Company NameCowrie Properties Limited
DirectorsHannah Elizabeth Morgan Cannock and Robert Morgan Antony Cannock
Company StatusActive
Company Number07582777
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameHannah Elizabeth Morgan Cannock
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Burcote Road
London
SW18 3LQ
Director NameRobert Morgan Antony Cannock
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Burcote Road
London
SW18 3LQ

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Hannah Elizabeth Morgan Cannock
50.00%
Ordinary B
100 at £1Robert Morgan Antony Cannock
50.00%
Ordinary A

Financials

Year2014
Net Worth£870,382
Cash£383,415
Current Liabilities£212,293

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

15 May 2019Delivered on: 20 May 2019
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

19 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
3 May 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
10 May 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 May 2019Registration of charge 075827770001, created on 15 May 2019 (20 pages)
15 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
4 June 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200
(5 pages)
20 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200
(5 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
(5 pages)
16 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(5 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 17 December 2012 (1 page)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
29 March 2011Incorporation (18 pages)
29 March 2011Incorporation (18 pages)