COWBRIDGE MILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COWBRIDGE MILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06617894

Incorporation date

12/06/2008

Size

Dormant

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol, Gloucestershire BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2008)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon23/12/2025
Appointment of Mr Jeffrey Goundrill as a director on 2025-12-23
dot icon20/11/2025
Termination of appointment of Colin Robert Mundy as a director on 2025-11-13
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon10/04/2025
Termination of appointment of Urban Ernest Buchner as a director on 2025-04-10
dot icon17/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon03/10/2024
Director's details changed for Mr Kevin Michael Geake on 2024-10-02
dot icon12/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon22/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon05/01/2024
Appointment of Bns Services Limited as a secretary on 2024-01-01
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 18 Badminton Road Downend Bristol Gloucestershire BS16 6BQ on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Urban Ernest Buchner on 2023-12-31
dot icon04/01/2024
Director's details changed for Mr John Malcolm Hammond on 2023-12-31
dot icon04/01/2024
Director's details changed for Mr Colin Robert Mundy on 2023-12-31
dot icon04/01/2024
Director's details changed for Mr David John Palmer on 2023-12-31
dot icon04/01/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-31
dot icon11/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon04/01/2023
Appointment of Mr John Malcolm Hammond as a director on 2023-01-01
dot icon14/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon14/06/2022
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-06-14
dot icon16/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon16/06/2021
Appointment of Mr Kevin Michael Geake as a director on 2021-06-15
dot icon31/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon28/08/2020
Termination of appointment of Paul Vernon Baker as a director on 2020-08-28
dot icon16/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon18/05/2020
Director's details changed for Mr Colin Robert Munday on 2020-05-18
dot icon12/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon15/11/2019
Termination of appointment of Robert Douglas Sowden as a director on 2019-11-15
dot icon15/11/2019
Termination of appointment of Gavin Hill as a director on 2019-11-15
dot icon15/11/2019
Appointment of Mr Urban Ernest Buchner as a director on 2019-11-15
dot icon15/11/2019
Appointment of Mr Colin Robert Munday as a director on 2019-11-15
dot icon15/11/2019
Appointment of Mr Paul Vernon Baker as a director on 2019-11-15
dot icon15/11/2019
Appointment of Mr David John Palmer as a director on 2019-11-15
dot icon18/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon08/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon24/06/2018
Notification of a person with significant control statement
dot icon24/06/2018
Withdrawal of a person with significant control statement on 2018-06-24
dot icon14/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon09/11/2017
Termination of appointment of Keith Raymond Miller as a director on 2017-11-09
dot icon19/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon17/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-06-12 no member list
dot icon19/05/2016
Termination of appointment of Eurolife Secretaries Limited as a director on 2016-05-19
dot icon04/02/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon04/02/2016
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-02-04
dot icon11/08/2015
Accounts for a dormant company made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-12 no member list
dot icon25/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-12 no member list
dot icon28/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-12 no member list
dot icon30/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon17/09/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon17/09/2012
Termination of appointment of Om Property Management as a secretary
dot icon14/06/2012
Annual return made up to 2012-06-12 no member list
dot icon24/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-12 no member list
dot icon20/06/2011
Appointment of Om Property Management as a secretary
dot icon20/06/2011
Termination of appointment of Peverel Om Limited as a secretary
dot icon20/06/2011
Director's details changed for Eurolife Secretaries Limited on 2011-06-11
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon17/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-12 no member list
dot icon24/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon23/12/2009
Termination of appointment of Debra Pavitt as a director
dot icon23/06/2009
Annual return made up to 12/06/09
dot icon11/08/2008
Registered office changed on 11/08/2008 from c/o peverel om LIMITED marlborough house wigmore place, wigmore lnae luton LU2 9EX uk
dot icon01/07/2008
Director appointed deborah pavitt
dot icon01/07/2008
Director appointed gavin hill
dot icon01/07/2008
Director appointed keith miller
dot icon01/07/2008
Secretary appointed peverel om LIMITED
dot icon01/07/2008
Director appointed robert sowden
dot icon25/06/2008
Appointment terminated secretary eurolife secretaries LIMITED
dot icon25/06/2008
Appointment terminated director eurolife directors LIMITED
dot icon12/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/01/2024 - Present
361
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 31/12/2023
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
17/09/2012 - 07/12/2023
497
Hammond, John Malcolm
Director
01/01/2023 - Present
1
Palmer, David John
Director
15/11/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COWBRIDGE MILL MANAGEMENT COMPANY LIMITED

COWBRIDGE MILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/06/2008 with the registered office located at 18 Badminton Road, Downend, Bristol, Gloucestershire BS16 6BQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COWBRIDGE MILL MANAGEMENT COMPANY LIMITED?

toggle

COWBRIDGE MILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/06/2008 .

Where is COWBRIDGE MILL MANAGEMENT COMPANY LIMITED located?

toggle

COWBRIDGE MILL MANAGEMENT COMPANY LIMITED is registered at 18 Badminton Road, Downend, Bristol, Gloucestershire BS16 6BQ.

What does COWBRIDGE MILL MANAGEMENT COMPANY LIMITED do?

toggle

COWBRIDGE MILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COWBRIDGE MILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-06-30.