COWDRAY CLOSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

COWDRAY CLOSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02412351

Incorporation date

09/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Dairy, Mill Farm Hankham Hall Road, Westham, Pevensey, East Sussex BN24 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1989)
dot icon03/03/2026
Registered office address changed from 1 Cowdray Close Bexhill-on-Sea East Sussex TN39 4NL England to The Old Dairy, Mill Farm Hankham Hall Road Westham Pevensey East Sussex BN24 5AG on 2026-03-03
dot icon03/01/2026
Cessation of Ramon Gill as a person with significant control on 2025-12-31
dot icon03/01/2026
Termination of appointment of Ramon Arthur Gill as a director on 2025-12-31
dot icon03/01/2026
Cessation of Graham Howard Davis as a person with significant control on 2025-12-31
dot icon03/01/2026
Termination of appointment of Graham Howard Davis as a director on 2025-12-31
dot icon11/11/2025
Appointment of Mr Russell Hanton as a director on 2025-11-11
dot icon11/11/2025
Appointment of Mrs Maureen Elizabeth Shield as a director on 2025-11-11
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/06/2025
Director's details changed for Mr Ramon Arthur Gill on 2025-06-12
dot icon09/06/2025
Change of details for Mr Raymon Gill as a person with significant control on 2025-06-09
dot icon09/06/2025
Change of details for Mr Graham Howard as a person with significant control on 2025-06-09
dot icon03/06/2025
Cessation of Helen Kathleen Clephane as a person with significant control on 2025-05-15
dot icon03/06/2025
Notification of Diane Robson as a person with significant control on 2025-05-15
dot icon03/06/2025
Termination of appointment of Helen Kathleen Clephane as a director on 2025-05-15
dot icon03/06/2025
Appointment of Mrs Diane Robson as a director on 2025-05-15
dot icon03/06/2025
Notification of Graham Howard as a person with significant control on 2025-06-03
dot icon03/06/2025
Notification of Raymon Gill as a person with significant control on 2025-06-03
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon11/01/2024
Cessation of Maureen Elizabeth Shield as a person with significant control on 2024-01-11
dot icon11/01/2024
Termination of appointment of Maureen Elizabeth Shield as a director on 2024-01-11
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/08/2023
Registered office address changed from 10 Cowdray Close Bexhill-on-Sea East Sussex TN39 4NL to 1 Cowdray Close Bexhill-on-Sea East Sussex TN39 4NL on 2023-08-23
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon01/02/2023
Appointment of Mr Graham Howard Davis as a director on 2022-12-13
dot icon01/02/2023
Appointment of Mr Ramon Arthur Gill as a director on 2022-12-13
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon01/09/2022
Cessation of Diane Robson as a person with significant control on 2021-10-22
dot icon11/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon22/10/2021
Termination of appointment of Diane Robson as a director on 2021-07-26
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-09 with updates
dot icon29/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/09/2019
Confirmation statement made on 2019-08-09 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon20/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon14/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/09/2013
Termination of appointment of John Smith as a director
dot icon26/09/2013
Termination of appointment of Elaine Smith as a director
dot icon16/09/2013
Appointment of Mrs Helen Kathleen Clephane as a director
dot icon16/09/2013
Registered office address changed from 4 Cowdray Close Bexhill on Sea East Sussex TN39 4NL United Kingdom on 2013-09-16
dot icon16/09/2013
Appointment of Mrs Diane Robson as a director
dot icon16/09/2013
Termination of appointment of Robert Clephane as a director
dot icon16/09/2013
Termination of appointment of Gillian Cook as a director
dot icon13/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon17/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/02/2013
Termination of appointment of Robert Clephane as a director
dot icon30/01/2013
Appointment of Mr Robert James Clephane as a director
dot icon28/01/2013
Appointment of Mr Robert James Clephane as a director
dot icon28/01/2013
Appointment of Mrs Elaine Smith as a director
dot icon28/01/2013
Appointment of Mr John Victor Smith as a director
dot icon28/01/2013
Appointment of Mrs Maureen Elizabeth Shield as a director
dot icon28/01/2013
Appointment of Mrs Gillian Cook as a director
dot icon08/01/2013
Registered office address changed from 3 Cowdray Close Bexhill-on-Sea East Sussex TN39 4NL England on 2013-01-08
dot icon05/01/2013
Termination of appointment of Linda Wilson as a director
dot icon05/01/2013
Termination of appointment of Edward Wilson as a director
dot icon12/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon03/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon08/08/2011
Registered office address changed from 10 Cowdray Close Little Common Bexhill on Sea East Sussex TN39 4NL England on 2011-08-08
dot icon08/08/2011
Termination of appointment of Maureen Shield as a director
dot icon08/08/2011
Termination of appointment of Mary Rancans as a director
dot icon08/08/2011
Appointment of Mrs Linda Amy Wilson as a director
dot icon08/08/2011
Appointment of Mr Edward Alexander Wilson as a director
dot icon31/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mrs Maureen Elizabeth Shield on 2010-08-09
dot icon08/09/2010
Director's details changed for Mary Rancans on 2010-08-09
dot icon29/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/09/2009
Return made up to 09/08/09; full list of members
dot icon03/09/2009
Location of register of members
dot icon03/09/2009
Appointment terminated director edward wilson
dot icon03/09/2009
Location of debenture register
dot icon07/06/2009
Registered office changed on 07/06/2009 from 3 cowdray close little common bexhill on sea east sussex TN39 4NL
dot icon07/06/2009
Appointment terminated secretary edward wilson
dot icon07/06/2009
Appointment terminated director charles gurl
dot icon24/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/01/2009
Director appointed mrs maureen elizabeth shield
dot icon12/08/2008
Return made up to 09/08/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/08/2007
Return made up to 09/08/07; full list of members
dot icon30/08/2007
Location of register of members
dot icon30/08/2007
Secretary's particulars changed;director's particulars changed
dot icon23/01/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/09/2006
Return made up to 09/08/06; full list of members
dot icon25/01/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/09/2005
Return made up to 09/08/05; full list of members
dot icon22/08/2005
New secretary appointed;new director appointed
dot icon22/08/2005
Secretary resigned;director resigned
dot icon26/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Director resigned
dot icon31/08/2004
Return made up to 09/08/04; full list of members
dot icon27/08/2004
Registered office changed on 27/08/04 from: c/o mr M.r bugden gaby hardwicke 2 eversley road bexhill on sea east sussex TN40 1EY
dot icon25/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/08/2003
Return made up to 09/08/03; full list of members
dot icon21/08/2003
New secretary appointed;new director appointed
dot icon14/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon29/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/08/2002
Return made up to 09/08/02; full list of members
dot icon18/08/2002
New director appointed
dot icon18/08/2002
New director appointed
dot icon18/08/2002
New director appointed
dot icon28/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon09/08/2001
Return made up to 09/08/01; full list of members
dot icon16/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon16/08/2000
Return made up to 09/08/00; full list of members
dot icon06/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon06/09/1999
Return made up to 09/08/99; no change of members
dot icon13/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon13/08/1998
Return made up to 09/08/98; change of members
dot icon20/08/1997
Return made up to 09/08/97; full list of members
dot icon13/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon12/08/1997
New director appointed
dot icon12/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon12/08/1996
Return made up to 09/08/96; change of members
dot icon26/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon03/08/1995
Return made up to 09/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Return made up to 09/08/94; full list of members
dot icon26/04/1994
Accounts for a dormant company made up to 1993-12-31
dot icon26/04/1994
New secretary appointed;new director appointed
dot icon26/04/1994
Secretary resigned
dot icon26/04/1994
Director resigned
dot icon26/04/1994
Director resigned
dot icon26/04/1994
Director resigned
dot icon26/04/1994
New director appointed
dot icon20/09/1993
New director appointed
dot icon20/09/1993
New director appointed
dot icon20/09/1993
New director appointed
dot icon30/08/1993
Resolutions
dot icon30/08/1993
Return made up to 09/08/93; change of members
dot icon30/08/1993
Resolutions
dot icon17/05/1993
Full accounts made up to 1992-12-31
dot icon21/08/1992
Return made up to 09/08/92; change of members
dot icon28/05/1992
Full accounts made up to 1991-12-31
dot icon04/10/1991
Return made up to 09/08/91; full list of members
dot icon25/04/1991
Full accounts made up to 1990-12-31
dot icon19/04/1991
Accounting reference date shortened from 29/09 to 31/12
dot icon26/03/1990
Resolutions
dot icon26/03/1990
Resolutions
dot icon26/03/1990
Resolutions
dot icon26/03/1990
Resolutions
dot icon19/01/1990
Ad 29/09/89--------- £ si 10@500=5000 £ ic 1000/6000
dot icon19/01/1990
Accounting reference date notified as 29/09
dot icon11/01/1990
Ad 29/09/89--------- £ si 870@1=870 £ ic 130/1000
dot icon10/01/1990
Conso 29/09/89
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Resolutions
dot icon09/08/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon-37.56 % *

* during past year

Cash in Bank

£4,952.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.93K
-
0.00
7.93K
-
2022
4
5.55K
-
0.00
4.95K
-
2022
4
5.55K
-
0.00
4.95K
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

5.55K £Descended-29.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.95K £Descended-37.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Diane
Director
15/05/2025 - Present
-
Mr Ramon Arthur Gill
Director
13/12/2022 - 31/12/2025
3
Shield, Maureen Elizabeth
Director
05/01/2013 - 11/01/2024
-
Shield, Maureen Elizabeth
Director
11/11/2025 - Present
-
Davis, Graham Howard
Director
13/12/2022 - 31/12/2025
1

Persons with Significant Control

10
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 COWDRAY CLOSE RESIDENTS ASSOCIATION LIMITED

COWDRAY CLOSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 09/08/1989 with the registered office located at The Old Dairy, Mill Farm Hankham Hall Road, Westham, Pevensey, East Sussex BN24 5AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COWDRAY CLOSE RESIDENTS ASSOCIATION LIMITED?

toggle

COWDRAY CLOSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 09/08/1989 .

Where is COWDRAY CLOSE RESIDENTS ASSOCIATION LIMITED located?

toggle

COWDRAY CLOSE RESIDENTS ASSOCIATION LIMITED is registered at The Old Dairy, Mill Farm Hankham Hall Road, Westham, Pevensey, East Sussex BN24 5AG.

What does COWDRAY CLOSE RESIDENTS ASSOCIATION LIMITED do?

toggle

COWDRAY CLOSE RESIDENTS ASSOCIATION LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does COWDRAY CLOSE RESIDENTS ASSOCIATION LIMITED have?

toggle

COWDRAY CLOSE RESIDENTS ASSOCIATION LIMITED had 4 employees in 2022.

What is the latest filing for COWDRAY CLOSE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 03/03/2026: Registered office address changed from 1 Cowdray Close Bexhill-on-Sea East Sussex TN39 4NL England to The Old Dairy, Mill Farm Hankham Hall Road Westham Pevensey East Sussex BN24 5AG on 2026-03-03.