Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COWLEY HOMES LIMITED
Company Information for

COWLEY HOMES LIMITED

MORRIS OWEN HOUSE, 43-45 DEVIZES ROAD, SWINDON, WILTSSHIRE, SN1 4BG,
Company Registration Number
02150879
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cowley Homes Ltd
COWLEY HOMES LIMITED was founded on 1987-07-28 and has its registered office in Swindon. The organisation's status is listed as "Active - Proposal to Strike off". Cowley Homes Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
COWLEY HOMES LIMITED
 
Legal Registered Office
MORRIS OWEN HOUSE
43-45 DEVIZES ROAD
SWINDON
WILTSSHIRE
SN1 4BG
Other companies in SN1
 
Filing Information
Company Number 02150879
Company ID Number 02150879
Date formed 1987-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts 
Last Datalog update: 2021-03-05 13:13:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COWLEY HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COWLEY HOMES LIMITED

Current Directors
Officer Role Date Appointed
NEIL COWLEY
Company Secretary 1991-12-31
NEIL COWLEY
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN GWENDOLINE COWLEY
Director 1992-01-09 2012-05-08
GRAHAM ARCHER
Director 1999-04-30 2009-10-31
KATHRYN ARCHER
Director 1999-04-30 2009-10-31
BETTY COWLEY
Director 1991-12-31 1992-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL COWLEY COWLEY DEVELOPMENTS LIMITED Company Secretary 2001-02-02 CURRENT 2001-02-02 Active
NEIL COWLEY WROUGHTON INVESTMENTS LTD Company Secretary 1999-01-28 CURRENT 1998-10-21 Active
NEIL COWLEY CASTLECARE (SWINDON) LIMITED Company Secretary 1994-11-22 CURRENT 1994-11-04 Liquidation
NEIL COWLEY COWLEY BROS.(DEVELOPMENTS)LIMITED Company Secretary 1991-03-04 CURRENT 1962-08-27 Active - Proposal to Strike off
NEIL COWLEY COWLEY BROS.(WROUGHTON) LIMITED Company Secretary 1976-04-01 CURRENT 1960-08-24 Active
NEIL COWLEY BLUEHILLS DEVELOPMENT COMPANY LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
NEIL COWLEY KINGSDOWN RETIREMENT VILLAGE LTD Director 2018-02-14 CURRENT 2018-02-14 Active
NEIL COWLEY CASTLEWOOD PROPERTIES VENTURES LTD Director 2016-09-16 CURRENT 2016-09-16 Active
NEIL COWLEY DONLEY DEVELOPMENTS LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
NEIL COWLEY THE HELEN STRAKER CHARITY Director 2015-05-29 CURRENT 2015-05-29 Active
NEIL COWLEY ORCHARD WEST LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2016-05-17
NEIL COWLEY THE CARINGTREE LIMITED Director 2012-11-13 CURRENT 2012-11-13 Dissolved 2016-01-19
NEIL COWLEY ASSOCIATED CARE SOLUTIONS LIMITED Director 2011-12-13 CURRENT 2010-11-17 Active
NEIL COWLEY CASTLEWOOD (COMMERCIAL) PROPERTIES LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
NEIL COWLEY SPOT BAR LTD Director 2004-06-24 CURRENT 2004-06-04 Dissolved 2015-08-21
NEIL COWLEY COWLEY DEVELOPMENTS LIMITED Director 2001-02-02 CURRENT 2001-02-02 Active
NEIL COWLEY CASTLEWOOD HEALTHCARE LIMITED Director 1994-12-08 CURRENT 1993-12-08 Active - Proposal to Strike off
NEIL COWLEY COWLEY BROS.(DEVELOPMENTS)LIMITED Director 1991-03-04 CURRENT 1962-08-27 Active - Proposal to Strike off
NEIL COWLEY COWLEY BROS.(WROUGHTON) LIMITED Director 1976-04-01 CURRENT 1960-08-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-01DS01Application to strike the company off the register
2021-01-27SH20Statement by Directors
2021-01-27SH19Statement of capital on 2021-01-27 GBP 2
2021-01-27CAP-SSSolvency Statement dated 11/01/21
2021-01-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-20PSC04Change of details for Mr Neil Cowley as a person with significant control on 2017-12-06
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 66750
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 66750
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 66750
2016-01-21AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 66750
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-05AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 66750
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-25AA01Current accounting period extended from 30/04/13 TO 31/10/13
2013-05-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01DISS40Compulsory strike-off action has been discontinued
2013-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL COWLEY on 2012-11-16
2012-12-18CH01Director's details changed for Mr Neil Cowley on 2012-11-16
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JEAN COWLEY
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-26AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-31AR0131/12/10 ANNUAL RETURN FULL LIST
2010-07-01AA30/04/09 TOTAL EXEMPTION SMALL
2010-02-01AR0131/12/09 FULL LIST
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ARCHER
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ARCHER
2009-08-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-13169CAPITALS NOT ROLLED UP
2009-05-27AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-05AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-25363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/03
2003-02-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-06395PARTICULARS OF MORTGAGE/CHARGE
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-23SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 30/04/99
2000-02-23288aNEW DIRECTOR APPOINTED
2000-02-23288aNEW DIRECTOR APPOINTED
2000-02-2388(2)RAD 30/04/99--------- £ SI 44500@1=44500 £ IC 89000/133500
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-04363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-16395PARTICULARS OF MORTGAGE/CHARGE
1998-11-05395PARTICULARS OF MORTGAGE/CHARGE
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-12363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-06363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-22363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to COWLEY HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-30
Fines / Sanctions
No fines or sanctions have been issued against COWLEY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-08-21 Outstanding NORTHERN ROCK PLC
LEGAL MORTGAGE 2000-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-06-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-09-28 Satisfied MS JANE POOLE.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COWLEY HOMES LIMITED

Intangible Assets
Patents
We have not found any records of COWLEY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COWLEY HOMES LIMITED
Trademarks
We have not found any records of COWLEY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COWLEY HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COWLEY HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COWLEY HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOWLEY HOMES LIMITEDEvent Date2013-04-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COWLEY HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COWLEY HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.