15 COSWAY STREET FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

15 COSWAY STREET FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03482853

Incorporation date

18/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

15 Cosway Street, (Attn. Flat 5), London NW1 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1997)
dot icon11/02/2026
Micro company accounts made up to 2025-06-23
dot icon08/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon25/07/2025
Appointment of Mr James Hugh Durant as a director on 2025-07-25
dot icon31/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-06-23
dot icon22/03/2024
Micro company accounts made up to 2023-06-23
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-06-23
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon03/02/2022
Micro company accounts made up to 2021-06-23
dot icon06/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon06/05/2021
Micro company accounts made up to 2020-06-23
dot icon08/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon28/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon07/11/2019
Micro company accounts made up to 2019-06-23
dot icon07/03/2019
Micro company accounts made up to 2018-06-23
dot icon27/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon09/03/2018
Micro company accounts made up to 2017-06-23
dot icon30/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon21/06/2017
Appointment of Mr Graeme White as a director on 2017-06-21
dot icon21/06/2017
Director's details changed for Mr Plamen Manovski on 2017-06-21
dot icon16/06/2017
Appointment of Mr Robert Mcloughlin as a director on 2017-06-15
dot icon22/03/2017
Termination of appointment of Pippa Lalonde Dale as a director on 2016-02-12
dot icon22/03/2017
Termination of appointment of Pippa Lalonde Dale as a director on 2016-02-12
dot icon22/03/2017
Micro company accounts made up to 2016-06-23
dot icon22/03/2017
Termination of appointment of Cara Luisina Sayer as a secretary on 2016-09-27
dot icon09/03/2017
Confirmation statement made on 2016-12-18 with updates
dot icon23/03/2016
Micro company accounts made up to 2015-06-23
dot icon06/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon06/01/2016
Registered office address changed from 2 Ashley Drive (15Csfl Co House) Walton-on-Thames Surrey KT12 1JL England to 15 Cosway Street (Attn. Flat 5) London NW1 5NR on 2016-01-06
dot icon14/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-23
dot icon12/03/2015
Registered office address changed from 2 Charles Street Attn. Lucien Gover London W1J 5DB to 2 Ashley Drive (15Csfl Co House) Walton-on-Thames Surrey KT12 1JL on 2015-03-12
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2014
Resolutions
dot icon08/04/2014
Appointment of Ms Pippa Lalonde Dale as a director
dot icon08/04/2014
Appointment of Mr Plamen Manovski as a director
dot icon16/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon25/02/2010
Termination of appointment of Douglas Macdonald as a director
dot icon04/11/2009
Secretary's details changed for Cara Luisina Sayer on 2009-10-01
dot icon04/11/2009
Director's details changed for Mr Paul Lucien Gover on 2009-10-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 18/12/08; full list of members
dot icon24/02/2009
Director appointed mr douglas christian macdonald
dot icon23/02/2009
Registered office changed on 23/02/2009 from 2 ashley drive walton-on-thames surrey KT12 1JL united kingdom
dot icon23/02/2009
Location of debenture register
dot icon23/02/2009
Location of register of members
dot icon01/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 18/12/07; full list of members
dot icon09/04/2008
Director's change of particulars / paul gover / 21/07/2007
dot icon09/04/2008
Registered office changed on 09/04/2008 from 15 cosway street london marylebone london NW1 5NR
dot icon09/04/2008
Location of debenture register
dot icon09/04/2008
Appointment terminated director thomas leveritt
dot icon09/04/2008
Location of register of members
dot icon09/04/2008
Appointment terminated director polly jones
dot icon02/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 18/12/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 18/12/05; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon28/02/2005
Return made up to 18/12/04; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 18/12/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/02/2003
Return made up to 18/12/02; full list of members
dot icon07/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 18/12/01; full list of members
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New secretary appointed
dot icon17/05/2002
Secretary resigned;director resigned
dot icon17/05/2002
Director resigned
dot icon17/05/2002
Director resigned
dot icon24/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/07/2001
Return made up to 18/12/00; full list of members
dot icon04/06/2001
Ad 22/05/01--------- £ si 100@1=100 £ ic 100/200
dot icon04/06/2001
Resolutions
dot icon04/06/2001
Resolutions
dot icon07/08/2000
New secretary appointed;new director appointed
dot icon29/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon29/03/2000
Return made up to 18/12/99; full list of members
dot icon05/10/1999
Director resigned
dot icon19/05/1999
Return made up to 18/12/98; full list of members
dot icon06/05/1999
Director resigned
dot icon06/05/1999
Secretary resigned
dot icon06/05/1999
New director appointed
dot icon08/05/1998
New director appointed
dot icon05/05/1998
Ad 27/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon19/01/1998
Secretary resigned
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Registered office changed on 19/01/98 from: po box 55 7 spa road london SE16 3QQ
dot icon19/01/1998
New secretary appointed;new director appointed
dot icon18/12/1997
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
23/06/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
14.90K
-
0.00
-
-
2023
0
14.90K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gover, Paul Lucien
Director
09/12/2001 - Present
9
Mcloughlin, Robert
Director
15/06/2017 - Present
1
C & M SECRETARIES LIMITED
Nominee Secretary
18/12/1997 - 18/12/1997
1867
C & M REGISTRARS LIMITED
Nominee Director
18/12/1997 - 18/12/1997
2135
Rawlings, Deborah
Director
18/12/1997 - 08/10/2004
1

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 15 COSWAY STREET FREEHOLD LIMITED

15 COSWAY STREET FREEHOLD LIMITED is an(a) Active company incorporated on 18/12/1997 with the registered office located at 15 Cosway Street, (Attn. Flat 5), London NW1 5NR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 15 COSWAY STREET FREEHOLD LIMITED?

toggle

15 COSWAY STREET FREEHOLD LIMITED is currently Active. It was registered on 18/12/1997 .

Where is 15 COSWAY STREET FREEHOLD LIMITED located?

toggle

15 COSWAY STREET FREEHOLD LIMITED is registered at 15 Cosway Street, (Attn. Flat 5), London NW1 5NR.

What does 15 COSWAY STREET FREEHOLD LIMITED do?

toggle

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

What is the latest filing for 15 COSWAY STREET FREEHOLD LIMITED?

toggle

The latest filing was on 11/02/2026: Micro company accounts made up to 2025-06-23.