Company number 00677865
Status Active
Incorporation Date 14 December 1960
Company Type Private Limited Company
Address CLAREMONT HOUSE, 65C MAIN ROAD, LONGFIELD, KENT, DA3 7QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 30/09/16; Filing exemption statement of guarantee by parent company for period ending 30/09/16; Notice of agreement to exemption from filing of accounts for period ending 30/09/16. The most likely internet sites of COOPER ESTATES PROPERTIES LIMITED are www.cooperestatesproperties.co.uk, and www.cooper-estates-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. Cooper Estates Properties Limited is a Private Limited Company.
The company registration number is 00677865. Cooper Estates Properties Limited has been working since 14 December 1960.
The present status of the company is Active. The registered address of Cooper Estates Properties Limited is Claremont House 65c Main Road Longfield Kent Da3 7qt. . PARKER, Wendy Caroline is a Secretary of the company. GOUGH COOPER, David is a Director of the company. GOUGH COOPER, George Ian is a Director of the company. GOUGH-COOPER, Henry William is a Director of the company. GOUGH-COOPER, Jennifer is a Director of the company. SCOTTON, David Howard is a Director of the company. Secretary GOUGH COOPER, George Ian has been resigned. Secretary GOUGH-COOPER, Henry William has been resigned. Director GOUGH-COOPER, Vivien Margaret has been resigned. Director MEAKIN, Frank George has been resigned. Director WORTH, Brian Leslie has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
COOPER ESTATES PROPERTIES LIMITED Events
13 Apr 2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
13 Apr 2017
Filing exemption statement of guarantee by parent company for period ending 30/09/16
13 Apr 2017
Notice of agreement to exemption from filing of accounts for period ending 30/09/16
22 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
15 Mar 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
...
... and 102 more events
06 Aug 1987
Full accounts made up to 30 September 1986
06 Aug 1987
Return made up to 07/07/87; no change of members
08 Apr 1987
Particulars of mortgage/charge
29 Jul 1986
Full accounts made up to 30 September 1985
29 Jul 1986
Return made up to 30/07/86; full list of members
6 April 1987
Mortgage
Delivered: 8 April 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property comprised in title no: sgl 293657.
21 December 1979
Charge
Delivered: 3 January 1980
Status: Outstanding
Persons entitled: Heron Garage Investments Limited
Description: North end garage, north end road, erith, bexley, london…
26 July 1975
Legal charge
Delivered: 5 August 1975
Status: Partially satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land on the south west side of london road swanley kent.