Background WavePink WaveYellow Wave

15 COSWAY STREET FREEHOLD LIMITED (03482853)

15 COSWAY STREET FREEHOLD LIMITED (03482853) is an active UK company. incorporated on 18 December 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 15 COSWAY STREET FREEHOLD LIMITED has been registered for 28 years. Current directors include DURANT, James Hugh, GOVER, Paul Lucien, MCLOUGHLIN, Robert and 2 others.

Company Number
03482853
Status
active
Type
ltd
Incorporated
18 December 1997
Age
28 years
Address
15 Cosway Street, London, NW1 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DURANT, James Hugh, GOVER, Paul Lucien, MCLOUGHLIN, Robert, MONOVSKI, Plamen, WHITE, Graeme
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 COSWAY STREET FREEHOLD LIMITED

15 COSWAY STREET FREEHOLD LIMITED is an active company incorporated on 18 December 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 15 COSWAY STREET FREEHOLD LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03482853

LTD Company

Age

28 Years

Incorporated 18 December 1997

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

15 Cosway Street (Attn. Flat 5) London, NW1 5NR,

Previous Addresses

2 Ashley Drive (15Csfl Co House) Walton-on-Thames Surrey KT12 1JL England
From: 12 March 2015To: 6 January 2016
2 Charles Street Attn. Lucien Gover London W1J 5DB
From: 18 December 1997To: 12 March 2015
Timeline

9 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Feb 10
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

DURANT, James Hugh

Active
Cosway Street, LondonNW1 5NR
Born July 2000
Director
Appointed 25 Jul 2025

GOVER, Paul Lucien

Active
Cosway Street, LondonNW1 5NR
Born December 1965
Director
Appointed 09 Dec 2001

MCLOUGHLIN, Robert

Active
Surrey Gardens, LondonN4 1UD
Born November 1961
Director
Appointed 15 Jun 2017

MONOVSKI, Plamen

Active
15 Cosway Street, LondonNW1 5NR
Born March 1970
Director
Appointed 03 Apr 2014

WHITE, Graeme

Active
Cosway Street, LondonNW1 5NR
Born December 1975
Director
Appointed 21 Jun 2017

AFRIDI, Adnan Knan

Resigned
15 Cosway Street, LondonNW1 5NR
Secretary
Appointed 18 Dec 1997
Resigned 20 Apr 1999

ARMIT, Vashti Imogen

Resigned
Flat 5 15 Cosway Street, LondonNW1 5NR
Secretary
Appointed 17 Feb 2000
Resigned 10 Dec 2001

SAYER, Cara Luisina

Resigned
Cosway Street, LondonNW1 5NR
Secretary
Appointed 10 Dec 2001
Resigned 27 Sept 2016

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 18 Dec 1997
Resigned 18 Dec 1997

AFRIDI, Adnan Knan

Resigned
15 Cosway Street, LondonNW1 5NR
Born June 1969
Director
Appointed 18 Dec 1997
Resigned 10 Dec 2001

ARMIT, Vashti Imogen

Resigned
Flat 5 15 Cosway Street, LondonNW1 5NR
Born June 1969
Director
Appointed 17 Feb 2000
Resigned 10 Dec 2001

BANNISTER, Richard Edward

Resigned
Flat 4 15 Cosway Street, LondonNW1 5NR
Born May 1969
Director
Appointed 18 Dec 1997
Resigned 10 Dec 2001

BOYD, Duncan Rodney Lecington

Resigned
62 Montagu Square, LondonW1H 1TG
Born June 1963
Director
Appointed 20 Apr 1999
Resigned 31 Aug 1999

DALE, Pippa Lalonde

Resigned
15 Cosway Street, LondonNW1 5NR
Born July 1966
Director
Appointed 03 Apr 2014
Resigned 12 Feb 2016

GALLAHAN, John Martin

Resigned
1631 Millers Lane, Manakin-Sabot
Born June 1956
Director
Appointed 18 Dec 1997
Resigned 20 Apr 1999

JONES, Polly

Resigned
Flat 4, MaryleboneNW1 5NR
Born December 1972
Director
Appointed 09 Dec 2001
Resigned 18 Dec 2007

LEVERITT, Thomas Christopher Michael

Resigned
Flat 2, MaryleboneNW1 5NR
Born March 1947
Director
Appointed 09 Dec 2001
Resigned 18 Dec 2007

MACDONALD, Douglas Christian

Resigned
15 Cosway Street, LondonNW1 5NR
Born November 1976
Director
Appointed 12 Feb 2008
Resigned 30 Oct 2009

RAWLINGS, Deborah

Resigned
Basement Flat 15 Cosway Street, LondonNW1 5NR
Born July 1962
Director
Appointed 18 Dec 1997
Resigned 08 Oct 2004

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 18 Dec 1997
Resigned 18 Dec 1997

Persons with significant control

1

Mr Plamen Monovski

Active
Cosway Street, LondonNW1 5NR
Born March 1970

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Resolution
3 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
287Change of Registered Office
Legacy
23 February 2009
190190
Legacy
23 February 2009
353353
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
9 April 2008
288cChange of Particulars
Legacy
9 April 2008
190190
Legacy
9 April 2008
287Change of Registered Office
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
353353
Legacy
9 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
88(2)R88(2)R
Resolution
4 June 2001
RESOLUTIONSResolutions
Resolution
4 June 2001
RESOLUTIONSResolutions
Legacy
7 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 March 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
88(2)R88(2)R
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
287Change of Registered Office
Legacy
19 January 1998
288aAppointment of Director or Secretary
Incorporation Company
18 December 1997
NEWINCIncorporation