Return made up to 31/01/93; no change of members
dot icon18/05/1992
Return made up to 30/04/92; no change of members
dot icon16/04/1992
Statement of affairs
dot icon16/04/1992
Ad 30/04/90--------- £ si 33598@1
dot icon20/03/1992
Ad 30/04/90--------- £ si 33598@1
dot icon16/08/1991
Full accounts made up to 1991-04-30
dot icon09/05/1991
Return made up to 30/04/91; full list of members
dot icon29/05/1990
Ad 30/04/90--------- £ si 33598@1=33598 £ ic 2/33600
dot icon22/05/1990
Certificate of change of name
dot icon15/05/1990
Secretary resigned;new secretary appointed
dot icon15/05/1990
Director resigned;new director appointed
dot icon15/05/1990
Registered office changed on 15/05/90 from: st george house 40 great george street leeds LS1 3DQ
dot icon15/05/1990
Nc inc already adjusted 30/04/90
dot icon15/05/1990
Resolutions
dot icon15/05/1990
Resolutions
dot icon15/05/1990
Resolutions
dot icon15/05/1990
Accounting reference date notified as 30/04
dot icon08/05/1990
Secretary resigned;director resigned
dot icon08/05/1990
Registered office changed on 08/05/90 from: suite 17 city business centre lower road london SE16 1AA
dot icon05/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

3
2023
change arrow icon-97.06 % *

* during past year

Cash in Bank

£3,273.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
526.22K
-
0.00
30.27K
-
2022
19
989.34K
-
0.00
111.18K
-
2023
3
15.26K
-
0.00
3.27K
-
2023
3
15.26K
-
0.00
3.27K
-

Employees

2023

Employees

3 Descended-84 % *

Net Assets(GBP)

15.26K £Descended-98.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.27K £Descended-97.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moloney, Claire Frances
Secretary
29/10/2009 - Present
-
Moloney, Claire
Director
15/04/2010 - Present
6
Wilkinson, Anthony Robert
Director
15/06/2021 - Present
3
Cousins, Robert Charles
Director
30/10/2009 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COUSINS BUILDING & REFURBISHMENT LTD

COUSINS BUILDING & REFURBISHMENT LTD is an(a) Active company incorporated on 05/04/1990 with the registered office located at Suite 440 Suite 440, Black Prince Road, London SE1 7SJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COUSINS BUILDING & REFURBISHMENT LTD?

toggle

COUSINS BUILDING & REFURBISHMENT LTD is currently Active. It was registered on 05/04/1990 .

Where is COUSINS BUILDING & REFURBISHMENT LTD located?

toggle

COUSINS BUILDING & REFURBISHMENT LTD is registered at Suite 440 Suite 440, Black Prince Road, London SE1 7SJ.

What does COUSINS BUILDING & REFURBISHMENT LTD do?

toggle

COUSINS BUILDING & REFURBISHMENT LTD operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does COUSINS BUILDING & REFURBISHMENT LTD have?

toggle

COUSINS BUILDING & REFURBISHMENT LTD had 3 employees in 2023.

What is the latest filing for COUSINS BUILDING & REFURBISHMENT LTD?

toggle

The latest filing was on 21/08/2025: Accounts for a small company made up to 2025-03-31.