Cowleigh Road Management Company Limited MALVERN


Cowleigh Road Management Company started in year 1995 as Private Limited Company with registration number 03077633. The Cowleigh Road Management Company company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Malvern at Claremont House. Postal code: WR14 2AJ.

The company has 4 directors, namely Catherine R., Andrew L. and Lawrence L. and others. Of them, Jane B. has been with the company the longest, being appointed on 25 October 2002 and Catherine R. has been with the company for the least time - from 4 November 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cowleigh Road Management Company Limited Address / Contact

Office Address Claremont House
Office Address2 119 Church Street
Town Malvern
Post code WR14 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03077633
Date of Incorporation Mon, 10th Jul 1995
Industry Residents property management
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Taylor Clarke Ltd

Position: Corporate Secretary

Appointed: 06 October 2023

Catherine R.

Position: Director

Appointed: 04 November 2019

Andrew L.

Position: Director

Appointed: 07 January 2011

Lawrence L.

Position: Director

Appointed: 07 January 2011

Jane B.

Position: Director

Appointed: 25 October 2002

Catherine R.

Position: Secretary

Appointed: 04 November 2019

Resigned: 06 October 2023

Bryony M.

Position: Secretary

Appointed: 09 October 2009

Resigned: 15 September 2019

Bryony M.

Position: Director

Appointed: 09 October 2009

Resigned: 15 September 2019

Elizabeth R.

Position: Secretary

Appointed: 12 September 2000

Resigned: 09 October 2009

Elizabeth R.

Position: Director

Appointed: 12 September 2000

Resigned: 09 October 2009

Yvonne D.

Position: Director

Appointed: 06 March 1997

Resigned: 05 March 2011

Judith C.

Position: Secretary

Appointed: 25 June 1996

Resigned: 12 September 2000

Alison A.

Position: Director

Appointed: 10 July 1995

Resigned: 25 October 2002

Richard B.

Position: Director

Appointed: 10 July 1995

Resigned: 06 March 1997

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1995

Resigned: 10 July 1995

Judith C.

Position: Director

Appointed: 10 July 1995

Resigned: 12 September 2000

Sharon B.

Position: Secretary

Appointed: 10 July 1995

Resigned: 25 June 1996

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 10 July 1995

Resigned: 10 July 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Bryony M. This PSC and has 25-50% shares.

Bryony M.

Notified on 6 July 2019
Ceased on 15 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets3 4012 6012 5723 4814 303 
Net Assets Liabilities3 4012 6012 5723 48133
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    33
Net Current Assets Liabilities3 4012 6012 5723 4814 303 
Number Shares Allotted     3
Par Value Share     1
Total Assets Less Current Liabilities3 4012 6012 5723 4814 303 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2023-07-31
filed on: 22nd, March 2024
Free Download (2 pages)

Company search