Background WavePink WaveYellow Wave

COWRIE PROPERTIES LIMITED (07582777)

COWRIE PROPERTIES LIMITED (07582777) is an active UK company. incorporated on 29 March 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. COWRIE PROPERTIES LIMITED has been registered for 15 years. Current directors include CANNOCK, Hannah Elizabeth Morgan, CANNOCK, Robert Morgan Antony.

Company Number
07582777
Status
active
Type
ltd
Incorporated
29 March 2011
Age
15 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CANNOCK, Hannah Elizabeth Morgan, CANNOCK, Robert Morgan Antony
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COWRIE PROPERTIES LIMITED

COWRIE PROPERTIES LIMITED is an active company incorporated on 29 March 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. COWRIE PROPERTIES LIMITED was registered 15 years ago.(SIC: 41100, 68100)

Status

active

Active since 15 years ago

Company No

07582777

LTD Company

Age

15 Years

Incorporated 29 March 2011

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 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 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 days overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

12 York Gate London NW1 4QS United Kingdom
From: 29 March 2011To: 17 December 2012
Timeline

2 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Mar 11
Loan Secured
May 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CANNOCK, Hannah Elizabeth Morgan

Active
Burcote Road, LondonSW18 3LQ
Born May 1972
Director
Appointed 29 Mar 2011

CANNOCK, Robert Morgan Antony

Active
Burcote Road, LondonSW18 3LQ
Born May 1970
Director
Appointed 29 Mar 2011

Persons with significant control

2

Hannah Elizabeth Morgan Cannock

Active
Burcote Road, LondonSW18 3LQ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Morgan Antony Cannock

Active
Burcote Road, LondonSW18 3LQ
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Incorporation Company
29 March 2011
NEWINCIncorporation