COWAN ARCHITECTS LTD. - EAST GRINSTEAD
Company Profile | Company Filings |
Overview
COWAN ARCHITECTS LTD. is a Private Limited Company from EAST GRINSTEAD and has the status: Active.
COWAN ARCHITECTS LTD. was incorporated 34 years ago on 07/09/1989 and has the registered number: 02420614. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
COWAN ARCHITECTS LTD. was incorporated 34 years ago on 07/09/1989 and has the registered number: 02420614. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
COWAN ARCHITECTS LTD. - EAST GRINSTEAD
This company is listed in the following categories:
71111 - Architectural activities
71111 - Architectural activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
9-10 OLD STONE LINK
EAST GRINSTEAD
WEST SUSSEX,
RH19 4EF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2023 | 09/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN ROBERT STEWART | Dec 1973 | British | Director | 2023-02-15 | CURRENT |
MR PHILLIP IAN MUMFORD | Aug 1961 | British | Director | 2012-10-01 | CURRENT |
MR SIMON MARK SPITERI | Jun 1967 | British | Director | 2023-02-15 | CURRENT |
MR DAVID ROGER CALLIN | May 1983 | British | Director | 2018-03-01 | CURRENT |
MR GARY JOHN HARWIN | Aug 1973 | South African | Director | 2023-02-15 | CURRENT |
MS LAI-YEE MARISA SHEK | Dec 1971 | British | Director | 2018-03-01 UNTIL 2020-01-13 | RESIGNED |
MR NIGEL JAMES MARCOOLYN | Mar 1978 | British | Director | 2018-10-01 UNTIL 2022-02-28 | RESIGNED |
THOMAS CHARLES LONGLEY | Sep 1964 | British | Director | 2012-10-01 UNTIL 2015-07-31 | RESIGNED |
MR SIMON DUFFY | Jul 1966 | British | Director | 2018-10-01 UNTIL 2019-08-29 | RESIGNED |
MRS GILLIAN JUDITH COWAN | Dec 1952 | Director | 2008-04-04 UNTIL 2013-10-31 | RESIGNED | |
JANE ROSEMARY BOWDEN | Apr 1959 | British | Director | 2003-10-01 UNTIL 2012-12-31 | RESIGNED |
MR DAVID NEVILLE COWAN | May 1950 | British | Director | RESIGNED | |
MRS GILLIAN JUDITH COWAN | Dec 1952 | Secretary | 1997-03-03 UNTIL 2013-10-31 | RESIGNED | |
MR PETER VAUGHAN BEVERIDGE | Secretary | RESIGNED | |||
MR DAVID NEVILLE COWAN | May 1950 | British | Secretary | 1994-09-01 UNTIL 1998-10-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Neville Cowan | 2016-04-06 - 2017-12-07 | 5/1950 | Uckfield | Ownership of shares 25 to 50 percent |
Mr Phillip Ian Mumford | 2016-04-06 | 8/1961 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COWAN_ARCHITECTS_LTD - Accounts | 2023-09-28 | 28-02-2023 | £599,000 Cash £1,500,306 equity |
COWAN_ARCHITECTS_LTD - Accounts | 2022-10-27 | 28-02-2022 | £481,495 Cash £1,431,566 equity |
COWAN_ARCHITECTS_LTD - Accounts | 2021-09-21 | 28-02-2021 | £613,356 Cash £1,139,016 equity |
COWAN_ARCHITECTS_LTD - Accounts | 2020-10-21 | 29-02-2020 | £104,494 Cash £935,069 equity |
COWAN_ARCHITECTS_LTD - Accounts | 2019-10-09 | 28-02-2019 | £354,138 Cash £921,494 equity |