COOPERS PROPERTY HOLDINGS LIMITED
OXFORD COLESLAW 363 LIMITED

Hellopages » Oxfordshire » Oxford » OX1 1BE

Company number 03445779
Status Active
Incorporation Date 7 October 1997
Company Type Private Limited Company
Address GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OX1 1BE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COOPERS PROPERTY HOLDINGS LIMITED are www.cooperspropertyholdings.co.uk, and www.coopers-property-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and one months. Coopers Property Holdings Limited is a Private Limited Company. The company registration number is 03445779. Coopers Property Holdings Limited has been working since 07 October 1997. The present status of the company is Active. The registered address of Coopers Property Holdings Limited is Greyfriars Court Paradise Square Oxford Ox1 1be. The company`s financial liabilities are £196.41k. It is £8.39k against last year. The cash in hand is £305.92k. It is £-12.82k against last year. And the total assets are £404.18k, which is £-37.4k against last year. COOPER, Geoffrey Thomas Bulford is a Secretary of the company. COOPER, Geoffrey Thomas Bulford is a Director of the company. COOPER, Graham Harold Bulford is a Director of the company. COOPER, Richard Stuart Bulford is a Director of the company. Nominee Secretary COLE AND COLE (NOMINEES) LIMITED has been resigned. Nominee Director COLE AND COLE LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


coopers property holdings Key Finiance

LIABILITIES £196.41k
+4%
CASH £305.92k
-5%
TOTAL ASSETS £404.18k
-9%
All Financial Figures

Current Directors

Secretary
COOPER, Geoffrey Thomas Bulford
Appointed Date: 14 January 1998

Director
COOPER, Geoffrey Thomas Bulford
Appointed Date: 14 January 1998
75 years old

Director
COOPER, Graham Harold Bulford
Appointed Date: 14 January 1998
80 years old

Director
COOPER, Richard Stuart Bulford
Appointed Date: 14 January 1998
74 years old

Resigned Directors

Nominee Secretary
COLE AND COLE (NOMINEES) LIMITED
Resigned: 14 January 1998
Appointed Date: 07 October 1997

Nominee Director
COLE AND COLE LIMITED
Resigned: 14 January 1998
Appointed Date: 07 October 1997

Persons With Significant Control

Mr Geoffrey Thomas Bulford Cooper
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Stuart Bulford Cooper
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Harold Bulford Cooper
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOPERS PROPERTY HOLDINGS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 7 October 2016 with updates
02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 12,025

09 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
20 Jan 1998
Accounting reference date extended from 31/10/98 to 31/03/99
20 Jan 1998
Secretary resigned
20 Jan 1998
Director resigned
20 Jan 1998
New director appointed
07 Oct 1997
Incorporation