Coopers Yard Management Company Limited ARUNDEL


Founded in 1988, Coopers Yard Management Company, classified under reg no. 02209702 is an active company. Currently registered at 2 Park Farm BN18 0AG, Arundel the company has been in the business for 36 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 6 directors, namely Jill M., Timothy S. and Angela H. and others. Of them, Patrick G. has been with the company the longest, being appointed on 24 April 1991 and Jill M. and Timothy S. and Angela H. have been with the company for the least time - from 27 November 2023. At the moment 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 Yard Management Company Limited Address / Contact

Office Address 2 Park Farm
Office Address2 Chichester Road
Town Arundel
Post code BN18 0AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02209702
Date of Incorporation Mon, 4th Jan 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Jill M.

Position: Director

Appointed: 27 November 2023

Timothy S.

Position: Director

Appointed: 27 November 2023

Angela H.

Position: Director

Appointed: 27 November 2023

Carolyn C.

Position: Director

Appointed: 21 June 2022

Diana S.

Position: Director

Appointed: 12 September 2011

Kts Estate Management Ltd

Position: Corporate Secretary

Appointed: 01 December 2010

Patrick G.

Position: Director

Appointed: 24 April 1991

Lynn B.

Position: Director

Appointed: 21 June 2022

Resigned: 31 May 2023

Aurea N.

Position: Director

Appointed: 12 July 2017

Resigned: 21 June 2022

John F.

Position: Director

Appointed: 06 May 2014

Resigned: 09 August 2019

Whiteheads Pms Limited

Position: Corporate Secretary

Appointed: 31 August 2010

Resigned: 01 December 2010

Gillian H.

Position: Director

Appointed: 21 October 2008

Resigned: 12 July 2017

Kathleen W.

Position: Secretary

Appointed: 08 January 2008

Resigned: 31 August 2010

Michael D.

Position: Director

Appointed: 03 October 2007

Resigned: 21 October 2013

David T.

Position: Director

Appointed: 03 April 2007

Resigned: 04 May 2012

David T.

Position: Secretary

Appointed: 03 April 2007

Resigned: 23 May 2007

Iain M.

Position: Secretary

Appointed: 03 April 2007

Resigned: 08 January 2008

Charles S.

Position: Director

Appointed: 28 August 1998

Resigned: 21 October 2008

Charles S.

Position: Secretary

Appointed: 28 August 1998

Resigned: 03 April 2007

John S.

Position: Secretary

Appointed: 02 July 1996

Resigned: 28 August 1998

John S.

Position: Director

Appointed: 03 July 1995

Resigned: 28 August 1998

Charles S.

Position: Director

Appointed: 18 August 1993

Resigned: 03 July 1995

James T.

Position: Secretary

Appointed: 01 April 1992

Resigned: 02 July 1996

Alan W.

Position: Director

Appointed: 24 May 1991

Resigned: 26 June 1992

Christina W.

Position: Secretary

Appointed: 24 April 1991

Resigned: 31 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets40404040
Net Assets Liabilities40404040
Other
Average Number Employees During Period 433
Net Current Assets Liabilities40404040
Total Assets Less Current Liabilities40404040

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 23rd, May 2023
Free Download (4 pages)

Company search

Advertisements