UKBizDB.co.uk

COOPERSALE LTD

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

This company is commonly known as Coopersale Ltd. The company was founded 28 years ago and was given the registration number 03087608. The firm's registered office is in LONDON. You can find them at 14 Austin Friars, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COOPERSALE LTD
Company Number:03087608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1995
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:14 Austin Friars, London, EC2N 2HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salisbury House, London, United Kingdom, EC2M 5SQ

Secretary06 March 1996Active
Salisbury House, London, United Kingdom, EC2M 5SQ

Director06 March 1996Active
Salisbury House, London, United Kingdom, EC2M 5SQ

Director06 March 1996Active
48 Cedars Avenue, London, E17 7QN

Nominee Secretary04 August 1995Active
Wish Cottage, Avey Lane, High Beech, Loughton, IG10 4AB

Director06 March 1996Active
8 Wiscombe Hill, Langdon Hills, Basildon, SS16 6LU

Director06 March 1996Active
12 Priory Walk, London, SW10 9SP

Nominee Director04 August 1995Active

People with Significant Control

Mr Andrew William John Gates
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Winterleigh, Langley Upper Green, Saffron Walden, England, CB11 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Timothy David Paul Gates
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Holly Tree House, Whitehouse Road, Stebbing, Dunmow, United Kingdom, CM6 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Brg Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Salisbury House, London, United Kingdom, EC2M 5SQ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-01Officers

Change person secretary company with change date.

Download
2023-07-31Address

Change registered office address company with date old address new address.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-09Officers

Change person secretary company with change date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Mortgage

Mortgage satisfy charge full.

Download
2019-11-11Mortgage

Mortgage satisfy charge full.

Download
2019-11-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.