Warning: file_put_contents(c/aa81066c52e20b4715abf56e9507d722.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cosmos Property Investments Limited, PE2 6PZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COSMOS PROPERTY INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cosmos Property Investments Limited. The company was founded 6 years ago and was given the registration number 10897961. The firm's registered office is in PETERBOROUGH. You can find them at Rutland House, Minerva Business Park, Lynch Wood, Peterborough, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COSMOS PROPERTY INVESTMENTS LIMITED
Company Number:10897961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ

Director15 July 2020Active
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ

Director03 August 2017Active

People with Significant Control

Mr Alexander James Cockburn Mcbarnet
Notified on:05 September 2019
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Theo Andrews
Notified on:03 August 2017
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Persons with significant control

Change to a person with significant control without name date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-24Address

Change registered office address company with date old address new address.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-06-22Persons with significant control

Change to a person with significant control.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.