COOLNEAT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COOLNEAT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03503638

Incorporation date

03/02/1998

Size

Dormant

Contacts

Registered address

Registered address

Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire WA14 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1998)
dot icon08/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon04/12/2024
Registered office address changed from Suite a, 2nd Floor, Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES United Kingdom to Suite 2.2 My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 2024-12-04
dot icon18/07/2024
Accounts for a dormant company made up to 2024-04-30
dot icon15/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon22/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon24/05/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Suite a, 2nd Floor, Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 2023-05-24
dot icon14/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon13/02/2023
Director's details changed for Maria Carmen Chianese on 2023-01-06
dot icon05/02/2023
Director's details changed for Mr Philip Antony Smith on 2023-02-02
dot icon07/01/2023
Appointment of Claire Louise Hillier as a director on 2022-12-20
dot icon16/11/2022
Micro company accounts made up to 2022-04-30
dot icon26/05/2022
Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-26
dot icon09/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon04/08/2021
Micro company accounts made up to 2021-04-30
dot icon22/06/2021
Director's details changed for Mr Philip Antony Smith on 2012-11-27
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-04-30
dot icon07/02/2020
Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 2020-02-07
dot icon05/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-04-30
dot icon05/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon02/01/2019
Termination of appointment of Brandon Ivan Beck as a director on 2018-12-28
dot icon24/07/2018
Micro company accounts made up to 2018-04-30
dot icon19/02/2018
Termination of appointment of Yiu Ming Wong as a director on 2018-02-13
dot icon09/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon03/08/2017
Micro company accounts made up to 2017-04-30
dot icon06/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon02/02/2015
Termination of appointment of Georgina Claire Allen as a director on 2015-01-27
dot icon01/12/2014
Appointment of Mr Yiu Ming Wong as a director on 2014-11-10
dot icon14/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon12/02/2014
Appointment of Brandon Ivan Beck as a director
dot icon02/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/07/2013
Termination of appointment of Clive Ponsonby as a director
dot icon20/06/2013
Termination of appointment of Clive Ponsonby as a director
dot icon20/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/04/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon18/04/2011
Director's details changed for Clive Wilfred Esmond Ponsonby on 2011-02-03
dot icon18/04/2011
Director's details changed for Georgina Claire Allen on 2011-02-03
dot icon18/04/2011
Director's details changed for Maria Carmen Chianese on 2011-02-03
dot icon18/04/2011
Secretary's details changed for Georgina Denise Davis on 2011-02-03
dot icon25/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/04/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon16/04/2010
Director's details changed for Philip Antony Smith on 2010-02-03
dot icon16/04/2010
Director's details changed for Clive Wilfred Esmond Ponsonby on 2010-02-03
dot icon16/04/2010
Director's details changed for Georgina Claire Allen on 2010-02-03
dot icon16/04/2010
Director's details changed for Maria Carmen Chianese on 2010-02-03
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/04/2009
Return made up to 03/02/09; full list of members
dot icon11/03/2009
Secretary's change of particulars / georgina davis / 20/03/2008
dot icon20/01/2009
Registered office changed on 20/01/2009 from hazlems fenton chartered accountants palladium house 1-4 argyll street london W1F 7LD
dot icon17/12/2008
Registered office changed on 17/12/2008 from 67-69 george street london W1U 8LT
dot icon17/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon26/02/2008
Appointment terminated secretary eilis harron ponsonby
dot icon26/02/2008
Secretary appointed georgina denise davis
dot icon26/02/2008
Registered office changed on 26/02/2008 from 10D gloucester drive london N4 2LW
dot icon25/02/2008
Capitals not rolled up
dot icon25/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon18/02/2008
Return made up to 03/02/08; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon20/12/2007
Director's particulars changed
dot icon18/12/2007
Director resigned
dot icon18/12/2007
Director's particulars changed
dot icon07/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon26/02/2007
Return made up to 03/02/07; full list of members
dot icon26/02/2007
Director resigned
dot icon15/09/2006
Director resigned
dot icon03/05/2006
Total exemption full accounts made up to 2005-04-30
dot icon03/03/2006
New director appointed
dot icon03/03/2006
New director appointed
dot icon23/02/2006
Secretary's particulars changed
dot icon22/02/2006
Return made up to 03/02/06; full list of members
dot icon02/08/2005
Secretary resigned;director resigned
dot icon02/08/2005
New secretary appointed
dot icon28/02/2005
Return made up to 03/02/05; full list of members
dot icon28/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon23/02/2004
Return made up to 03/02/04; full list of members
dot icon09/02/2004
Secretary resigned;director resigned
dot icon09/02/2004
New secretary appointed
dot icon28/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon24/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon24/02/2003
Return made up to 03/02/03; full list of members
dot icon06/03/2002
Return made up to 03/02/02; full list of members
dot icon08/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon26/03/2001
Return made up to 03/02/01; full list of members
dot icon06/03/2001
New director appointed
dot icon08/02/2001
Full accounts made up to 2000-04-30
dot icon25/04/2000
Return made up to 03/02/00; full list of members
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon01/12/1999
Full accounts made up to 1999-04-30
dot icon01/12/1999
Registered office changed on 01/12/99 from: c/o hargreaves & co 30 thurloe place south kensington london SW7 2HQ
dot icon14/06/1999
Ad 17/05/99--------- £ si 6@1=6 £ ic 2/8
dot icon20/04/1999
Return made up to 03/02/99; full list of members
dot icon23/03/1999
New director appointed
dot icon04/03/1999
Accounting reference date extended from 28/02/99 to 30/04/99
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon12/08/1998
Registered office changed on 12/08/98 from: 6/8 underwood street london N1 7JQ
dot icon07/08/1998
New secretary appointed;new director appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Secretary resigned
dot icon03/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
30/04/2025
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
49.17K
-
0.00
-
-
2022
3
47.75K
-
0.00
-
-
2023
-
9.00
-
0.00
-
-
2023
-
9.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

9.00 £Descended-99.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Philip Antony
Director
31/01/2006 - Present
99
Hillier, Claire Louise
Director
20/12/2022 - Present
-
Chianese, Maria Carmen
Director
11/02/1999 - Present
-
Davis, Georgina Denise
Secretary
22/02/2008 - Present
-

Persons with Significant Control

1
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 COOLNEAT PROPERTY MANAGEMENT LIMITED

COOLNEAT PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 03/02/1998 with the registered office located at Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire WA14 1PF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOLNEAT PROPERTY MANAGEMENT LIMITED?

toggle

COOLNEAT PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 03/02/1998 .

Where is COOLNEAT PROPERTY MANAGEMENT LIMITED located?

toggle

COOLNEAT PROPERTY MANAGEMENT LIMITED is registered at Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire WA14 1PF.

What does COOLNEAT PROPERTY MANAGEMENT LIMITED do?

toggle

COOLNEAT PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for COOLNEAT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 08/10/2025: Accounts for a dormant company made up to 2025-04-30.