Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COSWAY ESTATE OFFICES LIMITED
Company Information for

COSWAY ESTATE OFFICES LIMITED

45 CHASE COURT GARDENS, ENFIELD, EN2 8DJ,
Company Registration Number
03060930
Private Limited Company
Active

Company Overview

About Cosway Estate Offices Ltd
COSWAY ESTATE OFFICES LIMITED was founded on 1995-05-24 and has its registered office in Enfield. The organisation's status is listed as "Active". Cosway Estate Offices Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COSWAY ESTATE OFFICES LIMITED
 
Legal Registered Office
45 CHASE COURT GARDENS
ENFIELD
EN2 8DJ
Other companies in EN2
 
Filing Information
Company Number 03060930
Company ID Number 03060930
Date formed 1995-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB662400268  
Last Datalog update: 2023-11-06 15:05:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSWAY ESTATE OFFICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COSWAY ESTATE OFFICES LIMITED

Current Directors
Officer Role Date Appointed
ORY HALPERIN
Director 2015-05-15
ROBERT WALLACE STAIN
Director 1995-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN SIDNEY STAIN
Company Secretary 1995-05-24 2015-05-15
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-05-24 1995-05-24
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-05-24 1995-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ORY HALPERIN WE LOVE NW11 LTD Director 2013-06-19 CURRENT 2013-06-19 Dissolved 2016-07-05
ORY HALPERIN C INVESTMENTS LIMITED Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2014-09-09
ROBERT WALLACE STAIN WE LOVE NW11 LTD Director 2013-06-19 CURRENT 2013-06-19 Dissolved 2016-07-05
ROBERT WALLACE STAIN C INVESTMENTS LIMITED Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2014-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15Change of details for Mr Ory Halperin as a person with significant control on 2024-03-15
2024-03-15Change of details for Mr Robert Wallace Stain as a person with significant control on 2024-03-15
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-03-10CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-21MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORY HALPERIN
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-02-14Change of details for Mr Robert Wallace Stain as a person with significant control on 2022-02-01
2022-02-14Director's details changed for Mr Robert Wallace Stain on 2022-02-01
2022-02-14CH01Director's details changed for Mr Robert Wallace Stain on 2022-02-01
2022-02-14PSC04Change of details for Mr Robert Wallace Stain as a person with significant control on 2022-02-01
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-11-09SH0101/02/20 STATEMENT OF CAPITAL GBP 70
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-10-24AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/18 FROM 4 Chase Side Enfield Middlesex EN2 6NF
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 69
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-10-29AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 69
2016-02-24AR0124/02/16 ANNUAL RETURN FULL LIST
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 69
2015-06-24AR0124/06/15 ANNUAL RETURN FULL LIST
2015-05-29AP01DIRECTOR APPOINTED MR ORY HALPERIN
2015-05-29TM02Termination of appointment of Martin Sidney Stain on 2015-05-15
2015-02-02SH06Cancellation of shares. Statement of capital on 2014-11-14 GBP 69
2015-02-02SH08Change of share class name or designation
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 102
2015-01-16AR0116/01/15 ANNUAL RETURN FULL LIST
2015-01-14SH03Purchase of own shares
2015-01-02RES12VARYING SHARE RIGHTS AND NAMES
2015-01-02CC04Statement of company's objects
2015-01-02RES01ADOPT ARTICLES 02/01/15
2014-10-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 102
2014-05-29AR0124/05/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0124/05/13 ANNUAL RETURN FULL LIST
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALLACE STAIN / 05/07/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALLACE STAIN / 05/07/2013
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-22AR0124/05/12 FULL LIST
2011-10-27AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-22AR0124/05/11 FULL LIST
2011-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2011 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-26AR0124/05/10 FULL LIST
2009-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-06-03363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-30225PREVSHO FROM 30/06/2008 TO 31/01/2008
2008-06-19363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-28288cDIRECTOR'S PARTICULARS CHANGED
2007-09-2788(2)RAD 03/09/07--------- £ SI 2@1=2 £ IC 100/102
2007-06-06363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-05363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-06-05353LOCATION OF REGISTER OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-10288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-08363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-08363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-08363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-07363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-14363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-27363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-09363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1999-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-13288cDIRECTOR'S PARTICULARS CHANGED
1998-06-09363sRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1998-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-16363sRETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS
1997-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-07363sRETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS
1995-07-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-07-08395PARTICULARS OF MORTGAGE/CHARGE
1995-06-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-06-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to COSWAY ESTATE OFFICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COSWAY ESTATE OFFICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-07-07 Satisfied H STAIN LIMITED
Creditors
Creditors Due Within One Year 2012-02-01 £ 43,179

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COSWAY ESTATE OFFICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 102
Cash Bank In Hand 2012-02-01 £ 31,440
Current Assets 2012-02-01 £ 201,844
Debtors 2012-02-01 £ 170,404
Fixed Assets 2012-02-01 £ 13,102
Shareholder Funds 2012-02-01 £ 171,767
Tangible Fixed Assets 2012-02-01 £ 13,102

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COSWAY ESTATE OFFICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COSWAY ESTATE OFFICES LIMITED
Trademarks
We have not found any records of COSWAY ESTATE OFFICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COSWAY ESTATE OFFICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as COSWAY ESTATE OFFICES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where COSWAY ESTATE OFFICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COSWAY ESTATE OFFICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COSWAY ESTATE OFFICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.