Background WavePink WaveYellow Wave

COWAN HEAD ESTATE COMPANY LIMITED (02591170)

COWAN HEAD ESTATE COMPANY LIMITED (02591170) is an active UK company. incorporated on 13 March 1991. with registered office in Blackpool. The company operates in the Real Estate Activities sector, engaged in residents property management. COWAN HEAD ESTATE COMPANY LIMITED has been registered for 35 years. Current directors include DANCER, Andrew John, DOLAN, Shahida Nasreen, MCGLYNN, John Gregory and 2 others.

Company Number
02591170
Status
active
Type
ltd
Incorporated
13 March 1991
Age
35 years
Address
5 New Park House Peel Hall Business Village, Blackpool, FY4 5JX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DANCER, Andrew John, DOLAN, Shahida Nasreen, MCGLYNN, John Gregory, OLSEN, Graham, SALISBURY, Brian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COWAN HEAD ESTATE COMPANY LIMITED

COWAN HEAD ESTATE COMPANY LIMITED is an active company incorporated on 13 March 1991 with the registered office located in Blackpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COWAN HEAD ESTATE COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02591170

LTD Company

Age

35 Years

Incorporated 13 March 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

DOVERISLE LIMITED
From: 13 March 1991To: 29 April 1991
Contact
Address

5 New Park House Peel Hall Business Village Peel Road Blackpool, FY4 5JX,

Previous Addresses

12 Winfield Gardens Allithwaite Grange over Sands LA11 7DF United Kingdom
From: 9 March 2021To: 1 July 2021
Dalveen 8 Cart Lane Grange-over-Sands LA11 7AB England
From: 4 January 2021To: 9 March 2021
Vale View Newton in Cartmel Grange-over-Sands Cumbria LA11 6JQ England
From: 29 January 2020To: 4 January 2021
24 Berners Close Kents Bank Road Grange-over-Sands Cumbria LA11 7DQ
From: 15 April 2011To: 29 January 2020
C/O Hackney & Leigh Ltd Elleray Corner College Road Windermere Cumbria LA23 1BU
From: 13 March 1991To: 15 April 2011
Timeline

35 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
May 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 16
Director Joined
Aug 17
Director Left
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jan 23
Director Left
Jul 23
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jan 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ROWAN BUILDING MANAGEMENT LIMITED

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Corporate secretary
Appointed 22 Jul 2024

DANCER, Andrew John

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Born August 1972
Director
Appointed 14 Apr 2025

DOLAN, Shahida Nasreen

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Born November 1951
Director
Appointed 26 Jun 2021

MCGLYNN, John Gregory

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Born June 1967
Director
Appointed 03 Dec 2024

OLSEN, Graham

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Born September 1968
Director
Appointed 15 Apr 2025

SALISBURY, Brian

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Born January 1950
Director
Appointed 20 Jun 2015

BRADSHAW, John Neil

Resigned
33 Tyrone Drive, RochdaleOL11 4BE
Secretary
Appointed 19 Apr 1991
Resigned 23 Jul 1999

BROOK, Christopher Paul

Resigned
Peel Hall Business Village, BlackpoolFY4 5JX
Secretary
Appointed 01 Jul 2021
Resigned 22 Jul 2024

HACKNEY, Derrick Martin

Resigned
Winstun Drive, WindermereLA23 2DG
Secretary
Appointed 01 Apr 2008
Resigned 15 Apr 2011

LOCK, Rosemarie Caroline

Resigned
Berners Close, Grange-Over-SandsLA11 7DQ
Secretary
Appointed 15 Apr 2011
Resigned 27 Jan 2020

MARSDEN, Neil Frederick

Resigned
Winfield Gardens, Grange Over SandsLA11 7DF
Secretary
Appointed 28 Jan 2020
Resigned 01 Jul 2021

MAYER, Errol Dudley

Resigned
28 Beacon Buildings Yard 23, KendalLA9 4BD
Secretary
Appointed 18 Sept 1999
Resigned 31 Mar 2008

CURTIS NOMINEES LIMITED

Resigned
373 Cambridge Heath Road, LondonE2 9RA
Corporate nominee secretary
Appointed 13 Mar 1991
Resigned 19 Apr 1991

BARRON, Shane

Resigned
Cowan Head, KendalLA8 9HL
Born August 1943
Director
Appointed 28 Jul 2021
Resigned 20 Jul 2024

BARRON, Shane

Resigned
5 Dockernook, KendalLA8 9HY
Born August 1943
Director
Appointed 23 Jul 1999
Resigned 19 Jan 2006

BEAN, David John

Resigned
2 Park Wood Way, SkiptonBD23 1UZ
Born October 1948
Director
Appointed 04 Jun 1991
Resigned 01 Nov 1993

BENNETT, Andrew Woodford

Resigned
Peel Hall Business Village, BlackpoolFY4 5JX
Born April 1949
Director
Appointed 01 Jun 2013
Resigned 22 Jan 2026

BENTLEY, John Nicholas

Resigned
Falls Cottage, SkiptonBD23 6BQ
Born October 1943
Director
Appointed 19 Apr 1991
Resigned 23 Jul 1999

BRADBROOK, John Sandy, Dr

Resigned
Berners Close, Grange-Over-SandsLA11 7DQ
Born November 1945
Director
Appointed 21 Aug 2017
Resigned 01 May 2018

BRADBROOK, John Sandy, Doctor

Resigned
St. Stephens Vicarage, BuryBL8 2QF
Born November 1945
Director
Appointed 23 Jul 1999
Resigned 01 Jun 2002

BRADSHAW, John Neil

Resigned
33 Tyrone Drive, RochdaleOL11 4BE
Born July 1940
Director
Appointed 04 Jun 1991
Resigned 23 Jul 1999

DE RYCKE, David

Resigned
Newton In Cartmel, Grange-Over-SandsLA11 6JQ
Born November 1948
Director
Appointed 01 Feb 2020
Resigned 21 Jul 2020

DE RYCKE, David

Resigned
Capplebarrow, KendalLA8 9HL
Born November 1948
Director
Appointed 04 Jun 2011
Resigned 30 Jun 2018

ENTWISTLE, Michael James

Resigned
Peel Hall Business Village, BlackpoolFY4 5JX
Born July 1966
Director
Appointed 20 Jun 2015
Resigned 12 Jul 2021

FARNSWORTH, Alan Harvey

Resigned
4 Dockernook, KendalLA8 9HY
Born May 1941
Director
Appointed 27 May 2006
Resigned 28 Jun 2008

FARNSWORTH, Alan Harvey

Resigned
4 Dockernook, KendalLA8 9HY
Born May 1941
Director
Appointed 01 Jun 2002
Resigned 28 May 2005

GOODALL, Thomas Malcolm

Resigned
8 Bannisdale, KendalLA8 9HN
Born January 1940
Director
Appointed 27 May 2006
Resigned 28 Jun 2008

GOODALL, Thomas Malcolm

Resigned
10 Capplebarrow, KendalLA8 9HL
Born January 1940
Director
Appointed 04 Nov 2000
Resigned 31 May 2004

GREENBANK, Janette Ruth

Resigned
Peel Hall Business Village, BlackpoolFY4 5JX
Born August 1961
Director
Appointed 01 Aug 2019
Resigned 30 Jan 2023

HINETT, Anthony Roland

Resigned
1 Bannisdale, KendalLA8 9HN
Born July 1944
Director
Appointed 20 Jan 2006
Resigned 20 Jun 2015

JOHNSTON, Judith

Resigned
4 Great Howe, KendalLA8 9HL
Born November 1939
Director
Appointed 01 Sept 2003
Resigned 31 May 2004

LEAVER, Geoffrey

Resigned
Great HoweLA8 9HL
Born May 1944
Director
Appointed 05 Jun 2009
Resigned 01 Jun 2013

MCCURDIE, John Angus

Resigned
Berners Close, Grange-Over-SandsLA11 7DQ
Born March 1949
Director
Appointed 18 Jun 2016
Resigned 26 Aug 2019

NEWALL, Roy William

Resigned
3 Bannisdale, BurnesideLA8 9HN
Born August 1940
Director
Appointed 08 Sept 2003
Resigned 05 Jun 2009

PALMER, Mark David

Resigned
Berners Close, Grange-Over-SandsLA11 7DQ
Born January 1963
Director
Appointed 08 May 2013
Resigned 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Memorandum Articles
10 June 2022
MAMA
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2018
TM01Termination of Director
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
11 November 2016
AAMDAAMD
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2012
AR01AR01
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
8 August 2008
363sAnnual Return (shuttle)
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
287Change of Registered Office
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
287Change of Registered Office
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
13 August 1999
287Change of Registered Office
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Resolution
3 August 1999
RESOLUTIONSResolutions
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Auditors Resignation Company
14 August 1998
AUDAUD
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
31 January 1994
288288
Legacy
14 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Legacy
29 June 1991
287Change of Registered Office
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Resolution
10 June 1991
RESOLUTIONSResolutions
Legacy
10 June 1991
88(2)R88(2)R
Resolution
29 May 1991
RESOLUTIONSResolutions
Legacy
29 May 1991
288288
Legacy
29 May 1991
288288
Resolution
29 May 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 April 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 1991
NEWINCIncorporation