COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07036906

Incorporation date

08/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2009)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon07/01/2026
Compulsory strike-off action has been discontinued
dot icon06/01/2026
Confirmation statement made on 2025-10-05 with updates
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon16/10/2024
Micro company accounts made up to 2024-06-30
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon28/11/2023
Micro company accounts made up to 2023-06-30
dot icon06/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon01/12/2022
Confirmation statement made on 2022-10-05 with updates
dot icon25/11/2022
Appointment of Mrs Victoria Marie Aspinall as a director on 2022-11-17
dot icon18/11/2022
Termination of appointment of Stephen James Oakenfull as a director on 2022-08-03
dot icon10/03/2022
Micro company accounts made up to 2021-06-30
dot icon07/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon27/06/2021
Micro company accounts made up to 2020-06-30
dot icon20/01/2021
Compulsory strike-off action has been discontinued
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon18/01/2021
Confirmation statement made on 2020-10-05 with updates
dot icon05/10/2020
Director's details changed for Mr Stephen James Oakenfull on 2020-10-05
dot icon19/03/2020
Micro company accounts made up to 2019-06-30
dot icon18/11/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon18/02/2019
Micro company accounts made up to 2018-06-30
dot icon06/12/2018
Confirmation statement made on 2018-10-05 with updates
dot icon30/04/2018
Micro company accounts made up to 2017-06-30
dot icon22/11/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon22/11/2017
Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 2017-11-22
dot icon07/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon08/11/2016
Registered office address changed from One Fleet Place London EC4M 7WS to 131 Edgware Road London W2 2AP on 2016-11-08
dot icon08/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon08/11/2016
Total exemption full accounts made up to 2015-06-30
dot icon08/11/2016
Administrative restoration application
dot icon23/08/2016
Final Gazette dissolved via compulsory strike-off
dot icon19/07/2016
Compulsory strike-off action has been suspended
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon28/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon08/10/2015
Termination of appointment of Geoffrey Alan Dobson as a director on 2015-06-24
dot icon08/10/2015
Appointment of Mr Stephen James Oakenfull as a director on 2015-07-28
dot icon08/10/2015
Appointment of Mr Rishi Raj Kotecha as a director on 2015-06-24
dot icon06/08/2015
Miscellaneous
dot icon29/07/2015
Termination of appointment of Nigel Alan Turner as a director on 2015-06-19
dot icon29/07/2015
Termination of appointment of Leigh Parry Thomas as a director on 2015-06-19
dot icon29/07/2015
Termination of appointment of Matthew Armitage as a secretary on 2015-07-16
dot icon29/07/2015
Termination of appointment of Kevin Dixon as a director on 2015-06-19
dot icon29/07/2015
Appointment of Mr Geoffrey Alan Dobson as a director on 2015-06-19
dot icon29/07/2015
Termination of appointment of Alastair James Gordon-Stewart as a director on 2015-06-19
dot icon29/07/2015
Registered office address changed from , Tempsford Hall Sandy, Bedfordshire, SG19 2BD to One Fleet Place London EC4M 7WS on 2015-07-29
dot icon27/07/2015
Termination of appointment of Matthew Armitage as a secretary on 2015-07-16
dot icon24/07/2015
Auditor's resignation
dot icon13/07/2015
Miscellaneous
dot icon09/07/2015
Statement of capital following an allotment of shares on 2015-06-19
dot icon23/12/2014
Termination of appointment of Deborah Pamela Hamilton as a secretary on 2014-09-22
dot icon23/12/2014
Appointment of Mr Matthew Armitage as a secretary on 2014-12-22
dot icon28/10/2014
Full accounts made up to 2014-06-30
dot icon15/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon13/06/2014
Miscellaneous
dot icon01/05/2014
Miscellaneous
dot icon17/04/2014
Miscellaneous
dot icon27/03/2014
Full accounts made up to 2013-06-30
dot icon09/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon30/04/2013
Termination of appointment of Thomas Gilman as a director
dot icon03/04/2013
Appointment of Miss Deborah Pamela Hamilton as a secretary
dot icon03/04/2013
Termination of appointment of Ian Woods as a secretary
dot icon03/04/2013
Termination of appointment of Ian Woods as a director
dot icon13/02/2013
Appointment of Mr Alastair James Gordon-Stewart as a director
dot icon31/01/2013
Termination of appointment of Andrew White as a director
dot icon21/01/2013
Full accounts made up to 2012-06-30
dot icon08/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon08/10/2012
Director's details changed for Mr Thomas George Gilman on 2012-10-05
dot icon04/11/2011
Full accounts made up to 2011-06-30
dot icon11/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon04/07/2011
Termination of appointment of Richard Simkin as a director
dot icon04/05/2011
Appointment of Mr Thomas George Gilman as a director
dot icon04/05/2011
Appointment of Mr Kevin Dixon as a director
dot icon15/04/2011
Appointment of Mr Leigh Parry Thomas as a director
dot icon25/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon11/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon11/10/2010
Appointment of Mr Andrew Nicholas Howard White as a director
dot icon19/02/2010
Appointment of Mr Nigel Alan Turner as a director
dot icon19/02/2010
Appointment of Mr Richard William Simkin as a director
dot icon19/02/2010
Appointment of Mr Ian Paul Woods as a secretary
dot icon19/02/2010
Current accounting period shortened from 2010-10-31 to 2010-06-30
dot icon17/02/2010
Appointment of Mr Ian Paul Woods as a director
dot icon17/02/2010
Registered office address changed from , One Fleet Place, London, EC4M 7WS on 2010-02-17
dot icon17/02/2010
Termination of appointment of Andrew Harris as a director
dot icon17/02/2010
Termination of appointment of Dws Secretaries Limited as a secretary
dot icon17/02/2010
Termination of appointment of Dws Directors Limited as a director
dot icon15/12/2009
Memorandum and Articles of Association
dot icon04/12/2009
Certificate of change of name
dot icon04/12/2009
Change of name notice
dot icon08/10/2009
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
05/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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
13.00
-
0.00
-
-
2022
0
13.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Andrew Nicholas Howard
Director
18/02/2010 - 31/01/2013
88
Harris, Andrew David
Director
08/10/2009 - 15/02/2010
152
DENTONS SECRETARIES LIMITED
Corporate Secretary
08/10/2009 - 15/02/2010
301
DENTONS DIRECTORS LIMITED
Corporate Director
08/10/2009 - 15/02/2010
189
Dixon, Kevin
Director
08/04/2011 - 19/06/2015
30

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 COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED

COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/10/2009 with the registered office located at 3rd Floor 114a Cromwell Road, London SW7 4AG. There are currently 2 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 COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED?

toggle

COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/10/2009 .

Where is COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED located?

toggle

COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED is registered at 3rd Floor 114a Cromwell Road, London SW7 4AG.

What does COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED do?

toggle

COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.