UKBizDB.co.uk

COWLEY HILL ADVISORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cowley Hill Advisors Limited. The company was founded 27 years ago and was given the registration number 03252702. The firm's registered office is in HOVE. You can find them at Cornelius House, 178-180 Church Road, Hove, East Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:COWLEY HILL ADVISORS LIMITED
Company Number:03252702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director28 January 1997Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director31 March 2017Active
20, Rue De La Ville Eveque, 75008 Paris, France,

Secretary28 January 1997Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary20 September 1996Active
Cornelius House, 178-180 Church Road, Hove, United Kingdom, BN3 2DJ

Corporate Secretary17 September 2009Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director12 September 2009Active
20, Rue De La Ville Eveque, 75008 Paris, France,

Director28 January 1997Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director20 September 1996Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director20 September 1996Active

People with Significant Control

Mr David Ralph Savy
Notified on:05 December 2016
Status:Active
Date of birth:May 1960
Nationality:Citizen Of Seychelles
Address:Cornelius House, Hove, BN3 2DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Bluebird Investissements Sarl
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:17, Rue Eugene Delacroix And 10 Vilede La Tour, Paris, France,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mark Inch
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:French
Address:Cornelius House, Hove, BN3 2DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Officers

Termination secretary company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Persons with significant control

Change to a person with significant control.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Officers

Change person director company with change date.

Download
2017-09-28Persons with significant control

Cessation of a person with significant control.

Download
2017-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Officers

Appoint person director company with name date.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.