UKBizDB.co.uk

GEORGE COOPER HOUSE LIMITED

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

This company is commonly known as George Cooper House Limited. The company was founded 26 years ago and was given the registration number 03537713. The firm's registered office is in ASHFORD. You can find them at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GEORGE COOPER HOUSE LIMITED
Company Number:03537713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England, TN23 1FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Cheriton Gardens, Folkestone, England, CT20 2AS

Secretary21 November 2023Active
10 George Cooper House, 20-21 The Leas, Folkestone, CT20 2DY

Director19 October 2006Active
Flat 5 George Cooper House, 20-21 The Leas, Folkestone, United Kingdom, CT20 2DY

Director07 October 2020Active
George Cooper House, George Cooper House, 20-21 The Leas, Folkestone, K, Flat 3, Folkestone, United Kingdom, CT20 2DY

Director21 November 2023Active
Rowling Court, Rowling Goodnestone, Canterbury, CT3 1PX

Secretary11 November 2005Active
Widdrington Farm, Paternoster Row, Noak Hill, Romford, RM4 1LA

Secretary31 March 1998Active
6 George Cooper House, 20-21 The Leas, Folkestone, CT20 2DY

Secretary08 October 2008Active
6 George Cooper House, 20-21 The Leas, Folkestone, CT20 2DY

Secretary25 October 2000Active
Flat 3 George Cooper House, 20 - 21 The Leas, Folkestone, United Kingdom, CT20 2DY

Secretary07 October 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary31 March 1998Active
8 Pent Vale Close, Folkestone, CT19 5LQ

Director03 November 1999Active
Flat 3 George Cooper House, Folkestone, CT20 2DY

Director25 October 2005Active
Widdrington Farm, Paternoster Row, Noak Hill, Romford, RM4 1LA

Director31 March 1998Active
Flat 6 George Cooper House, 20-21 The Leas, Folkestone, CT20 2DY

Director19 October 2006Active
6 George Cooper House, 20-21 The Leas, Folkestone, CT20 2DY

Director25 October 2000Active
Flat 2 George Cooper House, 20-21 The Leas, Folkestone, CT20 2DY

Director31 March 1998Active
27a Manor Road, Henley On Thames, RG9 1LT

Director03 November 1999Active
10 George Cooper House, 20/21 The Leas, Folkestone, CT20 2DY

Director03 October 2001Active
Flat 4 George Cooper House, 20-21 The Leas, Folkestone, CT20 2DY

Director19 April 2004Active
Flat 7 George Cooper House, 20-21 The Leas, Folkestone, United Kingdom, CT20 2DY

Director14 November 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director31 March 1998Active

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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Appoint person secretary company with name date.

Download
2023-11-23Officers

Termination secretary company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Address

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

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Address

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

Download
2021-05-09Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person secretary company with name date.

Download
2021-03-15Officers

Termination secretary company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Address

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

Download

Copyright © 2024. All rights reserved.