UKBizDB.co.uk

COOPER AND PURDEY LIMITED

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

This company is commonly known as Cooper And Purdey Limited. The company was founded 22 years ago and was given the registration number 04385925. The firm's registered office is in EAST SUSSEX. You can find them at 168 Church Road, Hove, East Sussex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COOPER AND PURDEY LIMITED
Company Number:04385925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:168 Church Road, Hove, East Sussex, BN3 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
168 Church Road, Hove, East Sussex, BN3 2DL

Director11 May 2016Active
Timbers, Rookery Way, Haywards Heath, United Kingdom, RH16 4RE

Director05 June 2003Active
168 Church Road, Hove, East Sussex, BN3 2DL

Director16 October 2014Active
Paddock View, 59 North End, Ditchling, BN6 8TE

Secretary04 March 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary04 March 2002Active
8 Melford Close, South Wootton, Kings Lynn, PE30 3XH

Director04 March 2002Active
168 Church Road, Hove, East Sussex, BN3 2DL

Director11 May 2016Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director04 March 2002Active

People with Significant Control

Mr Jeremy Edward Sussex
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:168 Church Road, East Sussex, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gareth Paul Elliott
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:168 Church Road, East Sussex, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Julian Phillips
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:168 Church Road, East Sussex, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.