Company NameCowley Court Management Company Limited
DirectorLinda Wallis
Company StatusActive
Company Number03369916
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 1997(26 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLinda Wallis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside
Ravensmere
Epping
Essex
CM16 4PS
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed05 May 2012(14 years, 12 months after company formation)
Appointment Duration11 years, 11 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameDavid William Eccleston
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Denleigh Gardens
Winchmore Hill
London
N21 1HZ
Director NameMartin William Hill
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Vineyards Road
Northaw
Potters Bar
Hertfordshire
EN6 4PA
Secretary NameMartin William Hill
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Vineyards Road
Northaw
Potters Bar
Hertfordshire
EN6 4PA
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameSarah Jane Bex
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 January 2004)
RoleClerk
Correspondence Address9 Cowley Court
12 Grove Hill
London
E18 2JG
Director NameDiana Louise Spradbery
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 June 2008)
RoleRetired
Correspondence Address6 Cowley Court
12 Grove Hill
London
E18 2JG
Director NameZoe Stagg
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2002)
RoleScientific Editor
Correspondence Address4 Cowley Court
12 Grove Hill
London
E18 2JS
Secretary NameSarah Jane Bex
NationalityBritish
StatusResigned
Appointed23 September 1999(2 years, 4 months after company formation)
Appointment Duration6 months (resigned 25 March 2000)
RoleClerk
Correspondence Address9 Cowley Court
12 Grove Hill
London
E18 2JG
Secretary NameLinda Wallis
NationalityBritish
StatusResigned
Appointed26 March 2000(2 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside
Ravensmere
Epping
Essex
CM16 4PS
Director NameMorris Conway
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 February 2010)
RoleSemi Retired Optician
Country of ResidenceEngland
Correspondence Address12 Bressey Grove
London
E18 2HP
Director NameMelissa Roukin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2005)
RoleSecretary
Correspondence AddressFlat 10 Cowley Court
Grove Hill
South Woodford
E18 2JS
Director NameMiss Sally Jane Higgs
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(8 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Cowley Court
12 Grove Hill South Woodford
London
E18 2JS

Location

Registered AddressJohn Simmons Property Management Ltd
141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£10,296
Net Worth£2,876
Cash£3,410
Current Liabilities£534

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Filing History

15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
14 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
15 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
14 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
14 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (10 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (8 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
6 December 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
23 January 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
23 January 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
16 May 2016Annual return made up to 13 May 2016 no member list (3 pages)
16 May 2016Annual return made up to 13 May 2016 no member list (3 pages)
15 April 2016Termination of appointment of Sally Jane Higgs as a director on 31 March 2016 (1 page)
15 April 2016Termination of appointment of Sally Jane Higgs as a director on 31 March 2016 (1 page)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 May 2015Annual return made up to 13 May 2015 no member list (4 pages)
19 May 2015Annual return made up to 13 May 2015 no member list (4 pages)
10 September 2014Total exemption full accounts made up to 31 May 2014 (13 pages)
10 September 2014Total exemption full accounts made up to 31 May 2014 (13 pages)
2 June 2014Annual return made up to 13 May 2014 no member list (4 pages)
2 June 2014Annual return made up to 13 May 2014 no member list (4 pages)
23 September 2013Total exemption full accounts made up to 31 May 2013 (13 pages)
23 September 2013Total exemption full accounts made up to 31 May 2013 (13 pages)
21 May 2013Annual return made up to 13 May 2013 no member list (4 pages)
21 May 2013Annual return made up to 13 May 2013 no member list (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 May 2012Annual return made up to 13 May 2012 no member list (4 pages)
14 May 2012Annual return made up to 13 May 2012 no member list (4 pages)
5 May 2012Registered office address changed from C/O Hps - Chartered Certified Accountants 1 Repton House Repton Close Basildon Essex SS13 1LJ United Kingdom on 5 May 2012 (1 page)
5 May 2012Registered office address changed from C/O John Simmonds Property Management Ltd 141 High Road Loughton Essex IG10 4LT United Kingdom on 5 May 2012 (1 page)
5 May 2012Termination of appointment of Linda Wallis as a secretary (1 page)
5 May 2012Appointment of John Simmons Property Management Ltd as a secretary (2 pages)
5 May 2012Registered office address changed from C/O John Simmonds Property Management Ltd 141 High Road Loughton Essex IG10 4LT United Kingdom on 5 May 2012 (1 page)
5 May 2012Appointment of John Simmons Property Management Ltd as a secretary (2 pages)
5 May 2012Registered office address changed from C/O Hps - Chartered Certified Accountants 1 Repton House Repton Close Basildon Essex SS13 1LJ United Kingdom on 5 May 2012 (1 page)
5 May 2012Registered office address changed from C/O Hps - Chartered Certified Accountants 1 Repton House Repton Close Basildon Essex SS13 1LJ United Kingdom on 5 May 2012 (1 page)
5 May 2012Termination of appointment of Linda Wallis as a secretary (1 page)
5 May 2012Registered office address changed from C/O John Simmonds Property Management Ltd 141 High Road Loughton Essex IG10 4LT United Kingdom on 5 May 2012 (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
7 February 2012Registered office address changed from C/O Na Associates 1St Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from C/O Na Associates 1St Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from C/O Na Associates 1St Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN United Kingdom on 7 February 2012 (1 page)
25 May 2011Annual return made up to 13 May 2011 no member list (4 pages)
25 May 2011Annual return made up to 13 May 2011 no member list (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 February 2011Director's details changed for Miss Sally Higgs on 7 February 2011 (3 pages)
9 February 2011Registered office address changed from Jonnette Pennys Lane Margaretting Ingatestone Essex CM4 0HA on 9 February 2011 (1 page)
9 February 2011Director's details changed for Miss Sally Higgs on 7 February 2011 (3 pages)
9 February 2011Registered office address changed from Jonnette Pennys Lane Margaretting Ingatestone Essex CM4 0HA on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Jonnette Pennys Lane Margaretting Ingatestone Essex CM4 0HA on 9 February 2011 (1 page)
9 February 2011Director's details changed for Miss Sally Higgs on 7 February 2011 (3 pages)
1 June 2010Annual return made up to 13 May 2010 no member list (4 pages)
1 June 2010Director's details changed for Morris Conway on 13 May 2010 (2 pages)
1 June 2010Director's details changed for Morris Conway on 13 May 2010 (2 pages)
1 June 2010Annual return made up to 13 May 2010 no member list (4 pages)
31 May 2010Director's details changed for Sally Higgs on 13 May 2010 (2 pages)
31 May 2010Termination of appointment of Morris Conway as a director (1 page)
31 May 2010Director's details changed for Linda Wallis on 13 May 2010 (2 pages)
31 May 2010Director's details changed for Sally Higgs on 13 May 2010 (2 pages)
31 May 2010Director's details changed for Linda Wallis on 13 May 2010 (2 pages)
31 May 2010Termination of appointment of Morris Conway as a director (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 July 2009Registered office changed on 20/07/2009 from cowley court 12 grove hill london E18 2JS (1 page)
20 July 2009Director's change of particulars / sally higgs / 15/06/2009 (1 page)
20 July 2009Director's change of particulars / sally higgs / 15/06/2009 (1 page)
20 July 2009Registered office changed on 20/07/2009 from cowley court 12 grove hill london E18 2JS (1 page)
20 May 2009Registered office changed on 20/05/2009 from cowley court 12 grove hill london E18 2JG (1 page)
20 May 2009Registered office changed on 20/05/2009 from cowley court 12 grove hill london E18 2JG (1 page)
20 May 2009Annual return made up to 13/05/09 (3 pages)
20 May 2009Annual return made up to 13/05/09 (3 pages)
20 May 2009Director's change of particulars / sally higgs / 01/05/2009 (1 page)
20 May 2009Director's change of particulars / sally higgs / 01/05/2009 (1 page)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 August 2008Annual return made up to 13/05/08 (3 pages)
6 August 2008Annual return made up to 13/05/08 (3 pages)
11 July 2008Appointment terminated director diana spradbery (1 page)
11 July 2008Appointment terminated director diana spradbery (1 page)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 May 2007Annual return made up to 13/05/07 (5 pages)
25 May 2007Annual return made up to 13/05/07 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
24 May 2006Annual return made up to 13/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 May 2006Annual return made up to 13/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
23 May 2005Annual return made up to 13/05/05 (5 pages)
23 May 2005Annual return made up to 13/05/05 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
21 June 2004Annual return made up to 13/05/04
  • 363(288) ‐ Director resigned
(4 pages)
21 June 2004Annual return made up to 13/05/04
  • 363(288) ‐ Director resigned
(4 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
10 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
10 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
15 May 2003Annual return made up to 13/05/03 (4 pages)
15 May 2003Annual return made up to 13/05/03 (4 pages)
5 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
5 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
5 June 2002Annual return made up to 13/05/02 (5 pages)
5 June 2002Annual return made up to 13/05/02 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
1 June 2001Annual return made up to 13/05/01 (4 pages)
1 June 2001Annual return made up to 13/05/01 (4 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
7 June 2000Annual return made up to 13/05/00
  • 363(287) ‐ Registered office changed on 07/06/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
7 June 2000Annual return made up to 13/05/00
  • 363(287) ‐ Registered office changed on 07/06/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned;director resigned (1 page)
29 March 2000Secretary resigned;director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
24 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999New secretary appointed;new director appointed (2 pages)
19 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
19 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
21 May 1998Annual return made up to 13/05/98 (4 pages)
21 May 1998Annual return made up to 13/05/98 (4 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
13 May 1997Incorporation (24 pages)
13 May 1997Incorporation (24 pages)