UKBizDB.co.uk

COOPERS COURT (TOOLEY STREET) MANAGEMENT LIMITED

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

This company is commonly known as Coopers Court (tooley Street) Management Limited. The company was founded 22 years ago and was given the registration number 04309252. The firm's registered office is in LONDON. You can find them at Wilberforce House, Station Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COOPERS COURT (TOOLEY STREET) MANAGEMENT LIMITED
Company Number:04309252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2001
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Wilberforce House, Station Road, London, NW4 4QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilberforce House, Station Road, London, United Kingdom, NW4 4QE

Corporate Secretary30 October 2007Active
Wilberforce House, Station Road, London, United Kingdom, NW4 4QE

Director31 October 2004Active
Wilberforce House, Station Road, London, NW4 4QE

Director08 March 2016Active
29 Rutland Street, Kensington, London, SW7 1EJ

Secretary24 June 2003Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Secretary15 June 2005Active
39 Anthonys Avenue, Lilliput, Poole, BH14 8JQ

Secretary23 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 October 2001Active
25 Coopers Lodge Three Oak Lane, London, SE1 2NZ

Director05 September 2003Active
Rosemary Cottage, 194 The Rocks Road, East Malling, ME19 6AX

Director28 August 2003Active
35 Gordon Avenue, St Margarets, Twickenham, TW1 1NH

Director23 October 2001Active
26 Coopers Lodge, 4 Three Oak Lane, London, SE1 2NZ

Director20 October 2003Active
26 Park Road, Kenley, CR8 5AQ

Director23 October 2001Active
7 High Garth, Esher, KT10 9DN

Director23 October 2001Active
Flat 26 Coopers Lodge, 4 Three Oak Lane, London, SE1 2NZ

Director30 October 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director23 October 2001Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-10-25Officers

Change corporate secretary company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption full.

Download
2016-03-08Officers

Appoint person director company with name date.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type total exemption full.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.