COWLEY HILL ADVISORS LIMITED
HOVE FRANCONOR LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 03252702
Status Active
Incorporation Date 20 September 1996
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Appointment of Mr David Ralph Savy as a director on 31 March 2017; Termination of appointment of Marcus Bannerman Mackay as a director on 31 March 2017. The most likely internet sites of COWLEY HILL ADVISORS LIMITED are www.cowleyhilladvisors.co.uk, and www.cowley-hill-advisors.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and one months. Cowley Hill Advisors Limited is a Private Limited Company. The company registration number is 03252702. Cowley Hill Advisors Limited has been working since 20 September 1996. The present status of the company is Active. The registered address of Cowley Hill Advisors Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. The company`s financial liabilities are £436.49k. It is £71.85k against last year. And the total assets are £457.75k, which is £29.93k against last year. PP SECRETARIES LTD is a Secretary of the company. INCH, Mark is a Director of the company. SAVY, David Ralph is a Director of the company. Secretary WATERLAND, Robert has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director MACKAY, Marcus Bannerman has been resigned. Director WATERLAND, Robert has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


cowley hill advisors Key Finiance

LIABILITIES £436.49k
+19%
CASH n/a
TOTAL ASSETS £457.75k
+6%
All Financial Figures

Current Directors

Secretary
PP SECRETARIES LTD
Appointed Date: 17 September 2009

Director
INCH, Mark
Appointed Date: 28 January 1997
75 years old

Director
SAVY, David Ralph
Appointed Date: 31 March 2017
65 years old

Resigned Directors

Secretary
WATERLAND, Robert
Resigned: 17 September 2009
Appointed Date: 28 January 1997

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 28 January 1997
Appointed Date: 20 September 1996

Director
MACKAY, Marcus Bannerman
Resigned: 31 March 2017
Appointed Date: 12 September 2009
72 years old

Director
WATERLAND, Robert
Resigned: 17 September 2009
Appointed Date: 28 January 1997
77 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 28 January 1997
Appointed Date: 20 September 1996

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 28 January 1997
Appointed Date: 20 September 1996

Persons With Significant Control

Bluebird Investissements Sarl
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mark Inch
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COWLEY HILL ADVISORS LIMITED Events

11 May 2017
Total exemption full accounts made up to 31 December 2016
05 Apr 2017
Appointment of Mr David Ralph Savy as a director on 31 March 2017
04 Apr 2017
Termination of appointment of Marcus Bannerman Mackay as a director on 31 March 2017
03 Oct 2016
Confirmation statement made on 20 September 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 55 more events
11 Feb 1997
New director appointed
05 Feb 1997
Director resigned
05 Feb 1997
Secretary resigned;director resigned
28 Jan 1997
Company name changed law 787 LIMITED\certificate issued on 28/01/97
20 Sep 1996
Incorporation