Company Information for COOPER PROPERTY SERVICES (UK) LIMITED
C/O Monetta, 232 Stamford Street Central, Ashton-Under-Lyne, OL6 7NQ,
|
Company Registration Number
04591228
Private Limited Company
Active |
Company Name | |
---|---|
COOPER PROPERTY SERVICES (UK) LIMITED | |
Legal Registered Office | |
C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ Other companies in SK8 | |
Company Number | 04591228 | |
---|---|---|
Company ID Number | 04591228 | |
Date formed | 2002-11-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-11-15 | |
Return next due | 2024-11-29 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB806765314 |
Last Datalog update: | 2024-04-10 12:20:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TINA LAUREL COOPER |
||
STEVEN COOPER |
||
TINA LAUREL COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN COOPER |
Director | ||
KIRSTY BROGAN |
Company Secretary | ||
TINA LAUREL COOPER |
Director | ||
MICHAEL CZORNENKYJ |
Company Secretary | ||
IAN WILLIAM MORRIS GUTHRIE |
Company Secretary | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COOPER PROPERTY SERVICES LIMITED | Company Secretary | 2007-04-20 | CURRENT | 2003-11-21 | Active | |
COOPER PROPERTY SERVICES LIMITED | Director | 2015-12-01 | CURRENT | 2003-11-21 | Active | |
COOPER PROPERTY LIMITED | Director | 2015-12-01 | CURRENT | 2007-07-17 | Active | |
RATING SURVEYORS ASSOCIATION LIMITED | Director | 2015-12-01 | CURRENT | 2014-01-15 | Active - Proposal to Strike off | |
RATING SURVEYORS ASSOCIATION LIMITED | Director | 2015-03-31 | CURRENT | 2014-01-15 | Active - Proposal to Strike off | |
COOPER PROPERTY SERVICES LIMITED | Director | 2015-01-09 | CURRENT | 2003-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 10/04/24 FROM Sherlock & Co 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
REGISTERED OFFICE CHANGED ON 30/07/23 FROM Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/20 | |
AA01 | Current accounting period extended from 30/03/21 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/20 FROM C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/20 FROM C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Tina Laurel Cooper on 2019-03-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TINA LAUREL COOPER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/18 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEVEN COOPER | |
AP01 | DIRECTOR APPOINTED MRS TINA LAUREL COOPER | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/15 FROM C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN COOPER | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/13 FROM Station Buildings 278 Manchester Road Audenshaw Manchester M34 5GJ | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TINA LAUREL COOPER on 2012-04-01 | |
AR01 | 15/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COOPER / 21/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED TINA COOPER | |
288b | APPOINTMENT TERMINATED DIRECTOR TINA COOPER | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
88(2)R | AD 30/03/05--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 78-82 CHURCH STREET ECCLES MANCHESTER M30 0DA | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/03--------- £ SI 1@1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03 | |
363s | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/11/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due Within One Year | 2012-04-01 | £ 23,188 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 COOPER PROPERTY SERVICES (UK) LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 80,473 |
Current Assets | 2012-04-01 | £ 231,648 |
Debtors | 2012-04-01 | £ 151,175 |
Fixed Assets | 2012-04-01 | £ 10,620 |
Shareholder Funds | 2012-04-01 | £ 219,080 |
Tangible Fixed Assets | 2012-04-01 | £ 10,620 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as COOPER PROPERTY SERVICES (UK) LIMITED are:
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. |