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.
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 | : |
|
Registered Address | : | 14 Austin Friars, London, EC2N 2HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salisbury House, London, United Kingdom, EC2M 5SQ | Secretary | 06 March 1996 | Active |
Salisbury House, London, United Kingdom, EC2M 5SQ | Director | 06 March 1996 | Active |
Salisbury House, London, United Kingdom, EC2M 5SQ | Director | 06 March 1996 | Active |
48 Cedars Avenue, London, E17 7QN | Nominee Secretary | 04 August 1995 | Active |
Wish Cottage, Avey Lane, High Beech, Loughton, IG10 4AB | Director | 06 March 1996 | Active |
8 Wiscombe Hill, Langdon Hills, Basildon, SS16 6LU | Director | 06 March 1996 | Active |
12 Priory Walk, London, SW10 9SP | Nominee Director | 04 August 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-01 | Officers | Change person secretary company with change date. | Download |
2023-07-31 | Address | Change registered office address company with date old address new address. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-09 | Officers | Change person secretary company with change date. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.