Company NameCowley Mansions Freehold Limited
Company StatusActive
Company Number00907917
CategoryPrivate Limited Company
Incorporation Date7 June 1967(56 years, 11 months ago)
Previous NameProperty Reinstatement Repairs And Management Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDaniel James Mattey
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(55 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(55 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(55 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(56 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Morris Alfred Bosman
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(24 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 March 1996)
RoleProperty Consultant
Correspondence Address14 Astor Close
Kingston Upon Thames
Surrey
KT2 7LT
Director NameMrs Priscilla Julia Bosman
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(24 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 April 2005)
RoleProperty Manager
Correspondence Address14 Astor Close
Kingston Hill
Surrey
KT2 7LT
Director NameMrs Anne Freeman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(24 years, 4 months after company formation)
Appointment Duration30 years, 11 months (resigned 09 September 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address14 Astor Close
Kingston Hill
Surrey
KT2 7LT
Director NameMr Stephen David Moss
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(24 years, 4 months after company formation)
Appointment Duration30 years, 11 months (resigned 09 September 2022)
RoleLegal & Financial Director
Country of ResidenceEngland
Correspondence Address2 Upper Phillimore Gardens
London
W8 7HA
Secretary NameMr David John Colson
NationalityBritish
StatusResigned
Appointed29 September 1991(24 years, 4 months after company formation)
Appointment Duration30 years, 11 months (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameMr Michael John Freedman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(28 years after company formation)
Appointment Duration22 years, 5 months (resigned 17 November 2017)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressCheyne Cottage
63 Gordon Avenue
Stanmore
Middlesex
HA7 3QR
Director NameMrs Rimany Louise Gee
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(31 years, 5 months after company formation)
Appointment Duration23 years, 10 months (resigned 09 September 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address13 Idmiston Road
Worcester Park
Surrey
KT4 7ST
Secretary NameAlison Sandler
StatusResigned
Appointed09 September 2022(55 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH

Location

Registered AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£121,098
Cash£6,212
Current Liabilities£5,850

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

3 February 1975Delivered on: 7 February 1975
Persons entitled: P.S. Refson & Co LTD.

Classification: Mem of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All seucurities including stocks and shares, which have been deposited with the bank or are deposted with the bank hereafter, more particularly described in the schedule attached to the deed.
Outstanding

Filing History

7 November 2023Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page)
7 November 2023Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages)
2 October 2023Confirmation statement made on 29 September 2023 with updates (5 pages)
29 August 2023Register 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 (1 page)
23 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
23 August 2023Previous accounting period shortened from 31 March 2023 to 30 November 2022 (1 page)
17 October 2022Confirmation statement made on 29 September 2022 with updates (5 pages)
11 October 2022Cessation of Associates Holdings Limited as a person with significant control on 9 September 2022 (1 page)
10 October 2022Notification of Marshlease Limited as a person with significant control on 9 September 2022 (2 pages)
16 September 2022Appointment of Daniel James Mattey as a director on 9 September 2022 (2 pages)
16 September 2022Registered office address changed from 64 New Cavendish Street London W1G 8TB to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 16 September 2022 (1 page)
16 September 2022Appointment of Mr David Gary Mattey as a director on 9 September 2022 (2 pages)
16 September 2022Termination of appointment of Anne Freeman as a director on 9 September 2022 (1 page)
16 September 2022Termination of appointment of David John Colson as a secretary on 9 September 2022 (1 page)
16 September 2022Termination of appointment of Rimany Louise Gee as a director on 9 September 2022 (1 page)
16 September 2022Appointment of Alison Sandler as a secretary on 9 September 2022 (2 pages)
16 September 2022Termination of appointment of Stephen David Moss as a director on 9 September 2022 (1 page)
16 September 2022Appointment of Mr Steven Mattey as a director on 9 September 2022 (2 pages)
6 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 June 2022Company name changed property reinstatement repairs and management LIMITED\certificate issued on 21/06/22
  • RES15 ‐ Change company name resolution on 2022-06-11
(5 pages)
21 June 2022Change of name notice (2 pages)
22 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 April 2022Solvency Statement dated 15/03/22 (1 page)
22 April 2022Statement by Directors (1 page)
22 April 2022Statement of capital on 22 April 2022
  • GBP 100
(3 pages)
10 February 2022Satisfaction of charge 1 in full (1 page)
10 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
3 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
17 December 2017Termination of appointment of Michael John Freedman as a director on 17 November 2017 (1 page)
17 December 2017Termination of appointment of Michael John Freedman as a director on 17 November 2017 (1 page)
6 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 40,000
(8 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 40,000
(8 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 40,000
(8 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 40,000
(8 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 40,000
(8 pages)
18 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 40,000
(8 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
14 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 14 August 2012 (1 page)
2 April 2012Registered office address changed from 14 Astor Close Kingston Hill Surrey KT2 7LT on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 14 Astor Close Kingston Hill Surrey KT2 7LT on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 14 Astor Close Kingston Hill Surrey KT2 7LT on 2 April 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
25 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
27 October 2010Register(s) moved to registered inspection location (1 page)
27 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
27 October 2010Register inspection address has been changed (1 page)
27 October 2010Director's details changed for Mrs Anne Freeman on 29 September 2010 (2 pages)
27 October 2010Register inspection address has been changed (1 page)
27 October 2010Register(s) moved to registered inspection location (1 page)
27 October 2010Director's details changed for Mrs Anne Freeman on 29 September 2010 (2 pages)
27 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
19 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 December 2008Return made up to 29/09/08; full list of members (4 pages)
19 December 2008Director's change of particulars / anne freeman / 30/11/2007 (1 page)
19 December 2008Return made up to 29/09/08; full list of members (4 pages)
19 December 2008Director's change of particulars / anne freeman / 30/11/2007 (1 page)
3 February 2008Accounts for a small company made up to 31 March 2007 (4 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (4 pages)
25 January 2008Return made up to 29/09/07; full list of members (3 pages)
25 January 2008Return made up to 29/09/07; full list of members (3 pages)
13 March 2007Accounts for a small company made up to 31 March 2006 (4 pages)
13 March 2007Accounts for a small company made up to 31 March 2006 (4 pages)
17 November 2006Return made up to 29/09/06; full list of members (8 pages)
17 November 2006Return made up to 29/09/06; full list of members (8 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
2 December 2005Return made up to 29/09/05; full list of members (8 pages)
2 December 2005Return made up to 29/09/05; full list of members (8 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
4 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
8 November 2004Return made up to 29/09/04; full list of members (8 pages)
8 November 2004Return made up to 29/09/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
10 November 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
12 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Accounts for a small company made up to 31 March 2001 (4 pages)
30 April 2002Accounts for a small company made up to 31 March 2001 (4 pages)
1 November 2001Return made up to 29/09/01; full list of members (7 pages)
1 November 2001Return made up to 29/09/01; full list of members (7 pages)
14 August 2001Registered office changed on 14/08/01 from: jsa house 110 the parade watford WD1 2GB (1 page)
14 August 2001Registered office changed on 14/08/01 from: jsa house 110 the parade watford WD1 2GB (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 October 1999Return made up to 29/09/99; full list of members (7 pages)
25 October 1999Return made up to 29/09/99; full list of members (7 pages)
6 April 1999Return made up to 29/09/98; no change of members (8 pages)
6 April 1999Return made up to 29/09/98; no change of members (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 November 1997Return made up to 29/09/97; full list of members (7 pages)
11 November 1997Return made up to 29/09/97; full list of members (7 pages)
22 July 1997Registered office changed on 22/07/97 from: equity house 42 central square wembley HA9 7AL (1 page)
22 July 1997Registered office changed on 22/07/97 from: equity house 42 central square wembley HA9 7AL (1 page)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 October 1996Return made up to 29/09/96; no change of members (7 pages)
4 October 1996Return made up to 29/09/96; no change of members (7 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 November 1995Return made up to 29/09/95; no change of members (14 pages)
22 November 1995Return made up to 29/09/95; no change of members (14 pages)
13 June 1995New director appointed (4 pages)
13 June 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
16 March 1992Memorandum and Articles of Association (12 pages)
16 March 1992Memorandum and Articles of Association (12 pages)
17 June 1987Return made up to 21/11/86; full list of members (8 pages)
17 June 1987Return made up to 21/11/86; full list of members (8 pages)
10 December 1986Full accounts made up to 31 March 1985 (5 pages)
10 December 1986Full accounts made up to 31 March 1985 (5 pages)
10 June 1974Company name changed\certificate issued on 10/06/74 (3 pages)
10 June 1974Company name changed\certificate issued on 10/06/74 (3 pages)
7 June 1967Incorporation (14 pages)
7 June 1967Incorporation (14 pages)