Cowm Top Properties Limited SHIFNAL


Founded in 2014, Cowm Top Properties, classified under reg no. 09214192 is an active company. Currently registered at 75 Aston Road TF11 8DU, Shifnal the company has been in the business for ten years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. Christopher N., appointed on 19 July 2022. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - David S., David R. and others listed below. There were no ex secretaries.

Cowm Top Properties Limited Address / Contact

Office Address 75 Aston Road
Town Shifnal
Post code TF11 8DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09214192
Date of Incorporation Thu, 11th Sep 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Christopher N.

Position: Director

Appointed: 19 July 2022

David S.

Position: Director

Appointed: 22 July 2020

Resigned: 19 July 2022

David R.

Position: Director

Appointed: 11 September 2014

Resigned: 22 July 2020

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is Glynllifon Estates Limited from Shifnal, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Dragon Investments Limited that entered Manchester, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is David R., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares.

Glynllifon Estates Limited

75 Aston Road, Shifnal, TF11 8DU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 14186919
Notified on 11 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dragon Investments Limited

Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12544644
Notified on 21 May 2020
Ceased on 11 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David R.

Notified on 6 April 2016
Ceased on 21 May 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Current Assets1 718 3171 504 8821 499 999
Debtors3 1874 883 
Other Debtors3 1874 883 
Total Inventories1 715 1301 499 999 
Other
Amounts Owed To Group Undertakings1 686 7481 800 9011 499 998
Average Number Employees During Period11 
Creditors1 722 1521 887 7781 499 998
Net Current Assets Liabilities-3 835-382 8961
Other Creditors34 25086 341 
Trade Creditors Trade Payables1 154536 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control Friday 11th August 2023
filed on: 6th, October 2023
Free Download (1 page)

Company search