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

COBSTAR DEVELOPMENTS LIMITED

SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP,
Company Registration Number
01721038
Private Limited Company
Active

Company Overview

About Cobstar Developments Ltd
COBSTAR DEVELOPMENTS LIMITED was founded on 1983-05-06 and has its registered office in London. The organisation's status is listed as "Active". Cobstar Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COBSTAR DEVELOPMENTS LIMITED
 
Legal Registered Office
SUMMIT HOUSE
170 FINCHLEY ROAD
LONDON
NW3 6BP
Other companies in NW3
 
Filing Information
Company Number 01721038
Company ID Number 01721038
Date formed 1983-05-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 28/03/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB749360801  
Last Datalog update: 2024-07-05 23:45:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBSTAR DEVELOPMENTS 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 COBSTAR DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
REGINA HELEN LEON
Company Secretary 1991-06-19
ROGER PAUL LEON
Director 1991-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
REGINA HELEN LEON
Director 1991-06-19 1994-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REGINA HELEN LEON CHECKBANK RESIDENTIAL LETTINGS LIMITED Company Secretary 2006-10-03 CURRENT 2006-10-03 Active
REGINA HELEN LEON OPUS COMICS LTD Company Secretary 2006-05-11 CURRENT 2006-05-09 Active
REGINA HELEN LEON MOUNTMIKE LIMITED Company Secretary 2000-11-23 CURRENT 2000-05-19 Active - Proposal to Strike off
REGINA HELEN LEON CLIFTONS MANAGEMENT LIMITED Company Secretary 2000-05-22 CURRENT 1980-12-08 Active
REGINA HELEN LEON HOLDINGACES LIMITED Company Secretary 1999-11-25 CURRENT 1999-11-25 Active
REGINA HELEN LEON TRADINGACES LIMITED Company Secretary 1997-07-25 CURRENT 1997-06-12 Active
REGINA HELEN LEON CENTRAL & DISTRICT INVESTMENTS LIMITED Company Secretary 1997-07-08 CURRENT 1997-07-08 Active
REGINA HELEN LEON SPARTAFIELD LIMITED Company Secretary 1993-03-02 CURRENT 1993-01-27 Active
REGINA HELEN LEON HOCKLEYLODGE LIMITED Company Secretary 1991-12-31 CURRENT 1983-06-17 Active
REGINA HELEN LEON COBSTAR LIMITED Company Secretary 1991-05-20 CURRENT 1973-11-12 Active
ROGER PAUL LEON BOWERDEAN MANAGEMENT LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active - Proposal to Strike off
ROGER PAUL LEON 59 CHATSWORTH ROAD LIMITED Director 2016-05-03 CURRENT 2016-01-25 Active
ROGER PAUL LEON 53 CRANHURST ROAD (FREEHOLD) LIMITED Director 2016-02-03 CURRENT 2014-06-06 Active
ROGER PAUL LEON BOWERDEAN COURT MANAGEMENT COMPANY LIMITED Director 2010-11-09 CURRENT 2010-05-28 Dissolved 2018-07-31
ROGER PAUL LEON CHECKBANK RESIDENTIAL LETTINGS LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
ROGER PAUL LEON 71 HAMILTON TERRACE (FREEHOLD) LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active
ROGER PAUL LEON MOUNTMIKE LIMITED Director 2000-11-23 CURRENT 2000-05-19 Active - Proposal to Strike off
ROGER PAUL LEON CLIFTONS MANAGEMENT LIMITED Director 2000-05-22 CURRENT 1980-12-08 Active
ROGER PAUL LEON HOLDINGACES LIMITED Director 1999-11-25 CURRENT 1999-11-25 Active
ROGER PAUL LEON TRADINGACES LIMITED Director 1997-07-25 CURRENT 1997-06-12 Active
ROGER PAUL LEON CENTRAL & DISTRICT INVESTMENTS LIMITED Director 1997-07-08 CURRENT 1997-07-08 Active
ROGER PAUL LEON SPARTAFIELD LIMITED Director 1993-03-02 CURRENT 1993-01-27 Active
ROGER PAUL LEON HOCKLEYLODGE LIMITED Director 1991-12-31 CURRENT 1983-06-17 Active
ROGER PAUL LEON COBSTAR LIMITED Director 1991-05-20 CURRENT 1973-11-12 Active

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
2024-06-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-02Compulsory strike-off action has been discontinued
2023-08-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM Yoden House 30 Yoden Way Peterlee SR8 1AL England
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-06-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29AA01Previous accounting period shortened from 29/06/21 TO 28/06/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA01Current accounting period shortened from 30/06/20 TO 29/06/20
2021-05-14PSC02Notification of Cobstar Limited as a person with significant control on 2020-11-01
2021-05-14PSC07CESSATION OF ROGER PAUL LEON AS A PERSON OF SIGNIFICANT CONTROL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM Summit House 170 Finchley Road London NW3 6BP
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-01-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-03-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-03-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-22AR0119/06/16 FULL LIST
2016-06-22AR0119/06/16 FULL LIST
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0119/06/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-20AR0119/06/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 017210380010
2013-07-01AR0119/06/13 ANNUAL RETURN FULL LIST
2013-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-07-09AR0119/06/12 ANNUAL RETURN FULL LIST
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-10-20AA01Previous accounting period shortened from 30/09/11 TO 30/06/11
2011-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-06-23AR0119/06/11 ANNUAL RETURN FULL LIST
2010-06-24AR0119/06/10 ANNUAL RETURN FULL LIST
2010-05-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2010-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-10-17MG01Particulars of a mortgage or charge / charge no: 7
2009-07-07363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-16363sRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-17225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07
2007-07-17363sRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-07-13363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-19363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-07-02363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-04363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-03363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-07-23363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2000-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-05363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-25395PARTICULARS OF MORTGAGE/CHARGE
2000-02-25395PARTICULARS OF MORTGAGE/CHARGE
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-02363sRETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS
1999-06-17225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99
1999-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-30363sRETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS
1997-08-07363sRETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS
1997-07-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-18CERTNMCOMPANY NAME CHANGED COBSTAR PROPERTY & FINANCIAL SER VICES LIMITED CERTIFICATE ISSUED ON 19/06/97
1997-01-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-29363sRETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS
1995-10-10AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-17363sRETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS
1995-01-24AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-05288DIRECTOR RESIGNED
1994-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
1994-07-15363sRETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS
1994-02-07AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to COBSTAR DEVELOPMENTS 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 COBSTAR DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-14 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT CHARGE AGREEMENT 2009-12-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-12-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-10-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2008-09-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2000-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-06-19 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1991-06-19 Satisfied DUNBAR BANK PLC
LEGAL MORTGAGE 1983-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 COBSTAR DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of COBSTAR DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBSTAR DEVELOPMENTS LIMITED
Trademarks
We have not found any records of COBSTAR DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBSTAR DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as COBSTAR DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COBSTAR DEVELOPMENTS 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 COBSTAR DEVELOPMENTS 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 COBSTAR DEVELOPMENTS 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.