This company is commonly known as 157 Copers Cope Rtm Company Limited. The company was founded 10 years ago and was given the registration number 08868287. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | 157 COPERS COPE RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 08868287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2014 |
End of financial year | : | 23 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Corporate Secretary | 06 April 2021 | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 10 January 2020 | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 09 October 2020 | Active |
33, Station Road, Rainham, England, ME8 7RS | Secretary | 31 January 2014 | Active |
26, Northcote Road, Knighton, Leicester, LE2 3FH | Director | 10 August 2015 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 01 February 2014 | Active |
26, Northcote Road, Knighton, Leicester, LE2 3FH | Director | 10 August 2015 | Active |
1, Charlotte Drive, Gillingham, United Kingdom, ME8 0DA | Director | 30 January 2014 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 01 February 2014 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 01 February 2014 | Active |
Mr Thomas Alline | ||
Notified on | : | 10 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ |
Nature of control | : |
|
Mr Shane Ahmed | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Address | : | 26, Northcote Road, Leicester, LE2 3FH |
Nature of control | : |
|
Miss Hannah Sian Beagley | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Address | : | 26, Northcote Road, Leicester, LE2 3FH |
Nature of control | : |
|
Mr Gary Richard Atkin | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Address | : | 26, Northcote Road, Leicester, LE2 3FH |
Nature of control | : |
|
Miss Hannah Sian Beagley | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Address | : | 26, Northcote Road, Leicester, LE2 3FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Officers | Change corporate secretary company with change date. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-06 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Officers | Termination secretary company with name termination date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-02-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-09-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.