UKBizDB.co.uk

COOPERS INVESTMENTS LIMITED

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

This company is commonly known as Coopers Investments Limited. The company was founded 55 years ago and was given the registration number 00944278. The firm's registered office is in BARNET. You can find them at 10 Union Street, , Barnet, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COOPERS INVESTMENTS LIMITED
Company Number:00944278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1968
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Union Street, Barnet, Hertfordshire, England, EN5 4HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Union Street, Barnet, England, EN5 4HZ

Director22 March 2016Active
10, Union Street, Barnet, England, EN5 4HZ

Director19 November 2021Active
34 Moffats Lane, Brookmans Park, Hatfield, AL9 7RU

Secretary-Active
10, Union Street, Barnet, England, EN5 4HZ

Secretary22 March 2016Active
The Coach House 22 Marriott Road, High Barnet, Barnet, EN5 4NJ

Director-Active
34 Moffats Lane, Brookmans Park, Hatfield, AL9 7RU

Director-Active
104 Woodside Avenue, Muswell Hill, London, N10 3JA

Director-Active

People with Significant Control

Mr James Cooper
Notified on:18 December 2023
Status:Active
Date of birth:March 1983
Nationality:American
Country of residence:England
Address:10, Union Street, Barnet, England, EN5 4HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stanley Cooper
Notified on:01 June 2016
Status:Active
Date of birth:January 1929
Nationality:British
Country of residence:England
Address:34, Moffats Lane, Hatfield, England, AL9 7RU
Nature of control:
  • Significant influence or control
Mr Simon Ashley Cooper
Notified on:01 June 2016
Status:Active
Date of birth:September 1960
Nationality:English
Country of residence:England
Address:10, Union Street, Barnet, England, EN5 4HZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Accounts

Change account reference date company previous shortened.

Download
2024-01-02Officers

Termination secretary company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-10Accounts

Change account reference date company previous extended.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-26Accounts

Change account reference date company previous shortened.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Change account reference date company previous shortened.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Change account reference date company previous shortened.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.