Company NameCowley Court Freehold Limited
DirectorTayebali Mohamedhusein Chakera
Company StatusActive
Company Number07414802
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 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 NameMr Tayebali Mohamedhusein Chakera
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2010(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed30 October 2012(2 years after company formation)
Appointment Duration11 years, 6 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMiss Sally Jane Higgs
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Cowley Court 12 Grove Hill
South Woodford
London
E18 2JS
Secretary NameSally Higgs
NationalityBritish
StatusResigned
Appointed14 June 2011(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2012)
RoleCompany Director
Correspondence AddressFlat 9 Cowley Court 12 Grove Hill
South Woodford
London
E18 2JS

Location

Registered Address141 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

Shareholders

1 at £1Charles Keane
9.09%
Ordinary
1 at £1G. Popham
9.09%
Ordinary
1 at £1Headbase LTD
9.09%
Ordinary
1 at £1Mr Hill & Mrs J. Hill
9.09%
Ordinary
1 at £1Mr Jones & Mrs A. Jones
9.09%
Ordinary
1 at £1Mr Wallis & Mrs C. Wallis
9.09%
Ordinary
1 at £1Mrs M.a. Mchale
9.09%
Ordinary
1 at £1N. Charter
9.09%
Ordinary
1 at £1P. Bhargava
9.09%
Ordinary
1 at £1Sally Higgs
9.09%
Ordinary
1 at £1Tayebali Chakera
9.09%
Ordinary

Financials

Year2014
Net Worth£26,821
Cash£2,587
Current Liabilities£300

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
14 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
25 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
22 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
21 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
22 September 2020Director's details changed for Mr Tayebali Mohamedhusein Chakera on 22 September 2020 (2 pages)
25 November 2019Unaudited abridged accounts made up to 31 May 2019 (10 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
21 February 2019Unaudited abridged accounts made up to 31 May 2018 (11 pages)
23 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
22 November 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
6 April 2016Termination of appointment of Sally Jane Higgs as a director on 31 March 2016 (2 pages)
6 April 2016Termination of appointment of Sally Jane Higgs as a director on 31 March 2016 (2 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 11
(6 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 11
(6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 11
(6 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 11
(6 pages)
19 September 2014Previous accounting period shortened from 31 October 2014 to 31 May 2014 (3 pages)
19 September 2014Previous accounting period shortened from 31 October 2014 to 31 May 2014 (3 pages)
16 July 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
16 July 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 11
(6 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 11
(6 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
27 November 2012Termination of appointment of Sally Higgs as a secretary (1 page)
27 November 2012Appointment of John Simmons Prop.Man.Ltd as a secretary (3 pages)
27 November 2012Appointment of John Simmons Prop.Man.Ltd as a secretary (3 pages)
27 November 2012Termination of appointment of Sally Higgs as a secretary (1 page)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
29 October 2012Registered office address changed from 1 Repton House Repton Close Basildon Essex SS13 1LJ on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 1 Repton House Repton Close Basildon Essex SS13 1LJ on 29 October 2012 (1 page)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
20 December 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 11
(3 pages)
20 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
20 December 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 11
(3 pages)
20 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
20 December 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 10
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 10
(3 pages)
12 August 2011Registered office address changed from C/O Na Associates 1St Floor Woodgate Studios Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN on 12 August 2011 (2 pages)
12 August 2011Registered office address changed from C/O Na Associates 1St Floor Woodgate Studios Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN on 12 August 2011 (2 pages)
16 June 2011Appointment of Sally Higgs as a secretary (3 pages)
16 June 2011Appointment of Sally Higgs as a secretary (3 pages)
16 February 2011Director's details changed for Miss Sally Higgs on 7 February 2011 (3 pages)
16 February 2011Director's details changed for Miss Sally Higgs on 7 February 2011 (3 pages)
16 February 2011Director's details changed for Miss Sally Higgs on 7 February 2011 (3 pages)
2 February 2011Registered office address changed from Jonnette Pennys Lane Margaretting Ingatestone Essex CM4 0HA United Kingdom on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Jonnette Pennys Lane Margaretting Ingatestone Essex CM4 0HA United Kingdom on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Jonnette Pennys Lane Margaretting Ingatestone Essex CM4 0HA United Kingdom on 2 February 2011 (2 pages)
21 October 2010Incorporation (32 pages)
21 October 2010Incorporation (32 pages)