UKBizDB.co.uk

COOPER HOMEWOOD LIMITED

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

This company is commonly known as Cooper Homewood Limited. The company was founded 13 years ago and was given the registration number 07627650. The firm's registered office is in FAREHAM. You can find them at 1600 Parkway, Whiteley, Fareham, Hampshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:COOPER HOMEWOOD LIMITED
Company Number:07627650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2011
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:1600 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1600, Parkway, Whiteley, Fareham, England, PO15 7AH

Director10 May 2011Active
1600, Parkway, Whiteley, Fareham, England, PO15 7AH

Director10 May 2011Active
Drew Smith House, Mill Court The Sawmills, Durley, Southampton, United Kingdom, SO32 2EJ

Secretary10 May 2011Active
1600, Parkway, Whiteley, Fareham, England, PO15 7AH

Director01 June 2014Active
1600, Parkway, Whiteley, Fareham, England, PO15 7AH

Director01 June 2014Active

People with Significant Control

Mr James Ronald Cooper
Notified on:31 March 2017
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:1600, Parkway, Fareham, England, PO15 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antony Robert Homewood
Notified on:31 March 2017
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:1600, Parkway, Fareham, England, PO15 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Annette Cooper
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:1600, Parkway, Fareham, England, PO15 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Capital

Capital cancellation shares.

Download
2022-11-25Capital

Capital return purchase own shares.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Resolution

Resolution.

Download
2017-05-24Capital

Capital return purchase own shares.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Capital

Capital cancellation shares.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-18Officers

Change person director company with change date.

Download
2016-05-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.