UKBizDB.co.uk

157 COPERS COPE RTM COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Corporate Secretary06 April 2021Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director10 January 2020Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director09 October 2020Active
33, Station Road, Rainham, England, ME8 7RS

Secretary31 January 2014Active
26, Northcote Road, Knighton, Leicester, LE2 3FH

Director10 August 2015Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director01 February 2014Active
26, Northcote Road, Knighton, Leicester, LE2 3FH

Director10 August 2015Active
1, Charlotte Drive, Gillingham, United Kingdom, ME8 0DA

Director30 January 2014Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director01 February 2014Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director01 February 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type dormant.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Change corporate secretary company with change date.

Download
2022-10-28Address

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

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2021-04-06Officers

Appoint corporate secretary company with name date.

Download
2021-04-06Address

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

Download
2021-02-05Address

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

Download
2021-02-05Officers

Termination secretary company with name termination date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-05-11Address

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

Download
2020-02-29Accounts

Accounts with accounts type dormant.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-09-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.