This company is commonly known as Cooper Estates Limited. The company was founded 90 years ago and was given the registration number 00282612. The firm's registered office is in LONGFIELD. You can find them at Claremont House, 65c Main Road, Longfield, Kent. This company's SIC code is 41100 - Development of building projects.
Name | : | COOPER ESTATES LIMITED |
---|---|---|
Company Number | : | 00282612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1933 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Claremont House, 65c Main Road, Longfield, Kent, DA3 7QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Claremont House, 65c Main Road, Longfield, DA3 7QT | Director | 01 October 2021 | Active |
Claremont House, 65c Main Road, Longfield, DA3 7QT | Director | 01 October 2001 | Active |
Claremont House, 65c Main Road, Longfield, DA3 7QT | Director | - | Active |
Claremont House, 65c Main Road, Longfield, DA3 7QT | Director | - | Active |
Claremont House, 65c Main Road, Longfield, DA3 7QT | Director | 30 April 2015 | Active |
Claremont House, 65c Main Road, Longfield, DA3 7QT | Director | - | Active |
Claremont House, 65c Main Road, Longfield, DA3 7QT | Director | 01 October 2021 | Active |
Claremont House, 65c Main Road, Longfield, DA3 7QT | Director | 23 September 2022 | Active |
Claremont House, 65c Main Road, Longfield, DA3 7QT | Director | 16 March 2012 | Active |
Claremont House, 65c Main Road, Longfield, DA3 7QT | Director | 25 November 2021 | Active |
Claremont House, 65c Main Road, Longfield, DA3 7QT | Secretary | 21 November 2003 | Active |
Fraserford, Glen Esslin, Dunscore, DG2 0UU | Secretary | - | Active |
Claremont House, 65c Main Road, Longfield, DA3 7QT | Secretary | 26 April 2011 | Active |
Wildacres Farningham Hill Road, Farningham, Dartford, DA4 0JR | Director | - | Active |
Manor House, Southfleet, Gravesend, DA13 9LZ | Director | - | Active |
Claremont House, 65c Main Road, Longfield, DA3 7QT | Director | 01 January 2008 | Active |
Claremont House, 65c Main Road, Longfield, DA3 7QT | Director | 20 January 1999 | Active |
Claremont House, 65c Main Road, Longfield, DA3 7QT | Director | 01 October 2020 | Active |
The Cottage, Tiltups End Horsley, Stroud, GL6 0QE | Director | 28 September 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-28 | Officers | Change person director company with change date. | Download |
2023-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type group. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Officers | Termination secretary company with name termination date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type group. | Download |
2022-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type group. | Download |
2021-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.