COWELL & NORFORD LETTINGS & MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

COWELL & NORFORD LETTINGS & MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04403802

Incorporation date

26/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

561 Bury Road, Rochdale OL11 4DQCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2002)
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon08/10/2021
Registered office address changed from 106 Yorkshire Street Rochdale Lancashire OL16 1JY to 561 Bury Road Rochdale OL11 4DQ on 2021-10-08
dot icon22/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2020
Registration of charge 044038020022, created on 2020-08-07
dot icon30/06/2020
Registration of charge 044038020021, created on 2020-06-30
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon09/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon12/09/2018
Resolutions
dot icon11/09/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon02/08/2018
Micro company accounts made up to 2017-12-31
dot icon03/07/2018
Registration of charge 044038020008, created on 2018-07-02
dot icon03/07/2018
Registration of charge 044038020009, created on 2018-07-02
dot icon03/07/2018
Registration of charge 044038020010, created on 2018-07-02
dot icon03/07/2018
Registration of charge 044038020011, created on 2018-07-02
dot icon03/07/2018
Registration of charge 044038020012, created on 2018-07-02
dot icon03/07/2018
Registration of charge 044038020013, created on 2018-07-02
dot icon03/07/2018
Registration of charge 044038020014, created on 2018-07-02
dot icon03/07/2018
Registration of charge 044038020015, created on 2018-07-02
dot icon03/07/2018
Registration of charge 044038020016, created on 2018-07-02
dot icon03/07/2018
Registration of charge 044038020018, created on 2018-07-02
dot icon03/07/2018
Registration of charge 044038020017, created on 2018-07-02
dot icon03/07/2018
Registration of charge 044038020019, created on 2018-07-02
dot icon03/07/2018
Registration of charge 044038020020, created on 2018-07-02
dot icon21/05/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon11/08/2017
Micro company accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon11/04/2016
Termination of appointment of Susan Long as a secretary on 2015-12-01
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/04/2010
Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU on 2010-04-21
dot icon08/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon24/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon19/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 26/03/09; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon04/04/2008
Return made up to 26/03/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/05/2007
Particulars of mortgage/charge
dot icon19/04/2007
Return made up to 26/03/07; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 26/03/06; full list of members
dot icon21/07/2005
Secretary's particulars changed
dot icon06/06/2005
Return made up to 26/03/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/03/2004
Return made up to 26/03/04; full list of members
dot icon18/03/2004
Particulars of mortgage/charge
dot icon24/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon26/04/2003
Return made up to 26/03/03; full list of members
dot icon24/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/10/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon08/04/2002
Director resigned
dot icon08/04/2002
Ad 27/03/02-27/03/02 £ si 99@1=99 £ ic 1/100
dot icon26/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/05/2026
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
8
3.98M
-
0.00
232.72K
-
2022
9
4.12M
-
0.00
162.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowell, Michael John
Director
26/03/2002 - Present
32

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 COWELL & NORFORD LETTINGS & MANAGEMENT SERVICES LIMITED

COWELL & NORFORD LETTINGS & MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 26/03/2002 with the registered office located at 561 Bury Road, Rochdale OL11 4DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COWELL & NORFORD LETTINGS & MANAGEMENT SERVICES LIMITED?

toggle

COWELL & NORFORD LETTINGS & MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 26/03/2002 .

Where is COWELL & NORFORD LETTINGS & MANAGEMENT SERVICES LIMITED located?

toggle

COWELL & NORFORD LETTINGS & MANAGEMENT SERVICES LIMITED is registered at 561 Bury Road, Rochdale OL11 4DQ.

What does COWELL & NORFORD LETTINGS & MANAGEMENT SERVICES LIMITED do?

toggle

COWELL & NORFORD LETTINGS & MANAGEMENT SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for COWELL & NORFORD LETTINGS & MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 16/09/2025: Total exemption full accounts made up to 2024-12-31.