COOPER PROPERTY SERVICES LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 7BS

Company number 04973064
Status Active
Incorporation Date 21 November 2003
Company Type Private Limited Company
Address WESTBURY TELFORD, LANDMARK HOUSE STATION ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 7BS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Statement of capital following an allotment of shares on 1 December 2015 GBP 2 . The most likely internet sites of COOPER PROPERTY SERVICES LIMITED are www.cooperpropertyservices.co.uk, and www.cooper-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Cooper Property Services Limited is a Private Limited Company. The company registration number is 04973064. Cooper Property Services Limited has been working since 21 November 2003. The present status of the company is Active. The registered address of Cooper Property Services Limited is Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire Sk8 7bs. . COOPER, Tina Laurel is a Secretary of the company. COOPER, Steven is a Director of the company. COOPER, Tina Laurel is a Director of the company. Secretary BROGAN, Kirsty has been resigned. Secretary BARTHOLOMEW COMPANY SECRETARIAL SERVICES LTD has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director COOPER, Steven has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COOPER, Tina Laurel
Appointed Date: 20 April 2007

Director
COOPER, Steven
Appointed Date: 01 December 2015
64 years old

Director
COOPER, Tina Laurel
Appointed Date: 09 January 2015
62 years old

Resigned Directors

Secretary
BROGAN, Kirsty
Resigned: 20 April 2007
Appointed Date: 01 April 2005

Secretary
BARTHOLOMEW COMPANY SECRETARIAL SERVICES LTD
Resigned: 01 April 2005
Appointed Date: 21 November 2003

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 21 November 2003
Appointed Date: 21 November 2003

Director
COOPER, Steven
Resigned: 01 December 2013
Appointed Date: 21 November 2003
64 years old

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 21 November 2003
Appointed Date: 21 November 2003

Persons With Significant Control

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

Mrs Tina Laurel Cooper
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOPER PROPERTY SERVICES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 21 November 2016 with updates
13 Feb 2016
Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2

06 Jan 2016
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1

06 Jan 2016
Appointment of Mr Steven Cooper as a director on 1 December 2015
...
... and 33 more events
15 Jul 2004
New secretary appointed
15 Jul 2004
New director appointed
02 Dec 2003
Secretary resigned
02 Dec 2003
Director resigned
21 Nov 2003
Incorporation