UKBizDB.co.uk

COOPER ESTATES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Claremont House, 65c Main Road, Longfield, Kent, DA3 7QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Claremont House, 65c Main Road, Longfield, DA3 7QT

Director01 October 2021Active
Claremont House, 65c Main Road, Longfield, DA3 7QT

Director01 October 2001Active
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

Director30 April 2015Active
Claremont House, 65c Main Road, Longfield, DA3 7QT

Director-Active
Claremont House, 65c Main Road, Longfield, DA3 7QT

Director01 October 2021Active
Claremont House, 65c Main Road, Longfield, DA3 7QT

Director23 September 2022Active
Claremont House, 65c Main Road, Longfield, DA3 7QT

Director16 March 2012Active
Claremont House, 65c Main Road, Longfield, DA3 7QT

Director25 November 2021Active
Claremont House, 65c Main Road, Longfield, DA3 7QT

Secretary21 November 2003Active
Fraserford, Glen Esslin, Dunscore, DG2 0UU

Secretary-Active
Claremont House, 65c Main Road, Longfield, DA3 7QT

Secretary26 April 2011Active
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

Director01 January 2008Active
Claremont House, 65c Main Road, Longfield, DA3 7QT

Director20 January 1999Active
Claremont House, 65c Main Road, Longfield, DA3 7QT

Director01 October 2020Active
The Cottage, Tiltups End Horsley, Stroud, GL6 0QE

Director28 September 1992Active

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
2023-07-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type group.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Termination secretary company with name termination date.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type group.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type group.

Download
2021-05-04Mortgage

Mortgage satisfy charge full.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-06-24Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.