COWDREY'S RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

COWDREY'S RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04700546

Incorporation date

18/03/2003

Size

Dormant

Contacts

Registered address

Registered address

5 Birling Road, Tunbridge Wells, Kent TN2 5LXCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon17/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon12/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon12/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon04/01/2021
Termination of appointment of Corinne Hardy as a director on 2020-12-18
dot icon18/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon26/04/2017
Micro company accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-03-18 no member list
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-03-18 no member list
dot icon30/05/2014
Appointment of Mr Martin Johnson as a director
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-03-18 no member list
dot icon11/04/2014
Termination of appointment of Rosemarie Benfield as a director
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon21/04/2013
Annual return made up to 2013-03-18 no member list
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-18 no member list
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-18 no member list
dot icon25/02/2011
Appointment of Mrs Corinne Hardy as a director
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Termination of appointment of Neil Payne as a director
dot icon19/03/2010
Annual return made up to 2010-03-18 no member list
dot icon19/03/2010
Director's details changed for Nicole Helen Gower on 2010-03-18
dot icon19/03/2010
Director's details changed for Neil Simon Payne on 2010-03-18
dot icon19/03/2010
Director's details changed for Andrew Neill Graffin on 2010-03-18
dot icon19/03/2010
Termination of appointment of Paul Hardy as a director
dot icon19/03/2010
Director's details changed for Rosemarie Ann Benfield on 2010-03-18
dot icon13/11/2009
Registered office address changed from 5 Stone Cross Road Mayfield East Sussex TN20 6EJ United Kingdom on 2009-11-13
dot icon13/11/2009
Appointment of Burkinshaw Management Ltd as a secretary
dot icon13/11/2009
Termination of appointment of Rosemarie Benfield as a secretary
dot icon13/11/2009
Registered office address changed from 5 Cowdreys Penbury Road Tonbridge Kent TN9 2JD on 2009-11-13
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Appointment terminated director michael snelling
dot icon23/03/2009
Annual return made up to 18/03/09
dot icon26/06/2008
Appointment terminated director patrick bennett
dot icon26/06/2008
Director appointed neil simon payne
dot icon26/06/2008
Director appointed andrew neil graffin
dot icon26/06/2008
Registered office changed on 26/06/2008 from flat 3 48 pembury road tonbridge kent TN9 2JE
dot icon14/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Annual return made up to 18/03/08
dot icon01/06/2007
Annual return made up to 18/03/07
dot icon29/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/04/2007
New director appointed
dot icon20/03/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon17/05/2006
Annual return made up to 18/03/06
dot icon17/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/05/2006
Secretary resigned
dot icon17/05/2006
Secretary resigned
dot icon17/05/2006
New secretary appointed
dot icon08/08/2005
Registered office changed on 08/08/05 from: flat 3 48 pembury road alton hampshire GU34 5HR
dot icon30/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/07/2005
Annual return made up to 18/03/05
dot icon19/07/2005
New secretary appointed;new director appointed
dot icon19/07/2005
Registered office changed on 19/07/05 from: norheads house glovers close biggin hill kent TN16 3XH
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New secretary appointed;new director appointed
dot icon19/07/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Secretary resigned;director resigned
dot icon14/10/2004
Annual return made up to 18/03/04
dot icon14/10/2004
Director resigned
dot icon28/04/2003
New director appointed
dot icon13/04/2003
Director resigned
dot icon13/04/2003
Secretary resigned;director resigned
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New secretary appointed;new director appointed
dot icon13/04/2003
Registered office changed on 13/04/03 from: 312B high street orpington kent BR6 0NG
dot icon18/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
14.00
-
0.00
-
-
2022
0
14.00
-
0.00
-
-
2022
0
14.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gower, Nicole Helen
Director
11/01/2007 - Present
2
Graffin, Andrew Neill
Director
01/06/2008 - Present
3
Johnson, Martin
Director
27/05/2014 - Present
6

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+
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 COWDREY'S RESIDENTS ASSOCIATION LIMITED

COWDREY'S RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 18/03/2003 with the registered office located at 5 Birling Road, Tunbridge Wells, Kent TN2 5LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COWDREY'S RESIDENTS ASSOCIATION LIMITED?

toggle

COWDREY'S RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 18/03/2003 .

Where is COWDREY'S RESIDENTS ASSOCIATION LIMITED located?

toggle

COWDREY'S RESIDENTS ASSOCIATION LIMITED is registered at 5 Birling Road, Tunbridge Wells, Kent TN2 5LX.

What does COWDREY'S RESIDENTS ASSOCIATION LIMITED do?

toggle

COWDREY'S RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COWDREY'S RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/03/2026: Accounts for a dormant company made up to 2025-12-31.