Cowley Mansions Freehold Limited LONDON


Cowley Mansions Freehold started in year 1967 as Private Limited Company with registration number 00907917. The Cowley Mansions Freehold company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in London at Lawrence House Goodwyn Avenue. Postal code: NW7 3RH. Since Tue, 21st Jun 2022 Cowley Mansions Freehold Limited is no longer carrying the name Property Reinstatement Repairs And Management.

At present there are 3 directors in the the firm, namely Steven M., David M. and Daniel M.. In addition one secretary - Robert D. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David C. who worked with the the firm until 9 September 2022.

Cowley Mansions Freehold Limited Address / Contact

Office Address Lawrence House Goodwyn Avenue
Office Address2 Mill Hill
Town London
Post code NW7 3RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00907917
Date of Incorporation Wed, 7th Jun 1967
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 57 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Robert D.

Position: Secretary

Appointed: 06 November 2023

Steven M.

Position: Director

Appointed: 09 September 2022

David M.

Position: Director

Appointed: 09 September 2022

Daniel M.

Position: Director

Appointed: 09 September 2022

David C.

Position: Secretary

Resigned: 09 September 2022

Anne F.

Position: Director

Resigned: 09 September 2022

Stephen M.

Position: Director

Resigned: 09 September 2022

Alison S.

Position: Secretary

Appointed: 09 September 2022

Resigned: 06 November 2023

Rimany G.

Position: Director

Appointed: 17 November 1998

Resigned: 09 September 2022

Michael F.

Position: Director

Appointed: 01 June 1995

Resigned: 17 November 2017

Morris B.

Position: Director

Appointed: 29 September 1991

Resigned: 15 March 1996

Priscilla B.

Position: Director

Appointed: 29 September 1991

Resigned: 16 April 2005

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Marshlease Limited from Mill Hill, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Associates Holdings Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Marshlease Limited

Lawrence House Goodwyn Avenue, Mill Hill, London, NW7 3RH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales Companies Registry
Registration number 02839053
Notified on 9 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Associates Holdings Limited

64 New Cavendish Street, London, W1G 8TB, England

Legal authority Uk Companies Acts
Legal form Limited Company
Country registered England
Place registered Uk Registrar Of Companies
Registration number 00612581
Notified on 6 April 2016
Ceased on 9 September 2022
Nature of control: 75,01-100% shares

Company previous names

Property Reinstatement Repairs And Management June 21, 2022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Wed, 30th Nov 2022
filed on: 23rd, August 2023
Free Download (1 page)

Company search