Background WavePink WaveYellow Wave

COINFACE LIMITED (07644669)

COINFACE LIMITED (07644669) is an active UK company. incorporated on 24 May 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. COINFACE LIMITED has been registered for 14 years. Current directors include FRESHWATER, Benzion Schalom Eliezer, FRESHWATER, Gittel, FRESHWATER, Pessi and 3 others.

Company Number
07644669
Status
active
Type
ltd
Incorporated
24 May 2011
Age
14 years
Address
Freshwater House, London, WC2H 8HR
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
FRESHWATER, Benzion Schalom Eliezer, FRESHWATER, Gittel, FRESHWATER, Pessi, FRESHWATER, Solomon Israel, RUBINFELD, Shmuel, TWERSKI, Yaakov Yisroel
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COINFACE LIMITED

COINFACE LIMITED is an active company incorporated on 24 May 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. COINFACE LIMITED was registered 14 years ago.(SIC: 68201)

Status

active

Active since 14 years ago

Company No

07644669

LTD Company

Age

14 Years

Incorporated 24 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Freshwater House 158-162 Shaftesbury Avenue London, WC2H 8HR,

Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Owner Exit
Mar 20
Funding Round
Mar 20
Director Joined
Apr 20
Loan Secured
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Oct 24
Loan Secured
Oct 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

BALE, Martin David Eldridge

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Secretary
Appointed 30 Sept 2020

SOUTHGATE, James Stephen

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Secretary
Appointed 30 Sept 2020

FRESHWATER, Benzion Schalom Eliezer

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born April 1948
Director
Appointed 24 May 2011

FRESHWATER, Gittel

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born November 1971
Director
Appointed 24 Nov 2020

FRESHWATER, Pessi

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born September 1971
Director
Appointed 24 Nov 2020

FRESHWATER, Solomon Israel

Active
158/162 Shaftesbury Avenue, LondonWC2H 8HR
Born August 1950
Director
Appointed 21 Apr 2020

RUBINFELD, Shmuel

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born October 1989
Director
Appointed 24 Nov 2020

TWERSKI, Yaakov Yisroel

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born April 1991
Director
Appointed 24 Nov 2020

JENNER, Mark Roy Mason

Resigned
Hornash Lane, AshfordTN26 1HY
Secretary
Appointed 24 May 2011
Resigned 30 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
158/162 Shaftesbury Avenue, LondonWC2H 8HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2020
158-162 Shaftesbury Avenue, LondonWC2H 8HR

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 04 Mar 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Memorandum Articles
2 July 2020
MAMA
Resolution
2 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Account Reference Date Company Current Shortened
27 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Appoint Person Secretary Company With Name
10 June 2011
AP03Appointment of Secretary
Incorporation Company
24 May 2011
NEWINCIncorporation