Coopers Court (tooley Street) Management Limited LONDON


Founded in 2001, Coopers Court (tooley Street) Management, classified under reg no. 04309252 is an active company. Currently registered at Wilberforce House NW4 4QE, London the company has been in the business for twenty three years. Its financial year was closed on Sun, 24th Mar and its latest financial statement was filed on March 24, 2023.

The company has 2 directors, namely Fabien R., Stephen N.. Of them, Stephen N. has been with the company the longest, being appointed on 31 October 2004 and Fabien R. has been with the company for the least time - from 8 March 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Coopers Court (tooley Street) Management Limited Address / Contact

Office Address Wilberforce House
Office Address2 Station Road
Town London
Post code NW4 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04309252
Date of Incorporation Tue, 23rd Oct 2001
Industry Residents property management
End of financial Year 24th March
Company age 23 years old
Account next due date Tue, 24th Dec 2024 (222 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Fabien R.

Position: Director

Appointed: 08 March 2016

P.a. Registrars Limited

Position: Corporate Secretary

Appointed: 30 October 2007

Stephen N.

Position: Director

Appointed: 31 October 2004

Simon L.

Position: Director

Appointed: 30 October 2007

Resigned: 20 June 2012

Andertons Limited

Position: Corporate Secretary

Appointed: 15 June 2005

Resigned: 11 December 2006

Matthew C.

Position: Director

Appointed: 20 October 2003

Resigned: 29 June 2005

Luke A.

Position: Director

Appointed: 05 September 2003

Resigned: 15 January 2016

Rosalind C.

Position: Director

Appointed: 28 August 2003

Resigned: 31 October 2004

Richard A.

Position: Secretary

Appointed: 24 June 2003

Resigned: 15 June 2005

Jeffrey H.

Position: Director

Appointed: 23 October 2001

Resigned: 24 June 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2001

Resigned: 23 October 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 October 2001

Resigned: 23 October 2001

Bahadurali K.

Position: Director

Appointed: 23 October 2001

Resigned: 24 June 2003

Christopher D.

Position: Secretary

Appointed: 23 October 2001

Resigned: 24 June 2003

Timothy C.

Position: Director

Appointed: 23 October 2001

Resigned: 24 June 2003

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 23 October 2001

Resigned: 23 October 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-242023-03-24
Balance Sheet
Current Assets3737
Net Assets Liabilities3737
Other
Net Current Assets Liabilities3737
Total Assets Less Current Liabilities3737

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 24, 2023
filed on: 15th, June 2023
Free Download (3 pages)

Company search

Advertisements