Company NameCohen Properties Limited
DirectorDean Simon Benjamin Cohen
Company StatusActive
Company Number04449470
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dean Simon Benjamin Cohen
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameMr David Laurence Marston
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A8 Kebbell House
Delta Gain Carpenders Park
Watford
Hertfordshirewd19 5be
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Dean Simon Benjamin Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£248,934
Cash£5,578
Current Liabilities£18,607

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

25 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
1 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
9 January 2020Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 January 2020 (1 page)
11 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
7 June 2018Change of details for Mr Dean Simon Benjamin Cohen as a person with significant control on 7 April 2016 (2 pages)
7 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
7 June 2018Director's details changed for Mr Dean Simon Benjamin Cohen on 4 November 2013 (2 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
5 October 2017Registered office address changed from Suite a8 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Suite a8 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 5 October 2017 (1 page)
15 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
2 June 2016Termination of appointment of David Laurence Marston as a secretary on 26 May 2016 (1 page)
2 June 2016Termination of appointment of David Laurence Marston as a secretary on 26 May 2016 (1 page)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 February 2013Second filing of AR01 previously delivered to Companies House made up to 28 May 2012 (16 pages)
11 February 2013Second filing of AR01 previously delivered to Companies House made up to 28 May 2012 (16 pages)
25 June 2012Annual return made up to 28 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/02/2013
(4 pages)
25 June 2012Secretary's details changed for David Laurence Marston on 28 May 2012 (1 page)
25 June 2012Annual return made up to 28 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/02/2013
(4 pages)
25 June 2012Secretary's details changed for David Laurence Marston on 28 May 2012 (1 page)
22 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 100
(6 pages)
22 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 100
(6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Dean Simon Benjamin Cohen on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Dean Simon Benjamin Cohen on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Dean Simon Benjamin Cohen on 1 October 2009 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 June 2009Return made up to 28/05/09; full list of members (3 pages)
5 June 2009Return made up to 28/05/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 July 2008Return made up to 28/05/08; full list of members (3 pages)
30 July 2008Return made up to 28/05/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 July 2007Return made up to 28/05/07; full list of members (2 pages)
26 July 2007Return made up to 28/05/07; full list of members (2 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 June 2006Return made up to 28/05/06; full list of members (2 pages)
22 June 2006Return made up to 28/05/06; full list of members (2 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 July 2005Return made up to 28/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 July 2005Return made up to 28/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 June 2004Return made up to 28/05/04; full list of members (6 pages)
23 June 2004Return made up to 28/05/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 June 2003Return made up to 28/05/03; full list of members (6 pages)
30 June 2003Return made up to 28/05/03; full list of members (6 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
28 May 2002Incorporation (16 pages)
28 May 2002Incorporation (16 pages)