The Cooper Property Organisation Limited LONDON


The Cooper Property Organisation started in year 2006 as Private Limited Company with registration number 05960579. The The Cooper Property Organisation company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 16 Finchley Road. Postal code: NW8 6EB.

There is a single director in the company at the moment - Marcus C., appointed on 9 October 2006. In addition, a secretary was appointed - Benjamin W., appointed on 7 October 2014. Currenlty, the company lists one former director, whose name is Sanjivi K. and who left the the company on 14 November 2013. In addition, there is one former secretary - Alane F. who worked with the the company until 7 October 2014.

The Cooper Property Organisation Limited Address / Contact

Office Address 16 Finchley Road
Town London
Post code NW8 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05960579
Date of Incorporation Mon, 9th Oct 2006
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 29th March
Company age 18 years old
Account next due date Fri, 29th Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Benjamin W.

Position: Secretary

Appointed: 07 October 2014

Marcus C.

Position: Director

Appointed: 09 October 2006

Sanjivi K.

Position: Director

Appointed: 24 October 2013

Resigned: 14 November 2013

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2006

Resigned: 09 October 2006

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 09 October 2006

Resigned: 09 October 2006

Alane F.

Position: Secretary

Appointed: 09 October 2006

Resigned: 07 October 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Marcus C. The abovementioned PSC and has 75,01-100% shares.

Marcus C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    89 336757 383281 288225 967954 823433 703115 92815 448
Current Assets11 720 0761 720 0762 909 1862 632 0361 697 9403 265 3873 207 0773 969 3623 676 0833 556 9523 521 229
Debtors141 03041 0302 246 7792 542 700940 5572 984 0992 981 1103 014 5393 242 3803 441 0243 505 781
Net Assets Liabilities    17 285-47 8302 270 5642 163 2102 055 2522 074 5172 035 7402 049 261
Other Debtors    17 16350 366361 362361 932386 431622 151820 795883 428
Property Plant Equipment    1 371 0591 248 1471 248 1471 902 8441 906 3671 906 3672 090 1512 129 198
Cash Bank In Hand 1 679 0461 679 046662 40789 336       
Net Assets Liabilities Including Pension Asset Liability158 15658 15650 78917 285       
Tangible Fixed Assets 4 354 1734 354 1731 356 8141 371 059       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve 58 15558 15550 78817 284       
Other
Accrued Liabilities      11 04015 62716 46912 99012 79010 898
Additions Other Than Through Business Combinations Property Plant Equipment        3 523 183 78439 047
Amounts Owed By Group Undertakings Participating Interests    295 677890 191      
Amounts Owed By Related Parties     3 091 9852 620 2292 620 2292 620 2292 620 2292 620 2292 619 420
Amounts Owed To Related Parties      101010101010
Bank Borrowings     2 054 843879 881926 0001 386 0001 386 0001 386 0001 386 000
Bank Overdrafts    879 9102 054 843 118 609534 951192 14020 10320 103
Creditors    1 755 9682 993 917879 881926 0001 386 0001 429 6831 710 1061 632 528
Financial Liabilities         43 683324 106246 528
Net Current Assets Liabilities1-4 296 017-4 296 017-1 306 025-1 353 774-1 295 9771 902 2981 186 3661 534 8851 597 8331 655 6951 552 591
Number Shares Issued Fully Paid     1111111
Other Creditors    875 994936 3501 352 0391 883 1381 879 6941 870 7731 868 3541 937 627
Other Disposals Property Plant Equipment     122 912      
Par Value Share  111 111111
Property Plant Equipment Gross Cost    1 371 0591 248 1471 248 1471 902 8441 906 3671 906 3672 090 1512 129 198
Taxation Social Security Payable    64       
Total Assets Less Current Liabilities     4 208 8073 150 4453 089 2103 441 2523 504 2003 745 8463 681 789
Total Borrowings     2 054 843879 881926 0001 386 0001 386 0001 386 0001 386 000
Total Increase Decrease From Revaluations Property Plant Equipment       654 697    
Trade Creditors Trade Payables     2 724 3 3273 3532 337  
Trade Debtors Trade Receivables    18 2 508-1 0517 879  2 933
Amount Specific Advance Or Credit Directors      886 685886 685    
Bank Borrowings Overdrafts Secured  879 910         
Capital Employed158 15658 15650 78917 285       
Creditors Due Within One Year 6 016 0936 016 0934 215 2113 985 810       
Number Shares Allotted  111       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions  4 354 17370 91914 245       
Tangible Fixed Assets Cost Or Valuation  4 354 1731 356 8141 371 059       
Tangible Fixed Assets Disposals   3 068 278        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements