COPPINGER BOSTON (PROPERTIES) LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW5 7ED

Company number 03255808
Status Active
Incorporation Date 27 September 1996
Company Type Private Limited Company
Address 31 WELLINGTON ROAD, NANTWICH, CHESHIRE, CW5 7ED
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 100 . The most likely internet sites of COPPINGER BOSTON (PROPERTIES) LIMITED are www.coppingerbostonproperties.co.uk, and www.coppinger-boston-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Coppinger Boston Properties Limited is a Private Limited Company. The company registration number is 03255808. Coppinger Boston Properties Limited has been working since 27 September 1996. The present status of the company is Active. The registered address of Coppinger Boston Properties Limited is 31 Wellington Road Nantwich Cheshire Cw5 7ed. The company`s financial liabilities are £114.97k. It is £33.94k against last year. The cash in hand is £2.41k. It is £-2.05k against last year. And the total assets are £7.74k, which is £-1.06k against last year. LEES, Ian Charles is a Secretary of the company. JINKS, Angela Glenys is a Director of the company. JINKS, Sarah Elizabeth is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


coppinger boston (properties) Key Finiance

LIABILITIES £114.97k
+41%
CASH £2.41k
-46%
TOTAL ASSETS £7.74k
-13%
All Financial Figures

Current Directors

Secretary
LEES, Ian Charles
Appointed Date: 27 September 1996

Director
JINKS, Angela Glenys
Appointed Date: 27 September 1996
70 years old

Director
JINKS, Sarah Elizabeth
Appointed Date: 21 June 2002
42 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 September 1996
Appointed Date: 27 September 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 September 1996
Appointed Date: 27 September 1996

Persons With Significant Control

Angela Glenys Jinks
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

COPPINGER BOSTON (PROPERTIES) LIMITED Events

06 Oct 2016
Confirmation statement made on 1 October 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

07 Jul 2015
Total exemption small company accounts made up to 31 July 2014
20 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 43 more events
26 Nov 1996
Secretary resigned
26 Nov 1996
Director resigned
26 Nov 1996
New secretary appointed
26 Nov 1996
New director appointed
27 Sep 1996
Incorporation