Company NameCousins Estate Agent Tottenham Limited
DirectorsFrank Browne and Sean Downey
Company StatusActive
Company Number06615620
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Frank Browne
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address126 Willow Road
Enfield
Herts
EN1 3AY
Director NameMr Sean Downey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 7 Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameMrs Elsa Maria Brown
Date of BirthMarch 1961 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address61 Connaught Avenue
Chingford
London
E4 7AP
Director NameMr Leigh Stephen Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address61 Connaught Avenue
Chingford
London
E4 7AP
Secretary NameMr Leigh Stephen Brown
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Connaught Avenue
Chingford
London
E4 7AP

Contact

Websitecousinsestates.co.uk
Telephone020 88009688
Telephone regionLondon

Location

Registered AddressSuite 7 Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches8 other UK companies use this postal address

Shareholders

25 at £1Mr Frank Browne
25.00%
Ordinary
25 at £1Mr Leigh Brown
25.00%
Ordinary
25 at £1Mr Sean Downey
25.00%
Ordinary
25 at £1Mrs Elsa Maria Brown
25.00%
Ordinary

Financials

Year2014
Net Worth£163,741
Cash£312,712
Current Liabilities£204,075

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

7 August 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
23 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 June 2023Sub-division of shares on 2 June 2023 (7 pages)
16 June 2023Confirmation statement made on 10 June 2023 with updates (5 pages)
9 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
26 January 2023Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 25
(6 pages)
16 January 2023Termination of appointment of Sean Downey as a director on 16 September 2022 (1 page)
13 January 2023Cessation of Sean Downey as a person with significant control on 16 September 2022 (1 page)
26 August 2022Total exemption full accounts made up to 30 June 2022 (5 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (3 pages)
11 March 2022Director's details changed for Mr Sean Downey on 10 March 2022 (2 pages)
10 March 2022Change of details for Mr Sean Downey as a person with significant control on 10 March 2022 (2 pages)
12 August 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
10 June 2021Confirmation statement made on 10 June 2021 with updates (3 pages)
29 July 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
11 June 2020Confirmation statement made on 10 June 2020 with updates (3 pages)
7 August 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (6 pages)
8 August 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
18 June 2018Director's details changed for Mr Sean Downey on 18 June 2018 (2 pages)
18 June 2018Confirmation statement made on 10 June 2018 with updates (3 pages)
18 June 2018Change of details for Mr Sean Downey as a person with significant control on 18 June 2018 (2 pages)
10 August 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
10 August 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
4 July 2017Termination of appointment of Leigh Stephen Brown as a director on 30 November 2016 (1 page)
4 July 2017Termination of appointment of Leigh Stephen Brown as a director on 30 November 2016 (1 page)
13 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
30 January 2017Termination of appointment of Leigh Stephen Brown as a secretary on 30 November 2016 (1 page)
30 January 2017Termination of appointment of a director (1 page)
30 January 2017Termination of appointment of Leigh Stephen Brown as a secretary on 30 November 2016 (1 page)
30 January 2017Termination of appointment of a director (1 page)
27 January 2017Termination of appointment of Elsa Maria Brown as a director on 30 November 2016 (1 page)
27 January 2017Termination of appointment of Elsa Maria Brown as a director on 30 November 2016 (1 page)
25 January 2017Purchase of own shares. (3 pages)
25 January 2017Purchase of own shares. (3 pages)
10 January 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 50
(4 pages)
10 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 50
(4 pages)
10 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 June 2016Annual return made up to 10 June 2016
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 10 June 2016
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
30 March 2016Director's details changed for Mr Leigh Stephen Brown on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Leigh Stephen Brown on 30 March 2016 (2 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 June 2015Director's details changed for Mr Sean Downey on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Sean Downey on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Frank Browne on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Frank Browne on 12 June 2015 (2 pages)
12 June 2015Annual return made up to 10 June 2015
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 10 June 2015
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
25 November 2014Director's details changed for Mr Leigh Brown on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Leigh Brown on 25 November 2014 (2 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 September 2014Director's details changed for Mrs Elsa Maria Brown on 16 September 2014 (2 pages)
16 September 2014Director's details changed for Mrs Elsa Maria Brown on 16 September 2014 (2 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(7 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(7 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
19 April 2013Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE on 19 April 2013 (1 page)
13 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
18 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
18 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 June 2009Return made up to 10/06/09; full list of members (5 pages)
11 June 2009Return made up to 10/06/09; full list of members (5 pages)
10 June 2008Incorporation (15 pages)
10 June 2008Incorporation (15 pages)