Background WavePink WaveYellow Wave

COBALT PROPERTY PARTNERS LIMITED (09146998)

COBALT PROPERTY PARTNERS LIMITED (09146998) is an active UK company. incorporated on 24 July 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. COBALT PROPERTY PARTNERS LIMITED has been registered for 11 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
09146998
Status
active
Type
ltd
Incorporated
24 July 2014
Age
11 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBALT PROPERTY PARTNERS LIMITED

COBALT PROPERTY PARTNERS LIMITED is an active company incorporated on 24 July 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. COBALT PROPERTY PARTNERS LIMITED was registered 11 years ago.(SIC: 68310, 68320)

Status

active

Active since 11 years ago

Company No

09146998

LTD Company

Age

11 Years

Incorporated 24 July 2014

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 24 December 2025 (3 months 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

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton BH25 5NR England
From: 26 January 2026To: 2 February 2026
1 Giltspur Street Farringdon London EC1A 9DD England
From: 3 February 2025To: 26 January 2026
65 Compton Street London EC1V 0BN United Kingdom
From: 23 March 2017To: 3 February 2025
5th Floor 52-54 Gracechurch Street London EC3V 0EH
From: 24 July 2014To: 23 March 2017
Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 07 Jan 2026

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 07 Jan 2026

MITCHELL, Edward James Mcfarlane

Resigned
Giltspur Street, LondonEC1A 9DD
Born October 1978
Director
Appointed 24 Jul 2014
Resigned 07 Jan 2026

MOORE, Peter Robert

Resigned
Giltspur Street, LondonEC1A 9DD
Born November 1980
Director
Appointed 24 Jul 2014
Resigned 07 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Connaught Street, LondonW2 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2026

Mr Peter Robert Moore

Ceased
Giltspur Street, LondonEC1A 9DD
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jan 2026

Mr Edward James Mcfarlane Mitchell

Ceased
Giltspur Street, LondonEC1A 9DD
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jan 2026
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
26 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
26 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2014
NEWINCIncorporation