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

COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED

3RD FLOOR, 114A CROMWELL ROAD, LONDON, SW7 4AG,
Company Registration Number
07036906
Private Limited Company
Active

Company Overview

About Cowley Mill Road Management Company Ltd
COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED was founded on 2009-10-08 and has its registered office in London. The organisation's status is listed as "Active". Cowley Mill Road Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
3RD FLOOR
114A CROMWELL ROAD
LONDON
SW7 4AG
Other companies in SG19
 
Previous Names
DWSCO 3006 LIMITED04/12/2009
Filing Information
Company Number 07036906
Company ID Number 07036906
Date formed 2009-10-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB989137659  
Last Datalog update: 2023-12-07 01:56:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is MATCHDYNAMICS 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 MILL ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RISHI RAJ KOTECHA
Director 2015-06-24
STEPHEN JAMES OAKENFULL
Director 2015-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ARMITAGE
Company Secretary 2014-12-22 2015-07-16
GEOFFREY ALAN DOBSON
Director 2015-06-19 2015-06-24
KEVIN DIXON
Director 2011-04-08 2015-06-19
ALASTAIR JAMES GORDON-STEWART
Director 2013-02-12 2015-06-19
LEIGH PARRY THOMAS
Director 2011-04-08 2015-06-19
NIGEL ALAN TURNER
Director 2010-02-18 2015-06-19
DEBORAH PAMELA HAMILTON
Company Secretary 2013-03-31 2014-09-22
IAN PAUL WOODS
Company Secretary 2010-02-15 2013-03-31
IAN PAUL WOODS
Director 2010-02-15 2013-03-31
THOMAS GEORGE GILMAN
Director 2011-04-08 2013-02-21
ANDREW NICHOLAS HOWARD WHITE
Director 2010-02-18 2013-01-31
RICHARD WILLIAM SIMKIN
Director 2010-02-18 2011-06-30
SNR DENTON SECRETARIES LIMITED
Company Secretary 2009-10-08 2010-02-15
DWS DIRECTORS LTD
Director 2009-10-08 2010-02-15
ANDREW DAVID HARRIS
Director 2009-10-08 2010-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RISHI RAJ KOTECHA MANU INVESTMENTS LIMITED Director 2016-08-30 CURRENT 2016-08-18 Active
STEPHEN JAMES OAKENFULL LITTLE BRITAIN OPCO LIMITED Director 2018-01-12 CURRENT 2012-07-10 Active
STEPHEN JAMES OAKENFULL NBS OPCO LIMITED Director 2018-01-12 CURRENT 2012-05-18 Active
STEPHEN JAMES OAKENFULL BOUNDARY ROW OPCO LIMITED Director 2018-01-12 CURRENT 2013-06-14 Active
STEPHEN JAMES OAKENFULL ST DUNSTAN'S OPCO LIMITED Director 2018-01-12 CURRENT 2014-07-01 Active
STEPHEN JAMES OAKENFULL BRIGHTBAY MANAGEMENT SERVICES LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
STEPHEN JAMES OAKENFULL PRINCES STREET INVESTMENTS LIMITED Director 2015-06-05 CURRENT 2004-10-18 Liquidation
STEPHEN JAMES OAKENFULL REDEFINE INVESTMENT MANAGERS (UK) LIMITED Director 2015-05-20 CURRENT 2008-02-04 Liquidation
STEPHEN JAMES OAKENFULL CIREF KWIK-FIT STAFFORD LIMITED Director 2015-05-20 CURRENT 2006-07-20 Active
STEPHEN JAMES OAKENFULL CIREF KWIK-FIT STOCKPORT LIMITED Director 2015-05-20 CURRENT 2006-07-20 Active
STEPHEN JAMES OAKENFULL PEARL HOUSE SWANSEA LIMITED Director 2015-03-26 CURRENT 2004-04-27 Liquidation
STEPHEN JAMES OAKENFULL LEOPARD HOLDING UK LIMITED Director 2014-11-27 CURRENT 2014-11-27 Liquidation

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
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-10-06CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-11-25AP01DIRECTOR APPOINTED MRS VICTORIA MARIE ASPINALL
2022-11-18APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES OAKENFULL
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES OAKENFULL
2022-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-20DISS40Compulsory strike-off action has been discontinued
2021-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-10-05CH01Director's details changed for Mr Stephen James Oakenfull on 2020-10-05
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM 131 Edgware Road London W2 2AP
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/16 FROM One Fleet Place London EC4M 7WS
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 13
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-11-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08RT01Administrative restoration application
2016-08-23GAZ2Final Gazette dissolved via compulsory strike-off
2016-07-19DISS16(SOAS)Compulsory strike-off action has been suspended
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 13
2015-10-28AR0105/10/15 ANNUAL RETURN FULL LIST
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALAN DOBSON
2015-10-08AP01DIRECTOR APPOINTED MR STEPHEN JAMES OAKENFULL
2015-10-08AP01DIRECTOR APPOINTED MR RISHI RAJ KOTECHA
2015-08-06MISCSection 519
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNER
2015-07-29TM02Termination of appointment of Matthew Armitage on 2015-07-16
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH THOMAS
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DIXON
2015-07-29AP01DIRECTOR APPOINTED MR GEOFFREY ALAN DOBSON
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORDON-STEWART
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM, TEMPSFORD HALL SANDY, BEDFORDSHIRE, SG19 2BD
2015-07-27TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-13MISCSECTION 519
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-09SH0119/06/15 STATEMENT OF CAPITAL GBP 1
2014-12-23TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2014-12-23AP03SECRETARY APPOINTED MR MATTHEW ARMITAGE
2014-10-28AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-15AR0105/10/14 FULL LIST
2014-06-13MISCSECTION 519
2014-05-01MISCSECTION 519 CA 2006
2014-04-17MISCSEC 519
2014-03-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-09AR0105/10/13 FULL LIST
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GILMAN
2013-04-03AP03SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY IAN WOODS
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOODS
2013-02-13AP01DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2013-01-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-08AR0105/10/12 FULL LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE GILMAN / 05/10/2012
2011-11-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-11AR0108/10/11 FULL LIST
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMKIN
2011-05-04AP01DIRECTOR APPOINTED MR THOMAS GEORGE GILMAN
2011-05-04AP01DIRECTOR APPOINTED MR KEVIN DIXON
2011-04-15AP01DIRECTOR APPOINTED MR LEIGH PARRY THOMAS
2011-03-25AA30/06/10 TOTAL EXEMPTION FULL
2010-10-11AR0108/10/10 FULL LIST
2010-10-11AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS HOWARD WHITE
2010-02-19AP01DIRECTOR APPOINTED MR NIGEL ALAN TURNER
2010-02-19AP01DIRECTOR APPOINTED MR RICHARD WILLIAM SIMKIN
2010-02-19AA01CURRSHO FROM 31/10/2010 TO 30/06/2010
2010-02-19AP03SECRETARY APPOINTED MR IAN PAUL WOODS
2010-02-17AP01DIRECTOR APPOINTED MR IAN PAUL WOODS
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM ONE FLEET PLACE LONDON EC4M 7WS
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY DWS SECRETARIES LIMITED
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DWS DIRECTORS LIMITED
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM, ONE FLEET PLACE, LONDON, EC4M 7WS
2009-12-15MEM/ARTSARTICLES OF ASSOCIATION
2009-12-04RES15CHANGE OF NAME 03/12/2009
2009-12-04CERTNMCOMPANY NAME CHANGED DWSCO 3006 LIMITED CERTIFICATE ISSUED ON 04/12/09
2009-12-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MILL ROAD MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COWLEY MILL ROAD MANAGEMENT COMPANY 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 (68209 - Other letting and operating of own or leased real estate) as COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COWLEY MILL ROAD MANAGEMENT COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COWLEY MILL ROAD MANAGEMENT COMPANY 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 MILL ROAD MANAGEMENT COMPANY 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.