COHEN PROPERTIES LIMITED
Overview
| Company Name | COHEN PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04449470 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COHEN PROPERTIES LIMITED?
- Real estate agencies (68310) / Real estate activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COHEN PROPERTIES LIMITED located?
| Registered Office Address | First Floor, Winston House 349 Regents Park Road N3 1DH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COHEN PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COHEN PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for COHEN PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period shortened from May 31, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 28, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 28, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||||||||||||||
Registered 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 Jan 09, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 28, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2018 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 28, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Dean Simon Benjamin Cohen on Nov 04, 2013 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Dean Simon Benjamin Cohen as a person with significant control on Apr 07, 2016 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to May 31, 2017 | 8 pages | AA | ||||||||||||||
Who are the officers of COHEN PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COHEN, Dean Simon Benjamin | Director | 349 Regents Park Road N3 1DH London First Floor, Winston House United Kingdom | England | British | 82478710005 | |||||
| MARSTON, David Laurence | Secretary | Suite A8 Kebbell House Delta Gain Carpenders Park Watford Hertfordshirewd19 5be | British | 24354270001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of COHEN PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Dean Simon Benjamin Cohen | Apr 06, 2016 | 349 Regents Park Road N3 1DH London First Floor, Winston House United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0