11 COSWAY STREET LIMITED

Register to unlock more data on OkredoRegister

11 COSWAY STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01863445

Incorporation date

14/11/1984

Size

Dormant

Contacts

Registered address

Registered address

Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire WA14 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1984)
dot icon19/03/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon01/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon04/12/2024
Registered office address changed from Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England to Suite 2.2 My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 2024-12-04
dot icon19/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon14/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon24/10/2022
Micro company accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon20/09/2021
Micro company accounts made up to 2021-03-31
dot icon28/05/2021
Termination of appointment of Marina Josephine Mixon as a director on 2021-03-18
dot icon24/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon06/11/2020
Micro company accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon14/11/2018
Micro company accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon04/12/2017
Director's details changed for Mr Rahim Nizar Karim on 2017-11-30
dot icon04/12/2017
Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 2017-12-04
dot icon11/09/2017
Appointment of Mr Rahim Nizar Karim as a director on 2017-08-15
dot icon13/06/2017
Micro company accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-09 with updates
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon07/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon04/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon16/04/2014
Registered office address changed from Blr Property Management Hyde House the Hyde London NW9 6LH on 2014-04-16
dot icon18/03/2014
Termination of appointment of Robert Friedman as a director
dot icon15/01/2014
Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ United Kingdom on 2014-01-15
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2011
Termination of appointment of Christina Swift as a secretary
dot icon11/11/2011
Director's details changed for Maria Swift on 2010-02-01
dot icon25/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/07/2010
Termination of appointment of a secretary
dot icon20/04/2010
Director's details changed for Maria Swift on 2010-04-19
dot icon20/04/2010
Secretary's details changed
dot icon13/04/2010
Appointment of Robert Friedman as a director
dot icon18/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon25/02/2010
Termination of appointment of a director
dot icon08/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/04/2009
Appointment terminated secretary county estate management secretarial services LIMITED
dot icon31/03/2009
Return made up to 09/02/09; full list of members
dot icon30/03/2009
Secretary appointed ms christina swift
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/08/2008
Registered office changed on 26/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from oak house barrington road altrincham cheshire WA14 1HZ
dot icon28/07/2008
Registered office changed on 28/07/2008 from 79 new cavendish street london W1W 6XB
dot icon24/07/2008
Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008
dot icon13/02/2008
Return made up to 09/02/08; full list of members
dot icon07/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon07/12/2007
Accounts for a dormant company made up to 2006-03-31
dot icon23/04/2007
Registered office changed on 23/04/07 from: 79 new cavendish street london W1W 6XB
dot icon23/04/2007
New secretary appointed
dot icon20/04/2007
Return made up to 09/02/07; full list of members
dot icon20/04/2007
New secretary appointed
dot icon20/04/2007
Secretary resigned
dot icon21/03/2007
Registered office changed on 21/03/07 from: 294 king street london W6 0RR
dot icon16/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/04/2006
Return made up to 09/02/06; full list of members
dot icon21/02/2005
Return made up to 09/02/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/12/2004
Registered office changed on 23/12/04 from: 717 green lanes london N21 3RX
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
New secretary appointed
dot icon24/02/2004
Return made up to 09/02/04; full list of members
dot icon12/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/03/2003
Director resigned
dot icon21/03/2003
New director appointed
dot icon05/03/2003
New director appointed
dot icon19/02/2003
Return made up to 09/02/03; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/02/2002
Return made up to 09/02/02; full list of members
dot icon24/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/06/2001
Director resigned
dot icon07/03/2001
New director appointed
dot icon23/02/2001
Return made up to 09/02/01; full list of members
dot icon03/10/2000
Accounts for a small company made up to 2000-03-31
dot icon03/07/2000
Registered office changed on 03/07/00 from: 11 cosway street london NW1 5NR
dot icon26/06/2000
New secretary appointed
dot icon26/06/2000
Secretary resigned
dot icon09/03/2000
Return made up to 09/02/00; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1999-03-31
dot icon12/07/1999
Return made up to 09/02/99; full list of members
dot icon12/07/1999
New secretary appointed
dot icon22/12/1998
Accounts for a small company made up to 1998-03-31
dot icon22/12/1998
New director appointed
dot icon22/12/1998
Secretary resigned;director resigned
dot icon16/02/1998
Return made up to 09/02/98; no change of members
dot icon06/11/1997
Accounts for a small company made up to 1997-03-31
dot icon23/04/1997
Return made up to 09/02/97; full list of members
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon23/07/1996
New secretary appointed
dot icon23/07/1996
Secretary resigned
dot icon13/03/1996
Return made up to 09/02/96; no change of members
dot icon11/01/1996
Accounts for a small company made up to 1995-03-31
dot icon15/03/1995
Return made up to 09/02/95; no change of members
dot icon24/02/1995
Secretary resigned;new secretary appointed
dot icon03/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/02/1994
Return made up to 09/02/94; full list of members
dot icon28/02/1994
New director appointed
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon18/01/1994
New director appointed
dot icon17/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon28/04/1993
Return made up to 09/02/93; no change of members
dot icon24/01/1993
Accounts made up to 1992-03-31
dot icon15/01/1993
Return made up to 09/02/92; no change of members
dot icon02/02/1992
Return made up to 31/12/91; full list of members
dot icon31/01/1992
Accounts for a small company made up to 1991-03-31
dot icon11/07/1991
New director appointed
dot icon11/07/1991
New director appointed
dot icon01/05/1991
Return made up to 31/12/90; full list of members
dot icon25/04/1991
Accounts for a small company made up to 1990-03-31
dot icon09/03/1990
New director appointed
dot icon27/02/1990
Return made up to 09/02/90; full list of members
dot icon27/02/1990
Accounts for a small company made up to 1989-03-31
dot icon05/02/1990
Return made up to 31/12/89; full list of members
dot icon11/07/1989
New director appointed
dot icon11/07/1989
Return made up to 25/07/88; full list of members
dot icon25/07/1988
Accounts for a small company made up to 1988-03-31
dot icon25/07/1988
Accounts for a small company made up to 1987-03-31
dot icon25/07/1988
Accounts for a small company made up to 1986-03-31
dot icon21/06/1988
Return made up to 31/12/87; full list of members
dot icon21/06/1988
Return made up to 31/12/85; full list of members
dot icon21/06/1988
Return made up to 31/12/86; full list of members
dot icon17/06/1988
Secretary resigned;new secretary appointed;director resigned
dot icon16/06/1988
Director resigned
dot icon16/06/1988
Registered office changed on 16/06/88 from: regent house 235/241 regent street london W1R 7AG
dot icon19/02/1988
First gazette
dot icon14/11/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.24K
-
0.00
-
-
2022
0
2.24K
-
0.00
-
-
2023
-
6.00
-
0.00
-
-
2023
-
6.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

6.00 £Descended-99.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karim, Rahim Nizar
Director
15/08/2017 - Present
7
Swift, Maria
Director
20/05/1993 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 COSWAY STREET LIMITED

11 COSWAY STREET LIMITED is an(a) Active company incorporated on 14/11/1984 with the registered office located at Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire WA14 1PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 COSWAY STREET LIMITED?

toggle

11 COSWAY STREET LIMITED is currently Active. It was registered on 14/11/1984 .

Where is 11 COSWAY STREET LIMITED located?

toggle

11 COSWAY STREET LIMITED is registered at Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire WA14 1PF.

What does 11 COSWAY STREET LIMITED do?

toggle

11 COSWAY STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 COSWAY STREET LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-09 with no updates.