COWLEY HOMES LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4BG

Company number 02150879
Status Active
Incorporation Date 28 July 1987
Company Type Private Limited Company
Address MORRIS OWEN HOUSE, 43-45 DEVIZES ROAD, SWINDON, WILTSSHIRE, SN1 4BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 66,750 . The most likely internet sites of COWLEY HOMES LIMITED are www.cowleyhomes.co.uk, and www.cowley-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Cowley Homes Limited is a Private Limited Company. The company registration number is 02150879. Cowley Homes Limited has been working since 28 July 1987. The present status of the company is Active. The registered address of Cowley Homes Limited is Morris Owen House 43 45 Devizes Road Swindon Wiltsshire Sn1 4bg. . COWLEY, Neil is a Secretary of the company. COWLEY, Neil is a Director of the company. Director ARCHER, Graham has been resigned. Director ARCHER, Kathryn has been resigned. Director COWLEY, Betty has been resigned. Director COWLEY, Jean Gwendoline has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
COWLEY, Neil

67 years old

Resigned Directors

Director
ARCHER, Graham
Resigned: 31 October 2009
Appointed Date: 30 April 1999
76 years old

Director
ARCHER, Kathryn
Resigned: 31 October 2009
Appointed Date: 30 April 1999
74 years old

Director
COWLEY, Betty
Resigned: 09 January 1992
100 years old

Director
COWLEY, Jean Gwendoline
Resigned: 08 May 2012
Appointed Date: 09 January 1992
68 years old

Persons With Significant Control

Mr Neil Cowley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COWLEY HOMES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 66,750

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 66,750

...
... and 92 more events
27 Jun 1988
Wd 13/05/88 pd 10/03/88--------- £ si 2@1

31 Oct 1987
Director resigned;new director appointed

31 Oct 1987
Secretary resigned;new secretary appointed

27 Oct 1987
Accounting reference date notified as 30/04

28 Jul 1987
Incorporation

COWLEY HOMES LIMITED Charges

19 August 2003
Legal charge
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 2-18 and 19-35 clive parade cricklade road swindon and all…
27 June 2000
Legal mortgage
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 67 avonmead swindon…
6 November 1998
Legal mortgage
Delivered: 16 November 1998
Status: Satisfied on 24 August 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a downfield 147 ermin street stratton…
30 October 1998
Legal mortgage
Delivered: 5 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land and buildings at clive parade swindon wiltshire.…
22 September 1995
Legal mortgage
Delivered: 3 October 1995
Status: Satisfied on 24 August 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a belmont works old town swindon wiltshire…
24 June 1992
Mortgage debenture
Delivered: 26 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage over property & the…
28 September 1989
Debenture
Delivered: 12 October 1989
Status: Satisfied
Persons entitled: Ms Jane Poole.
Description: Fixed and floating charges over the undertaking and all…