COOPERS GATE MANAGEMENT LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL4 0ND
Company number 04213518
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address 2 COOPERS GATE, COLNEY HEATH, ST. ALBANS, HERTFORDSHIRE, AL4 0ND
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of COOPERS GATE MANAGEMENT LIMITED are www.coopersgatemanagement.co.uk, and www.coopers-gate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Coopers Gate Management Limited is a Private Limited Company. The company registration number is 04213518. Coopers Gate Management Limited has been working since 10 May 2001. The present status of the company is Active. The registered address of Coopers Gate Management Limited is 2 Coopers Gate Colney Heath St Albans Hertfordshire Al4 0nd. . LLOYD, Gaye is a Secretary of the company. POOLE, Helen is a Director of the company. TOOTH, Joan Louise is a Director of the company. Secretary APLIN, Kevin has been resigned. Secretary BROWN, Carole Elizabeth has been resigned. Secretary FOWLER, Mark Townshend has been resigned. Secretary GOREHAM, Lee has been resigned. Secretary JONES, Steve Keith has been resigned. Secretary JONES, Timothy Robin has been resigned. Secretary RYDER, Stephen Paul has been resigned. Secretary WISEMAN, David William has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director CONNERY, Lorna has been resigned. Director GARNER, Tony Christopher has been resigned. Director JONES, Steve Keith has been resigned. Director JONES, Timothy Robin has been resigned. Director LLOYD, Glen has been resigned. Director PEDLEY, Mark Jonathan has been resigned. Director POTTER, David John has been resigned. Director SALTER, David Derek has been resigned. Director SMITH, Paul Thomson has been resigned. Director TOOTH, Adrian Richard has been resigned. Director WISEMAN, David William has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LLOYD, Gaye
Appointed Date: 03 October 2012

Director
POOLE, Helen
Appointed Date: 03 October 2012
60 years old

Director
TOOTH, Joan Louise
Appointed Date: 03 October 2012
67 years old

Resigned Directors

Secretary
APLIN, Kevin
Resigned: 25 November 2006
Appointed Date: 09 June 2005

Secretary
BROWN, Carole Elizabeth
Resigned: 09 June 2005
Appointed Date: 04 June 2004

Secretary
FOWLER, Mark Townshend
Resigned: 19 June 2003
Appointed Date: 13 December 2002

Secretary
GOREHAM, Lee
Resigned: 04 June 2004
Appointed Date: 19 June 2003

Secretary
JONES, Steve Keith
Resigned: 13 December 2002
Appointed Date: 10 October 2001

Secretary
JONES, Timothy Robin
Resigned: 17 May 2011
Appointed Date: 01 December 2006

Secretary
RYDER, Stephen Paul
Resigned: 03 October 2012
Appointed Date: 29 June 2010

Secretary
WISEMAN, David William
Resigned: 10 October 2001
Appointed Date: 10 May 2001

Nominee Secretary
JPCORS LIMITED
Resigned: 10 May 2001
Appointed Date: 10 May 2001

Director
CONNERY, Lorna
Resigned: 03 October 2012
Appointed Date: 17 May 2011
52 years old

Director
GARNER, Tony Christopher
Resigned: 09 June 2005
Appointed Date: 13 December 2002
56 years old

Director
JONES, Steve Keith
Resigned: 03 November 2003
Appointed Date: 10 October 2001
66 years old

Director
JONES, Timothy Robin
Resigned: 17 May 2011
Appointed Date: 29 June 2010
83 years old

Director
LLOYD, Glen
Resigned: 29 June 2010
Appointed Date: 09 June 2005
60 years old

Director
PEDLEY, Mark Jonathan
Resigned: 09 June 2005
Appointed Date: 10 May 2001
62 years old

Director
POTTER, David John
Resigned: 13 December 2002
Appointed Date: 10 May 2001
64 years old

Director
SALTER, David Derek
Resigned: 20 November 2005
Appointed Date: 09 June 2005
82 years old

Director
SMITH, Paul Thomson
Resigned: 14 May 2004
Appointed Date: 24 November 2003
68 years old

Director
TOOTH, Adrian Richard
Resigned: 03 October 2012
Appointed Date: 09 June 2005
64 years old

Director
WISEMAN, David William
Resigned: 10 October 2001
Appointed Date: 10 May 2001
71 years old

Nominee Director
JPCORD LIMITED
Resigned: 10 May 2001
Appointed Date: 10 May 2001

Persons With Significant Control

Mrs Gaye Michelle Lloyd
Notified on: 1 June 2016
59 years old
Nature of control: Has significant influence or control

COOPERS GATE MANAGEMENT LIMITED Events

26 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
13 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 12

12 Jul 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 12

...
... and 73 more events
23 May 2001
Registered office changed on 23/05/01 from: suite 17 city business centre lower road london SE16 2XB
21 May 2001
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 May 2001
Conve 10/05/01
10 May 2001
Incorporation