157 COPERS COPE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

157 COPERS COPE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08868287

Incorporation date

30/01/2014

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2014)
dot icon19/03/2026
Accounts for a dormant company made up to 2025-06-23
dot icon09/02/2026
Cessation of Thomas Alline as a person with significant control on 2026-02-09
dot icon09/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon09/02/2026
Notification of a person with significant control statement
dot icon26/01/2026
Termination of appointment of Thomas Alline as a director on 2026-01-26
dot icon20/03/2025
Accounts for a dormant company made up to 2024-06-23
dot icon14/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon21/03/2024
Accounts for a dormant company made up to 2023-06-23
dot icon09/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon27/02/2023
Accounts for a dormant company made up to 2022-06-23
dot icon02/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon28/10/2022
Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-28
dot icon28/10/2022
Secretary's details changed for Jennings & Barrett on 2022-10-28
dot icon01/03/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-06-23
dot icon25/05/2021
Accounts for a dormant company made up to 2020-06-23
dot icon06/04/2021
Appointment of Jennings & Barrett as a secretary on 2021-04-06
dot icon06/04/2021
Registered office address changed from Jennings & Barrett 33 Bexley Road Erith DA8 3EX England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 2021-04-06
dot icon05/02/2021
Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to Jennings & Barrett 33 Bexley Road Erith DA8 3EX on 2021-02-05
dot icon05/02/2021
Termination of appointment of Tracy Marion O'toole as a secretary on 2021-02-05
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon09/10/2020
Appointment of Ms Natalia Michon as a director on 2020-10-09
dot icon11/05/2020
Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 2020-05-11
dot icon29/02/2020
Accounts for a dormant company made up to 2019-06-23
dot icon13/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon10/01/2020
Cessation of Hannah Sian Beagley as a person with significant control on 2020-01-10
dot icon10/01/2020
Termination of appointment of Hannah Sian Beagley as a director on 2020-01-10
dot icon10/01/2020
Cessation of Shane Ahmed as a person with significant control on 2020-01-10
dot icon10/01/2020
Termination of appointment of Shane Ahmed as a director on 2020-01-10
dot icon10/01/2020
Notification of Thomas Alline as a person with significant control on 2020-01-10
dot icon10/01/2020
Appointment of Mr Thomas Alline as a director on 2020-01-10
dot icon21/09/2019
Termination of appointment of Gary Richard Atkin as a director on 2019-06-25
dot icon21/09/2019
Cessation of Gary Richard Atkin as a person with significant control on 2019-06-25
dot icon04/03/2019
Accounts for a dormant company made up to 2018-06-23
dot icon12/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-06-23
dot icon05/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon05/02/2018
Notification of Hannah Sian Beagley as a person with significant control on 2017-01-30
dot icon05/02/2018
Cessation of Hannah Sian Beagley as a person with significant control on 2017-01-30
dot icon09/02/2017
Accounts for a dormant company made up to 2016-06-23
dot icon04/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon25/11/2016
Secretary's details changed for Mrs Tracy Marion O'toole on 2016-09-05
dot icon19/02/2016
Annual return made up to 2016-01-30 no member list
dot icon30/10/2015
Accounts for a dormant company made up to 2015-06-23
dot icon13/08/2015
Termination of appointment of Jonathan Henry as a director on 2015-08-10
dot icon11/08/2015
Appointment of Miss Hannah Sian Beagley as a director on 2015-08-10
dot icon10/08/2015
Termination of appointment of Helen Elizabeth Wood as a director on 2015-05-29
dot icon10/08/2015
Appointment of Mr Shane Ahmed as a director on 2015-08-10
dot icon12/02/2015
Annual return made up to 2015-01-30 no member list
dot icon28/01/2015
Current accounting period extended from 2015-01-31 to 2015-06-23
dot icon25/09/2014
Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE England to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 2014-09-25
dot icon26/02/2014
Termination of appointment of Warren Dann as a director
dot icon26/02/2014
Appointment of Miss Helen Elizabeth Wood as a director
dot icon26/02/2014
Appointment of Mr Jonathan Henry as a director
dot icon26/02/2014
Appointment of Mr Gary Richard Atkin as a director
dot icon21/02/2014
Appointment of Mrs Tracy Marion O'toole as a secretary
dot icon30/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Jonathan
Director
01/02/2014 - 10/08/2015
-
O'toole, Tracy Marion
Secretary
31/01/2014 - 05/02/2021
-
Wood, Helen Elizabeth
Director
01/02/2014 - 29/05/2015
-
Michon, Natalia
Director
09/10/2020 - Present
-
Alline, Thomas
Director
10/01/2020 - 26/01/2026
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 157 COPERS COPE RTM COMPANY LIMITED

157 COPERS COPE RTM COMPANY LIMITED is an(a) Active company incorporated on 30/01/2014 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 157 COPERS COPE RTM COMPANY LIMITED?

toggle

157 COPERS COPE RTM COMPANY LIMITED is currently Active. It was registered on 30/01/2014 .

Where is 157 COPERS COPE RTM COMPANY LIMITED located?

toggle

157 COPERS COPE RTM COMPANY LIMITED is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

What does 157 COPERS COPE RTM COMPANY LIMITED do?

toggle

157 COPERS COPE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 157 COPERS COPE RTM COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2025-06-23.