Wavell Cooper (property) Limited

General information

Name:

Wavell Cooper (property) Ltd

Office Address:

26 Little Burton West DE14 1PP Burton On Trent

Number: 01910404

Incorporation date: 1985-05-01

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 01910404 thirty nine years ago, Wavell Cooper (property) Limited is a Private Limited Company. The present office address is 26 Little Burton West, Burton On Trent. The company's Standard Industrial Classification Code is 41100 which stands for Development of building projects. The most recent accounts cover the period up to 2022-10-31 and the latest annual confirmation statement was released on 2023-03-20.

Current directors listed by this specific company include: Simon C. chosen to lead the company on 19th April 1991 and Tracey C. chosen to lead the company on 19th April 1991.

Simon C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Simon C.

Role: Director

Appointed: 19 April 1991

Latest update: 2 December 2023

Tracey C.

Role: Director

Appointed: 19 April 1991

Latest update: 2 December 2023

Simon C.

Role: Secretary

Appointed: 17 August 1990

Latest update: 2 December 2023

People with significant control

Simon C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 July 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 August 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 19 May 2016
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Park Associates Gretton House, Waterside Ct Third Avenue, Centrum 100

Post code:

DE14 2WQ

City / Town:

Burton Upon Trent

HQ address,
2013

Address:

Park Associates Gretton House, Waterside Ct Third Avenue, Centrum 100

Post code:

DE14 2WQ

City / Town:

Burton Upon Trent

HQ address,
2014

Address:

Park Associates Gretton House, Waterside Ct Third Avenue, Centrum 100

Post code:

DE14 2WQ

City / Town:

Burton Upon Trent

HQ address,
2015

Address:

Park Associates Gretton House, Waterside Ct Third Avenue, Centrum 100

Post code:

DE14 2WQ

City / Town:

Burton Upon Trent

HQ address,
2016

Address:

16 Eastgate Business Centre Eastern Avenue

Post code:

DE13 0AT

City / Town:

Burton On Trent

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
38
Company Age

Closest Companies - by postcode