COWLEY MANSIONS FREEHOLD LIMITED - LONDON
Company Profile | Company Filings |
Overview
COWLEY MANSIONS FREEHOLD LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
COWLEY MANSIONS FREEHOLD LIMITED was incorporated 56 years ago on 07/06/1967 and has the registered number: 00907917. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
COWLEY MANSIONS FREEHOLD LIMITED was incorporated 56 years ago on 07/06/1967 and has the registered number: 00907917. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
COWLEY MANSIONS FREEHOLD LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
LAWRENCE HOUSE GOODWYN AVENUE
LONDON
NW7 3RH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
PROPERTY REINSTATEMENT REPAIRS AND MANAGEMENT LIMITED (until 21/06/2022)
PROPERTY REINSTATEMENT REPAIRS AND MANAGEMENT LIMITED (until 21/06/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/09/2023 | 13/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN MATTEY | May 1967 | British | Director | 2022-09-09 | CURRENT |
MR DAVID GARY MATTEY | Aug 1962 | British | Director | 2022-09-09 | CURRENT |
DANIEL JAMES MATTEY | Apr 1994 | British | Director | 2022-09-09 | CURRENT |
ROBERT ADAM DAVIS | Secretary | 2023-11-06 | CURRENT | ||
MRS ANNE FREEMAN | Jul 1947 | British | Director | RESIGNED | |
MR MICHAEL JOHN FREEDMAN | Jul 1946 | British | Director | 1995-06-01 UNTIL 2017-11-17 | RESIGNED |
MRS PRISCILLA JULIA BOSMAN | Sep 1911 | British | Director | RESIGNED | |
MR MORRIS ALFRED BOSMAN | Jul 1910 | British | Director | RESIGNED | |
ALISON SANDLER | Secretary | 2022-09-09 UNTIL 2023-11-06 | RESIGNED | ||
MR DAVID JOHN COLSON | Sep 1941 | British | Secretary | RESIGNED | |
MRS RIMANY LOUISE GEE | Feb 1969 | British | Director | 1998-11-17 UNTIL 2022-09-09 | RESIGNED |
MR STEPHEN DAVID MOSS | Sep 1952 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marshlease Limited | 2022-09-09 | Mill Hill London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Associates Holdings Limited | 2016-04-06 - 2022-09-09 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-08-24 | 30-11-2022 | 550 Cash 192,388 equity |
ACCOUNTS - Final Accounts | 2022-09-07 | 31-03-2022 | 113,155 Cash 574,906 equity |
ACCOUNTS - Final Accounts | 2021-12-11 | 31-03-2021 | 37,333 Cash 247,615 equity |
ACCOUNTS - Final Accounts | 2020-12-25 | 31-03-2020 | 103,970 Cash 218,745 equity |
ACCOUNTS - Final Accounts | 2019-01-09 | 31-03-2018 | 20,396 Cash 181,594 equity |