Background WavePink WaveYellow Wave

COWTHORPE RESIDENTIAL MANAGEMENT COMPANY LIMITED (13889320)

COWTHORPE RESIDENTIAL MANAGEMENT COMPANY LIMITED (13889320) is an active UK company. incorporated on 2 February 2022. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in residents property management. COWTHORPE RESIDENTIAL MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include CRABTREE, Roger David, GRIMWOOD, Jodie, KIRK, Elliot Alexander and 2 others.

Company Number
13889320
Status
active
Type
ltd
Incorporated
2 February 2022
Age
4 years
Address
Rowan House 4 The Green, Wetherby, LS22 5FJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRABTREE, Roger David, GRIMWOOD, Jodie, KIRK, Elliot Alexander, MILNE, Gordon, THOMPSON, James Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COWTHORPE RESIDENTIAL MANAGEMENT COMPANY LIMITED

COWTHORPE RESIDENTIAL MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 February 2022 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COWTHORPE RESIDENTIAL MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13889320

LTD Company

Age

4 Years

Incorporated 2 February 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Rowan House 4 The Green Cowthorpe Wetherby, LS22 5FJ,

Previous Addresses

Rowan House 4 the Green Cowthorpe Wetherby West Yorskshire LS22 5BJ England
From: 21 October 2022To: 15 December 2022
4 the Green Cowthorpe Wetherby LS22 5FG United Kingdom
From: 27 September 2022To: 21 October 2022
1 John Charles Way Leeds LS12 6QA United Kingdom
From: 2 February 2022To: 27 September 2022
Timeline

17 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Nov 23
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

MILNE, Gordon

Active
4 The Green, WetherbyLS22 5FJ
Secretary
Appointed 20 Nov 2023

CRABTREE, Roger David

Active
4 The Green, WetherbyLS22 5FJ
Born December 1974
Director
Appointed 19 Dec 2022

GRIMWOOD, Jodie

Active
4 The Green, WetherbyLS22 5BJ
Born July 1987
Director
Appointed 15 Dec 2022

KIRK, Elliot Alexander

Active
The Green, WetherbyLS22 5FJ
Born August 1983
Director
Appointed 01 Jan 2026

MILNE, Gordon

Active
4 The Green, WetherbyLS22 5FJ
Born September 1957
Director
Appointed 20 Sept 2022

THOMPSON, James Philip

Active
4 The Green, WetherbyLS22 5FJ
Born November 1976
Director
Appointed 20 Nov 2023

LISTER, Charlotte Alexandra

Resigned
4 The Green, WetherbyLS22 5FJ
Born February 1969
Director
Appointed 15 Dec 2022
Resigned 21 Nov 2025

LISTER, Joseph Charles

Resigned
4 The Green, WetherbyLS22 5FJ
Born July 1966
Director
Appointed 15 Dec 2022
Resigned 21 Nov 2025

MARSH, David Howard

Resigned
Cowthorpe, WetherbyLS22 5FG
Born July 1955
Director
Appointed 02 Feb 2022
Resigned 20 Sept 2022

MAYES, Sean Trevor

Resigned
LeedsLS12 6QA
Born October 1969
Director
Appointed 02 Feb 2022
Resigned 20 Sept 2022

MILNE, Anne Christina

Resigned
4 The Green, WetherbyLS22 5FJ
Born September 1957
Director
Appointed 15 Dec 2022
Resigned 17 Nov 2025

THOMPSON, Deborah

Resigned
4 The Green, WetherbyLS22 5FJ
Born October 1979
Director
Appointed 19 Dec 2022
Resigned 01 Dec 2025

Persons with significant control

1

0 Active
1 Ceased
1 John Charles Way, LeedsLS12 6QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2022
Ceased 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
27 September 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 February 2022
NEWINCIncorporation