Background WavePink WaveYellow Wave

BXB (COWLEY HILL) LIMITED (11280378)

BXB (COWLEY HILL) LIMITED (11280378) is an active UK company. incorporated on 28 March 2018. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BXB (COWLEY HILL) LIMITED has been registered for 8 years. Current directors include GOODMAN, Gary, HYND, Peter, MURRAY ANKERS, Neil and 2 others.

Company Number
11280378
Status
active
Type
ltd
Incorporated
28 March 2018
Age
8 years
Address
Suite 3, Third Floor, Liverpool, L2 0NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOODMAN, Gary, HYND, Peter, MURRAY ANKERS, Neil, PRITCHARD, Andrew Simon, REES, Dafydd
SIC Codes
68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BXB (COWLEY HILL) LIMITED

BXB (COWLEY HILL) LIMITED is an active company incorporated on 28 March 2018 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BXB (COWLEY HILL) LIMITED was registered 8 years ago.(SIC: 68100, 70229)

Status

active

Active since 8 years ago

Company No

11280378

LTD Company

Age

8 Years

Incorporated 28 March 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Suite 3, Third Floor 14 Castle Street Liverpool, L2 0NE,

Previous Addresses

Exchange Station Tithebarn Street Liverpool Merseyside L2 2QP United Kingdom
From: 28 March 2018To: 19 January 2020
Timeline

16 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
May 19
Funding Round
Jul 19
Funding Round
Aug 19
Share Issue
Aug 19
New Owner
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Secured
Mar 20
Director Left
Apr 20
Loan Secured
Mar 21
3
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

LOVELADY, Andrew Robert

Active
Tollemache Road, PrentonCH43 8SZ
Secretary
Appointed 30 Sept 2019

GOODMAN, Gary

Active
14 Castle Street, LiverpoolL2 0NE
Born February 1971
Director
Appointed 28 Mar 2018

HYND, Peter

Active
2 Queen Square, LiverpoolL1 1RH
Born February 1951
Director
Appointed 04 Apr 2019

MURRAY ANKERS, Neil

Active
14 Castle Street, LiverpoolL2 0NE
Born June 1960
Director
Appointed 28 Mar 2018

PRITCHARD, Andrew Simon

Active
Ash Lane, OllertonWA16 8RQ
Born August 1958
Director
Appointed 04 Apr 2019

REES, Dafydd

Active
14 Castle Street, LiverpoolL2 0NE
Born August 1972
Director
Appointed 28 Mar 2018

BXB LAND SOLUTIONS LIMITED

Resigned
Tithebarn Street, LiverpoolL2 2QP
Corporate director
Appointed 28 Mar 2018
Resigned 28 Mar 2018

Persons with significant control

5

2 Active
3 Ceased
2, LiverpoolL1 1RH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2019

Mr Andrew Simon Pritchard

Active
Ash Lane, KnutsfordWA16 8RQ
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2019

Mr Gary Goodman

Ceased
Tithebarn Street, LiverpoolL2 2QP
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2018
Ceased 30 Apr 2019

Mr Dafydd Rees

Ceased
Tithebarn Street, LiverpoolL2 2QP
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2018
Ceased 30 Apr 2019

Mr Neil Murray Ankers

Ceased
Tithebarn Street, LiverpoolL2 2QP
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2018
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
19 March 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 October 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
5 October 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 April 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
8 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Incorporation Company
28 March 2018
NEWINCIncorporation