Background WavePink WaveYellow Wave

COWLEY MANSIONS FREEHOLD LIMITED (00907917)

COWLEY MANSIONS FREEHOLD LIMITED (00907917) is an active UK company. incorporated on 7 June 1967. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COWLEY MANSIONS FREEHOLD LIMITED has been registered for 58 years. Current directors include MATTEY, Daniel James, MATTEY, David Gary, MATTEY, Steven.

Company Number
00907917
Status
active
Type
ltd
Incorporated
7 June 1967
Age
58 years
Address
Lawrence House Goodwyn Avenue, London, NW7 3RH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MATTEY, Daniel James, MATTEY, David Gary, MATTEY, Steven
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COWLEY MANSIONS FREEHOLD LIMITED

COWLEY MANSIONS FREEHOLD LIMITED is an active company incorporated on 7 June 1967 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COWLEY MANSIONS FREEHOLD LIMITED was registered 58 years ago.(SIC: 68100)

Status

active

Active since 58 years ago

Company No

00907917

LTD Company

Age

58 Years

Incorporated 7 June 1967

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

PROPERTY REINSTATEMENT REPAIRS AND MANAGEMENT LIMITED
From: 7 June 1967To: 21 June 2022
Contact
Address

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

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 14 August 2012To: 16 September 2022
65 New Cavendish Street London W1G 7LS
From: 2 April 2012To: 14 August 2012
14 Astor Close Kingston Hill Surrey KT2 7LT
From: 7 June 1967To: 2 April 2012
Timeline

11 key events • 1967 - 2022

Funding Officers Ownership
Company Founded
Jun 67
Director Left
Dec 17
Loan Cleared
Feb 22
Capital Update
Apr 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Oct 22
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DAVIS, Robert Adam

Active
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 06 Nov 2023

MATTEY, Daniel James

Active
Goodwyn Avenue, Mill HillNW7 3RH
Born April 1994
Director
Appointed 09 Sept 2022

MATTEY, David Gary

Active
Goodwyn Avenue, LondonNW7 3RH
Born August 1962
Director
Appointed 09 Sept 2022

MATTEY, Steven

Active
Goodwyn Avenue, LondonNW7 3RH
Born May 1967
Director
Appointed 09 Sept 2022

COLSON, David John

Resigned
35 Pebworth Road, HarrowHA1 3UD
Secretary
Appointed N/A
Resigned 09 Sept 2022

SANDLER, Alison

Resigned
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 09 Sept 2022
Resigned 06 Nov 2023

BOSMAN, Morris Alfred

Resigned
14 Astor Close, Kingston Upon ThamesKT2 7LT
Born July 1910
Director
Appointed N/A
Resigned 15 Mar 1996

BOSMAN, Priscilla Julia

Resigned
14 Astor Close, Kingston HillKT2 7LT
Born September 1911
Director
Appointed N/A
Resigned 16 Apr 2005

FREEDMAN, Michael John

Resigned
Cheyne Cottage, StanmoreHA7 3QR
Born July 1946
Director
Appointed 01 Jun 1995
Resigned 17 Nov 2017

FREEMAN, Anne

Resigned
Astor Close, Kingston HillKT2 7LT
Born July 1947
Director
Appointed N/A
Resigned 09 Sept 2022

GEE, Rimany Louise

Resigned
13 Idmiston Road, Worcester ParkKT4 7ST
Born February 1969
Director
Appointed 17 Nov 1998
Resigned 09 Sept 2022

MOSS, Stephen David

Resigned
2 Upper Phillimore Gardens, LondonW8 7HA
Born September 1952
Director
Appointed N/A
Resigned 09 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Goodwyn Avenue, Mill HillNW7 3RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2022
New Cavendish Street, LondonW1G 8TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Sept 2022
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2022
CONNOTConfirmation Statement Notification
Capital Statement Capital Company With Date Currency Figure
22 April 2022
SH19Statement of Capital
Legacy
22 April 2022
SH20SH20
Legacy
22 April 2022
CAP-SSCAP-SS
Resolution
22 April 2022
RESOLUTIONSResolutions
Resolution
22 April 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Move Registers To Sail Company
27 October 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Sail Address Company
27 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Small
13 March 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
287Change of Registered Office
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
6 April 1999
363b363b
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
21 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
287Change of Registered Office
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Legacy
9 April 1996
288288
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
29 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
19 October 1992
363sAnnual Return (shuttle)
Memorandum Articles
16 March 1992
MEM/ARTSMEM/ARTS
Resolution
16 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
12 December 1991
288288
Legacy
22 November 1991
363b363b
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
29 November 1990
288288
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
29 October 1990
287Change of Registered Office
Legacy
30 April 1990
363363
Accounts With Accounts Type Small
22 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Legacy
8 February 1988
363363
Accounts With Accounts Type Small
8 February 1988
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 December 1986
AAAnnual Accounts
Certificate Change Of Name Company
10 June 1974
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 1967
NEWINCIncorporation