Background WavePink WaveYellow Wave

COBSTAR DEVELOPMENTS LIMITED (01721038)

COBSTAR DEVELOPMENTS LIMITED (01721038) is an active UK company. incorporated on 6 May 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COBSTAR DEVELOPMENTS LIMITED has been registered for 42 years. Current directors include LEON, Roger Paul.

Company Number
01721038
Status
active
Type
ltd
Incorporated
6 May 1983
Age
42 years
Address
Summit House, London, NW3 6BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEON, Roger Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBSTAR DEVELOPMENTS LIMITED

COBSTAR DEVELOPMENTS LIMITED is an active company incorporated on 6 May 1983 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. COBSTAR DEVELOPMENTS LIMITED was registered 42 years ago.(SIC: 68100)

Status

active

Active since 42 years ago

Company No

01721038

LTD Company

Age

42 Years

Incorporated 6 May 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

COBSTAR PROPERTY & FINANCIAL SERVICES LIMITED
From: 23 March 1990To: 19 June 1997
BERMONT LIMITED
From: 6 May 1983To: 23 March 1990
Contact
Address

Summit House 170 Finchley Road London, NW3 6BP,

Previous Addresses

Yoden House 30 Yoden Way Peterlee SR8 1AL England
From: 14 May 2021To: 14 July 2023
Summit House 170 Finchley Road London NW3 6BP
From: 6 May 1983To: 14 May 2021
Timeline

3 key events • 1983 - 2021

Funding Officers Ownership
Company Founded
May 83
Loan Secured
Sept 13
Owner Exit
May 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEON, Regina Helen

Active
Thanmory Court Barnet Lane, BorehamwoodWD6 3QU
Secretary
Appointed N/A

LEON, Roger Paul

Active
Thanmory Court, ElstreeWD6 3QU
Born February 1950
Director
Appointed N/A

LEON, Regina Helen

Resigned
Thanmory Court Barnet Lane, BorehamwoodWD6 3QU
Born September 1955
Director
Appointed N/A
Resigned 18 Jul 1994

Persons with significant control

2

1 Active
1 Ceased
170 Finchley Road, LondonNW3 6BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2020

Mr Roger Paul Leon

Ceased
Barnet Lane, ElstreeWD6 3QU
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Legacy
13 May 2010
MG02MG02
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Legacy
15 December 2009
MG01MG01
Legacy
15 December 2009
MG01MG01
Legacy
17 October 2009
MG01MG01
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 August 2008
AAAnnual Accounts
Legacy
16 July 2008
363sAnnual Return (shuttle)
Resolution
19 September 2007
RESOLUTIONSResolutions
Legacy
17 September 2007
225Change of Accounting Reference Date
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Resolution
11 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 December 2003
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
403aParticulars of Charge Subject to s859A
Legacy
25 February 2000
395Particulars of Mortgage or Charge
Legacy
25 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 April 1999
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Certificate Change Of Name Company
18 June 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
288288
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
25 November 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
6 February 1992
287Change of Registered Office
Auditors Resignation Company
9 January 1992
AUDAUD
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Legacy
28 June 1991
395Particulars of Mortgage or Charge
Legacy
28 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Legacy
10 July 1990
363363
Auditors Resignation Company
6 April 1990
AUDAUD
Certificate Change Of Name Company
22 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1990
287Change of Registered Office
Legacy
23 November 1989
287Change of Registered Office
Legacy
28 April 1989
363363
Accounts With Accounts Type Small
14 March 1989
AAAnnual Accounts
Legacy
27 June 1988
363363
Accounts With Accounts Type Small
20 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 1987
AAAnnual Accounts
Legacy
27 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Incorporation Company
6 May 1983
NEWINCIncorporation