Cooper Properties (UK) Ltd

General information

Name:

Cooper Properties (UK) Limited

Office Address:

The Old Rectory Church Road Ashby St. Mary NR14 7BJ Norwich

Number: 05277181

Incorporation date: 2004-11-03

End of financial year: 29 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this company was registered is 2004-11-03. Started under 05277181, this firm is listed as a Private Limited Company. You may visit the main office of the company during its opening times under the following location: The Old Rectory Church Road Ashby St. Mary, NR14 7BJ Norwich. The firm's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Its most recent financial reports cover the period up to 2021-11-30 and the most recent annual confirmation statement was filed on 2022-11-03.

In this company, the majority of director's obligations have been met by Rachel C. and Grenville C.. Within the group of these two individuals, Rachel C. has supervised company the longest, having been a vital part of officers' team for twenty years.

Executives who have control over the firm are as follows: Grenville C. owns 1/2 or less of company shares. Rachel C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Rachel C.

Role: Secretary

Appointed: 03 November 2004

Latest update: 23 January 2024

Rachel C.

Role: Director

Appointed: 03 November 2004

Latest update: 23 January 2024

Grenville C.

Role: Director

Appointed: 03 November 2004

Latest update: 23 January 2024

People with significant control

Grenville C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Rachel C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Grenville C.
Notified on 15 February 2023
Ceased on 15 February 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 17 July 2014
Annual Accounts 3rd June 2016
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 3rd June 2016
Annual Accounts 1st August 2017
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 1st August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts 4 September 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 4 September 2013
Annual Accounts 19 August 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 19 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/11/30 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

54 Wood Avens Way

Post code:

NR18 0XP

City / Town:

Wymondham

HQ address,
2013

Address:

54 Wood Avens Way

Post code:

NR18 0XP

City / Town:

Wymondham

HQ address,
2014

Address:

Thornton House 17 London Street

Post code:

PE37 7DD

City / Town:

Swaffham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Closest Companies - by postcode