Cowley Place Management Limited EXETER


Founded in 1996, Cowley Place Management, classified under reg no. 03254553 is an active company. Currently registered at 2 Cowley Place EX5 5DG, Exeter the company has been in the business for twenty eight years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 4 directors, namely Alan H., Ingrid H. and Frank S. and others. Of them, Peter E. has been with the company the longest, being appointed on 1 March 2023 and Alan H. has been with the company for the least time - from 11 February 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cowley Place Management Limited Address / Contact

Office Address 2 Cowley Place
Office Address2 Cowley
Town Exeter
Post code EX5 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03254553
Date of Incorporation Wed, 25th Sep 1996
Industry Residents property management
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Alan H.

Position: Director

Appointed: 11 February 2024

Ingrid H.

Position: Director

Appointed: 01 May 2023

Frank S.

Position: Director

Appointed: 01 May 2023

Peter E.

Position: Director

Appointed: 01 March 2023

Mary G.

Position: Director

Appointed: 17 July 2023

Resigned: 04 September 2023

John W.

Position: Director

Appointed: 07 November 2014

Resigned: 01 May 2023

Janet W.

Position: Director

Appointed: 16 November 2011

Resigned: 01 May 2023

Tracey T.

Position: Director

Appointed: 16 November 2011

Resigned: 27 June 2014

Janet W.

Position: Secretary

Appointed: 13 November 2010

Resigned: 01 May 2023

Edwin R.

Position: Director

Appointed: 12 January 2007

Resigned: 01 May 2023

Ian C.

Position: Secretary

Appointed: 18 July 2006

Resigned: 13 November 2010

Joyce L.

Position: Director

Appointed: 07 October 2005

Resigned: 04 November 2014

Jean N.

Position: Director

Appointed: 07 October 2005

Resigned: 16 November 2011

Ian C.

Position: Director

Appointed: 15 January 2001

Resigned: 22 May 2006

Derek H.

Position: Director

Appointed: 15 January 2001

Resigned: 29 October 2006

Julian L.

Position: Director

Appointed: 17 January 2000

Resigned: 16 November 2011

Derek H.

Position: Director

Appointed: 25 June 1998

Resigned: 17 January 2000

Carol C.

Position: Director

Appointed: 31 March 1998

Resigned: 21 March 1999

Peter S.

Position: Secretary

Appointed: 31 March 1998

Resigned: 23 June 2006

Peter S.

Position: Director

Appointed: 31 March 1998

Resigned: 23 June 2006

Roy P.

Position: Director

Appointed: 31 March 1998

Resigned: 18 December 1998

Reginald S.

Position: Director

Appointed: 31 March 1998

Resigned: 01 May 2004

Anthony B.

Position: Director

Appointed: 10 January 1997

Resigned: 31 March 1998

John H.

Position: Director

Appointed: 25 September 1996

Resigned: 31 March 1998

T.

Position: Secretary

Appointed: 25 September 1996

Resigned: 31 March 1998

Leslie G.

Position: Director

Appointed: 25 September 1996

Resigned: 31 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand60 96080 54481 03686 91055 20424 76439 993 
Current Assets   86 91057 03824 76439 99353 965
Property Plant Equipment19 63118 59817 56416 53115 49814 46513 432 
Debtors    1 834   
Other
Accrued Liabilities390390390390390390389 
Accumulated Depreciation Impairment Property Plant Equipment6 1997 2328 2669 29910 33211 36512 398 
Corporation Tax Payable 1223019 1 
Creditors391392412420409390390505
Fixed Assets      13 43212 399
Increase From Depreciation Charge For Year Property Plant Equipment 1 0331 0341 0331 0331 0331 033 
Net Current Assets Liabilities60 56980 15280 62486 49056 62924 37439 60353 460
Property Plant Equipment Gross Cost25 83025 83025 83025 83025 83025 830  
Total Assets Less Current Liabilities80 20098 75098 188103 02172 12738 83953 03565 859
Trade Creditors Trade Payables11      
Trade Debtors Trade Receivables    1 834   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/09/30
filed on: 24th, January 2024
Free Download (5 pages)

Company search