COWLEY PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COWLEY PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03254553

Incorporation date

25/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

2 Cowley Place, Cowley, Exeter EX5 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1996)
dot icon10/03/2026
Micro company accounts made up to 2025-09-30
dot icon19/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon06/10/2025
Director's details changed for Mr Alan Michael Hunt on 2025-10-01
dot icon06/10/2025
Director's details changed for Mr Alan Michael Hunt on 2025-10-01
dot icon30/04/2025
Termination of appointment of Peter Arthur Emerson as a director on 2025-04-30
dot icon17/02/2025
Micro company accounts made up to 2024-09-30
dot icon07/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon22/02/2024
Appointment of Mr Alan Michael Hunt as a director on 2024-02-11
dot icon24/01/2024
Micro company accounts made up to 2023-09-30
dot icon01/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon28/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon04/09/2023
Termination of appointment of Mary Greener as a director on 2023-09-04
dot icon18/07/2023
Appointment of Ms Mary Greener as a director on 2023-07-17
dot icon09/05/2023
Registered office address changed from 7 Cowley Place Cowley Exeter Devon EX5 5DG to 2 Cowley Place Cowley Exeter EX5 5DG on 2023-05-09
dot icon09/05/2023
Termination of appointment of Janet Mary Wallis as a secretary on 2023-05-01
dot icon09/05/2023
Appointment of Mr Frank Edmund Skierczynski as a director on 2023-05-01
dot icon09/05/2023
Termination of appointment of Edwin William Richardson as a director on 2023-05-01
dot icon09/05/2023
Termination of appointment of Janet Mary Wallis as a director on 2023-05-01
dot icon09/05/2023
Termination of appointment of John Woods as a director on 2023-05-01
dot icon09/05/2023
Appointment of Mrs Ingrid Hunt as a director on 2023-05-01
dot icon13/03/2023
Appointment of Mr Peter Arthur Emerson as a director on 2023-03-01
dot icon05/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon04/10/2022
Confirmation statement made on 2022-09-26 with updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon10/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon16/10/2015
Termination of appointment of Tracey Grand Turner as a director on 2014-06-27
dot icon16/10/2015
Termination of appointment of Joyce May Lamb as a director on 2014-11-04
dot icon08/12/2014
Appointment of John Woods as a director on 2014-11-07
dot icon17/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon03/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon23/11/2011
Appointment of Mr Tracey Grand Turner as a director
dot icon17/11/2011
Appointment of Ms Janet Mary Wallis as a director
dot icon17/11/2011
Termination of appointment of Jean Nicholson as a director
dot icon17/11/2011
Termination of appointment of Julian Luxton as a director
dot icon17/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon15/08/2011
Registered office address changed from 3 Cowley Place Cowley Exeter Devon EX5 5DG on 2011-08-15
dot icon06/01/2011
Appointment of Janet Mary Wallis as a secretary
dot icon06/01/2011
Termination of appointment of Ian Campbell as a secretary
dot icon18/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon27/09/2010
Director's details changed for Jean Nicholson on 2009-10-01
dot icon27/09/2010
Director's details changed for Julian John Aldous Luxton on 2009-10-01
dot icon27/09/2010
Director's details changed for Joyce May Lamb on 2009-10-01
dot icon14/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon09/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon04/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon06/10/2008
Return made up to 25/09/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon27/09/2007
Return made up to 25/09/07; full list of members
dot icon03/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/01/2007
New director appointed
dot icon07/11/2006
Director resigned
dot icon02/10/2006
Return made up to 25/09/06; full list of members
dot icon02/08/2006
Registered office changed on 02/08/06 from: cowley place cowley exeter devon EX5 5DG
dot icon02/08/2006
New secretary appointed
dot icon29/06/2006
Secretary resigned;director resigned
dot icon14/06/2006
Director resigned
dot icon25/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon06/10/2005
Return made up to 25/09/05; full list of members
dot icon09/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/10/2004
Return made up to 25/09/04; change of members
dot icon25/05/2004
Director resigned
dot icon06/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon20/10/2003
Return made up to 25/09/03; change of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon08/10/2002
Return made up to 25/09/02; full list of members
dot icon18/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/10/2001
Return made up to 25/09/01; full list of members
dot icon19/02/2001
Full accounts made up to 2000-09-30
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon04/10/2000
Return made up to 25/09/00; change of members
dot icon18/05/2000
Full accounts made up to 1999-09-30
dot icon28/01/2000
New director appointed
dot icon28/01/2000
Director resigned
dot icon15/12/1999
Return made up to 25/09/99; full list of members
dot icon30/03/1999
Director resigned
dot icon04/03/1999
Full accounts made up to 1998-09-30
dot icon05/01/1999
Director's particulars changed
dot icon05/01/1999
Director resigned
dot icon16/10/1998
Return made up to 25/09/98; full list of members
dot icon02/10/1998
New director appointed
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon01/05/1998
New director appointed
dot icon01/05/1998
New secretary appointed;new director appointed
dot icon01/05/1998
New director appointed
dot icon01/05/1998
New director appointed
dot icon01/05/1998
Director resigned
dot icon01/05/1998
Secretary resigned
dot icon01/05/1998
Director resigned
dot icon01/05/1998
Director resigned
dot icon07/04/1998
Ad 31/03/98--------- £ si 12@1=12 £ ic 2/14
dot icon24/10/1997
Return made up to 25/09/97; full list of members
dot icon26/01/1997
New director appointed
dot icon25/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.37K
-
0.00
24.76K
-
2022
0
39.60K
-
0.00
39.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Hunt, Ingrid
Director
01/05/2023 - Present
-
Emerson, Peter Arthur
Director
01/03/2023 - 30/04/2025
18
Richardson, Edwin William
Director
12/01/2007 - 01/05/2023
1
Greener, Mary
Director
17/07/2023 - 04/09/2023
1
Woods, John
Director
07/11/2014 - 01/05/2023
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COWLEY PLACE MANAGEMENT LIMITED

COWLEY PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 25/09/1996 with the registered office located at 2 Cowley Place, Cowley, Exeter EX5 5DG. There are currently 3 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 PLACE MANAGEMENT LIMITED?

toggle

COWLEY PLACE MANAGEMENT LIMITED is currently Active. It was registered on 25/09/1996 .

Where is COWLEY PLACE MANAGEMENT LIMITED located?

toggle

COWLEY PLACE MANAGEMENT LIMITED is registered at 2 Cowley Place, Cowley, Exeter EX5 5DG.

What does COWLEY PLACE MANAGEMENT LIMITED do?

toggle

COWLEY PLACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COWLEY PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-09-30.