COSMAR PROPERTIES LTD

Register to unlock more data on OkredoRegister

COSMAR PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08052340

Incorporation date

01/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham TS23 4EACopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2012)
dot icon10/03/2026
Notification of Marie Rose Judith Constantinou as a person with significant control on 2017-06-24
dot icon10/03/2026
Change of details for Mr Costas Constantinou as a person with significant control on 2017-06-24
dot icon10/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2025
Director's details changed for Mrs Marie Rose Judith Constantinou on 2025-09-03
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Satisfaction of charge 080523400005 in full
dot icon11/06/2024
Satisfaction of charge 080523400006 in full
dot icon11/06/2024
Satisfaction of charge 080523400007 in full
dot icon11/06/2024
Satisfaction of charge 080523400008 in full
dot icon11/06/2024
Satisfaction of charge 080523400009 in full
dot icon10/06/2024
Satisfaction of charge 1 in full
dot icon10/06/2024
Satisfaction of charge 2 in full
dot icon10/06/2024
Satisfaction of charge 3 in full
dot icon10/06/2024
Satisfaction of charge 080523400004 in full
dot icon10/06/2024
Satisfaction of charge 080523400011 in full
dot icon10/06/2024
Satisfaction of charge 080523400010 in full
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/10/2022
Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 2022-10-27
dot icon07/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/04/2022
Appointment of Mrs Marie Rose Constantinou as a director on 2012-05-01
dot icon25/04/2022
Termination of appointment of Marie Rose Constantinou as a director on 2022-04-25
dot icon25/04/2022
Director's details changed for Mrs Marie Rose Constantinou on 2022-04-25
dot icon03/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon10/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Registration of charge 080523400011, created on 2020-05-11
dot icon13/05/2020
Registration of charge 080523400012, created on 2020-05-11
dot icon31/03/2020
Registration of charge 080523400010, created on 2020-03-24
dot icon18/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon28/01/2020
Appointment of Mrs Marie Rose Judith Constantinou as a director on 2019-04-01
dot icon28/01/2020
Termination of appointment of Marie Rose Judith Constantinou as a secretary on 2019-04-01
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Registration of charge 080523400008, created on 2018-05-08
dot icon23/05/2018
Registration of charge 080523400009, created on 2018-05-08
dot icon05/04/2018
Registration of charge 080523400007, created on 2018-03-23
dot icon16/02/2018
Registered office address changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 2018-02-16
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/09/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon27/07/2017
Notification of Costas Constantinou as a person with significant control on 2017-06-24
dot icon10/08/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon07/06/2016
Registration of charge 080523400005, created on 2016-05-20
dot icon07/06/2016
Registration of charge 080523400006, created on 2016-05-20
dot icon01/06/2016
Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED to Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG on 2016-06-01
dot icon01/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/01/2016
Registration of charge 080523400004, created on 2016-01-25
dot icon10/11/2015
Memorandum and Articles of Association
dot icon10/11/2015
Resolutions
dot icon26/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon25/06/2014
Statement of capital following an allotment of shares on 2014-06-24
dot icon18/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon15/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon13/05/2013
Statement of capital following an allotment of shares on 2012-05-01
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/06/2012
Particulars of variation of rights attached to shares
dot icon18/06/2012
Resolutions
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon09/05/2012
Appointment of Mrs Marie Rose Judith Constantinou as a secretary
dot icon09/05/2012
Appointment of Mr Costas Constantinou as a director
dot icon04/05/2012
Termination of appointment of Barbara Kahan as a director
dot icon01/05/2012
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 icon+21.97 % *

* during past year

Cash in Bank

£73,652.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
518.51K
-
0.00
45.06K
-
2022
0
531.94K
-
0.00
60.39K
-
2023
0
461.55K
-
0.00
73.65K
-
2023
0
461.55K
-
0.00
73.65K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

461.55K £Descended-13.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.65K £Ascended21.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constantinou, Costas
Director
01/05/2012 - Present
4
Mrs Marie Rose Judith Constantinou
Director
01/05/2012 - Present
1
Mrs Marie Rose Judith Constantinou
Director
01/04/2019 - 25/04/2022
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSMAR PROPERTIES LTD

COSMAR PROPERTIES LTD is an(a) Active company incorporated on 01/05/2012 with the registered office located at C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham TS23 4EA. There are currently 2 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 COSMAR PROPERTIES LTD?

toggle

COSMAR PROPERTIES LTD is currently Active. It was registered on 01/05/2012 .

Where is COSMAR PROPERTIES LTD located?

toggle

COSMAR PROPERTIES LTD is registered at C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham TS23 4EA.

What does COSMAR PROPERTIES LTD do?

toggle

COSMAR PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COSMAR PROPERTIES LTD?

toggle

The latest filing was on 10/03/2026: Notification of Marie Rose Judith Constantinou as a person with significant control on 2017-06-24.