COWLEY MANSIONS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

COWLEY MANSIONS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00907917

Incorporation date

07/06/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House Goodwyn Avenue, Mill Hill, London NW7 3RHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1967)
dot icon02/04/2026
Previous accounting period extended from 2025-11-30 to 2026-03-10
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon22/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/08/2025
Director's details changed for Daniel James Mattey on 2025-08-08
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/08/2024
Director's details changed for Mr Steven Mattey on 2024-06-30
dot icon07/11/2023
Appointment of Robert Adam Davis as a secretary on 2023-11-06
dot icon07/11/2023
Termination of appointment of Alison Sandler as a secretary on 2023-11-06
dot icon02/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon29/08/2023
Register inspection address has been changed from C/O D J Colson 35 Pebworth Road Harrow Middlesex HA1 3UD England to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL
dot icon23/08/2023
Previous accounting period shortened from 2023-03-31 to 2022-11-30
dot icon23/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon11/10/2022
Cessation of Associates Holdings Limited as a person with significant control on 2022-09-09
dot icon10/10/2022
Notification of Marshlease Limited as a person with significant control on 2022-09-09
dot icon16/09/2022
Registered office address changed from 64 New Cavendish Street London W1G 8TB to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 2022-09-16
dot icon16/09/2022
Termination of appointment of David John Colson as a secretary on 2022-09-09
dot icon16/09/2022
Termination of appointment of Rimany Louise Gee as a director on 2022-09-09
dot icon16/09/2022
Appointment of Daniel James Mattey as a director on 2022-09-09
dot icon16/09/2022
Termination of appointment of Stephen David Moss as a director on 2022-09-09
dot icon16/09/2022
Termination of appointment of Anne Freeman as a director on 2022-09-09
dot icon16/09/2022
Appointment of Mr David Gary Mattey as a director on 2022-09-09
dot icon16/09/2022
Appointment of Mr Steven Mattey as a director on 2022-09-09
dot icon16/09/2022
Appointment of Alison Sandler as a secretary on 2022-09-09
dot icon06/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Certificate of change of name
dot icon21/06/2022
Change of name notice
dot icon22/04/2022
Statement of capital on 2022-04-22
dot icon22/04/2022
Statement by Directors
dot icon22/04/2022
Solvency Statement dated 15/03/22
dot icon22/04/2022
Resolutions
dot icon22/04/2022
Resolutions
dot icon10/02/2022
Satisfaction of charge 1 in full
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon17/12/2017
Termination of appointment of Michael John Freedman as a director on 2017-11-17
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon05/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon14/08/2012
Registered office address changed from 65 New Cavendish Street London W1G 7LS on 2012-08-14
dot icon02/04/2012
Registered office address changed from 14 Astor Close Kingston Hill Surrey KT2 7LT on 2012-04-02
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon27/10/2010
Register(s) moved to registered inspection location
dot icon27/10/2010
Director's details changed for Mrs Anne Freeman on 2010-09-29
dot icon27/10/2010
Register inspection address has been changed
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon19/12/2008
Return made up to 29/09/08; full list of members
dot icon19/12/2008
Director's change of particulars / anne freeman / 30/11/2007
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon25/01/2008
Return made up to 29/09/07; full list of members
dot icon13/03/2007
Accounts for a small company made up to 2006-03-31
dot icon17/11/2006
Return made up to 29/09/06; full list of members
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon02/12/2005
Return made up to 29/09/05; full list of members
dot icon29/04/2005
Director resigned
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon08/11/2004
Return made up to 29/09/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon10/11/2003
Return made up to 29/09/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon12/11/2002
Return made up to 29/09/02; full list of members
dot icon30/04/2002
Accounts for a small company made up to 2001-03-31
dot icon01/11/2001
Return made up to 29/09/01; full list of members
dot icon14/08/2001
Registered office changed on 14/08/01 from: jsa house 110 the parade watford WD1 2GB
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon07/11/2000
Return made up to 29/09/00; full list of members
dot icon10/11/1999
Accounts for a small company made up to 1999-03-31
dot icon25/10/1999
Return made up to 29/09/99; full list of members
dot icon06/04/1999
Return made up to 29/09/98; no change of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon21/12/1998
New director appointed
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon11/11/1997
Return made up to 29/09/97; full list of members
dot icon22/07/1997
Registered office changed on 22/07/97 from: equity house 42 central square wembley HA9 7AL
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon04/10/1996
Return made up to 29/09/96; no change of members
dot icon09/04/1996
Director resigned
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon22/11/1995
Return made up to 29/09/95; no change of members
dot icon13/06/1995
New director appointed
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 29/09/94; full list of members
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon29/10/1993
Return made up to 29/09/93; full list of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon19/10/1992
Return made up to 29/09/92; no change of members
dot icon16/03/1992
Memorandum and Articles of Association
dot icon16/03/1992
Resolutions
dot icon12/12/1991
Full accounts made up to 1991-03-31
dot icon12/12/1991
Director resigned
dot icon22/11/1991
Return made up to 29/09/91; no change of members
dot icon26/03/1991
Return made up to 24/09/90; full list of members
dot icon11/03/1991
Full accounts made up to 1990-03-31
dot icon29/11/1990
Director's particulars changed
dot icon20/11/1990
Full accounts made up to 1989-03-31
dot icon29/10/1990
Registered office changed on 29/10/90 from: 7 westminster palace gardens artillery row london SW1
dot icon30/04/1990
Return made up to 29/09/89; full list of members
dot icon22/02/1990
Accounts for a small company made up to 1988-03-31
dot icon25/04/1989
Accounts for a small company made up to 1987-03-31
dot icon25/04/1989
Return made up to 30/12/88; full list of members
dot icon08/02/1988
Return made up to 20/11/87; full list of members
dot icon08/02/1988
Accounts for a small company made up to 1986-03-31
dot icon17/06/1987
Return made up to 21/11/86; full list of members
dot icon10/12/1986
Full accounts made up to 1985-03-31
dot icon10/06/1974
Certificate of change of name
dot icon07/06/1967
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
247.62K
-
0.00
37.33K
-
2022
3
192.39K
-
0.00
550.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mattey, Steven
Director
09/09/2022 - Present
129
Mattey, David Gary
Director
09/09/2022 - Present
107
Daniel James Mattey
Director
09/09/2022 - Present
42
Davis, Robert Adam
Secretary
06/11/2023 - Present
-
Sandler, Alison
Secretary
09/09/2022 - 06/11/2023
-

Persons with Significant Control

0

No PSC data available.

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 COWLEY MANSIONS FREEHOLD LIMITED

COWLEY MANSIONS FREEHOLD LIMITED is an(a) Active company incorporated on 07/06/1967 with the registered office located at Lawrence House Goodwyn Avenue, Mill Hill, London NW7 3RH. There are currently 4 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 COWLEY MANSIONS FREEHOLD LIMITED?

toggle

COWLEY MANSIONS FREEHOLD LIMITED is currently Active. It was registered on 07/06/1967 .

Where is COWLEY MANSIONS FREEHOLD LIMITED located?

toggle

COWLEY MANSIONS FREEHOLD LIMITED is registered at Lawrence House Goodwyn Avenue, Mill Hill, London NW7 3RH.

What does COWLEY MANSIONS FREEHOLD LIMITED do?

toggle

COWLEY MANSIONS FREEHOLD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COWLEY MANSIONS FREEHOLD LIMITED?

toggle

The latest filing was on 02/04/2026: Previous accounting period extended from 2025-11-30 to 2026-03-10.