This company is commonly known as The Midcounties Co-operative Estates Limited. The company was founded 29 years ago and was given the registration number 03051198. The firm's registered office is in WARWICK. You can find them at Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, . This company's SIC code is 98000 - Residents property management.
Name | : | THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED |
---|---|---|
Company Number | : | 03051198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1995 |
End of financial year | : | 28 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA | Secretary | 24 September 2005 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Director | 28 October 2023 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Director | 08 October 2009 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Director | 19 November 2018 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Director | 20 November 2017 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 28 April 1995 | Active |
Lymbrook House, Chapel Road, South Leigh, OX29 6UP | Secretary | 28 June 1995 | Active |
20 Lambert Gardens, Shurdington, Cheltenham, GL51 5SW | Director | 28 June 1995 | Active |
Bubblewell Barn, Bubblewell Lane, Minchhampton, GL6 9AS | Director | 28 June 1995 | Active |
19 Southmoor Road, Oxford, OX2 6RF | Director | 05 November 2004 | Active |
19 Southmoor Road, Oxford, OX2 6RF | Director | 24 October 1995 | Active |
20 Bentley Close, Swindon, SN3 2RD | Director | 28 June 1995 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Director | 10 November 2014 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA | Director | 24 October 2007 | Active |
75 Walsall Road, Kings Hill, Darlastan, WS10 9JU | Director | 24 October 2005 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA | Director | 18 October 2012 | Active |
16 Whitecroft Gardens, Woodford Halse, Daventry, NN11 6PY | Director | 24 October 2007 | Active |
16 Whitecroft Gardens, Woodford Halse, Daventry, NN11 6PY | Director | 19 October 2005 | Active |
32 Bridgeside, Dudbridge, Stroud, GL5 3ER | Director | 28 June 1995 | Active |
10, Southampton Street, Swindon, SN1 2JS | Director | 28 June 1995 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 28 April 1995 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 28 April 1995 | Active |
73 Lane Avenue, Walsall, WS2 8SE | Director | 24 October 2005 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Director | 10 November 2014 | Active |
4 Ansell Close, Hatherley, Cheltenham, GL51 5JS | Director | 28 June 1995 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Director | 09 November 2015 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA | Director | 01 November 2010 | Active |
67 Divinity Road, Oxford, OX4 1LH | Director | 28 June 1995 | Active |
67 Divinity Road, Oxford, OX4 1LH | Director | 21 October 1999 | Active |
36 Cherwell Drive, Headington, Oxford, OX3 0LZ | Director | 28 June 1995 | Active |
67 Crundalls Lane, Bewdley, DY12 1JN | Director | 24 October 2007 | Active |
3 Wild Thyme Drive, Muxton, Telford, TF2 8RU | Director | 24 October 2005 | Active |
25 Wykeham Grove, Perton, Wolverhampton, WV6 7TP | Director | 24 October 2007 | Active |
169 Divinity Road, Oxford, OX4 1LP | Director | 28 June 1995 | Active |
12 Leafield Road, Oxford, OX4 2PL | Director | 24 October 2007 | Active |
The Midcounties Co-Operative Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-14 | Incorporation | Memorandum articles. | Download |
2019-06-14 | Resolution | Resolution. | Download |
2019-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.