COOPER COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COOPER COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05842768

Incorporation date

09/06/2006

Size

Dormant

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2006)
dot icon08/01/2026
Appointment of Mr Neil Gavin Foster as a director on 2026-01-08
dot icon08/01/2026
Termination of appointment of Gary Tarrant as a director on 2026-01-08
dot icon21/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon20/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon01/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon05/04/2023
Appointment of Mr Gary Tarrant as a director on 2023-04-05
dot icon05/04/2023
Appointment of Mr Jonathan Paul Smith as a director on 2023-04-05
dot icon05/04/2023
Termination of appointment of Paul Henry Murray as a director on 2023-04-05
dot icon05/04/2023
Termination of appointment of Elgan Wyn Jones as a director on 2023-04-05
dot icon05/04/2023
Termination of appointment of Jason Newton as a director on 2023-04-05
dot icon05/04/2023
Termination of appointment of Gareth James Stansfield as a director on 2023-04-05
dot icon05/04/2023
Termination of appointment of Gareth Richard Williams as a director on 2023-04-05
dot icon07/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon05/05/2022
Appointment of Mr Gareth James Stansfield as a director on 2022-05-04
dot icon05/05/2022
Termination of appointment of John Ormerod Cooper as a director on 2022-05-04
dot icon05/05/2022
Appointment of Mr Paul Henry Murray as a director on 2022-05-04
dot icon09/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon29/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon03/03/2021
Appointment of Mr Gareth Richard Williams as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Gareth Richard Williams as a director on 2021-03-01
dot icon02/03/2021
Appointment of Mr Gareth Richard Williams as a director on 2021-03-01
dot icon22/02/2021
Appointment of Mr Elgan Wyn Jones as a director on 2021-02-19
dot icon22/02/2021
Appointment of Mr John Ormerod Cooper as a director on 2021-02-19
dot icon19/02/2021
Termination of appointment of Paul Sinclair as a director on 2021-02-19
dot icon22/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon02/03/2020
Appointment of Mr Jason Newton as a director on 2020-02-28
dot icon02/03/2020
Termination of appointment of Paul Roger Moore as a director on 2020-02-28
dot icon02/03/2020
Termination of appointment of Julie Rafferty as a director on 2020-02-28
dot icon18/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon06/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon06/03/2018
Notification of a person with significant control statement
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon05/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon08/08/2017
Appointment of Mr Paul Roger Moore as a director on 2017-07-27
dot icon23/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon27/01/2017
Termination of appointment of John Grime as a director on 2017-01-27
dot icon06/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-09 no member list
dot icon15/02/2016
Termination of appointment of Elaine Mounsey as a director on 2016-02-08
dot icon15/02/2016
Termination of appointment of Philip Heaps as a director on 2016-02-08
dot icon15/02/2016
Termination of appointment of Patricia Elizabeth Aicken as a director on 2016-02-08
dot icon11/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-09 no member list
dot icon26/06/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-06-26
dot icon25/06/2015
Secretary's details changed for Trinity Nominees (1) Limited on 2015-06-01
dot icon22/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-09 no member list
dot icon13/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-09 no member list
dot icon01/07/2013
Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2013-07-01
dot icon01/07/2013
Secretary's details changed for Trinity Nominees No.1 Limited on 2013-03-31
dot icon16/04/2013
Termination of appointment of Richard Robins as a director
dot icon16/04/2013
Termination of appointment of Shaun Sumner as a director
dot icon10/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon30/07/2012
Termination of appointment of Thomas Freake as a director
dot icon06/07/2012
Annual return made up to 2012-06-09 no member list
dot icon06/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon08/02/2012
Termination of appointment of a director
dot icon09/06/2011
Annual return made up to 2011-06-09 no member list
dot icon09/06/2011
Termination of appointment of Julie Rafferty as a director
dot icon26/01/2011
Termination of appointment of David Shard as a director
dot icon13/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon13/09/2010
Termination of appointment of Peter Dartnell as a director
dot icon03/08/2010
Appointment of Elaine Mounsey as a director
dot icon03/08/2010
Appointment of Richard Robins as a director
dot icon03/08/2010
Appointment of Paul Sinclair as a director
dot icon03/08/2010
Appointment of Mr Thomas Frederick Freake as a director
dot icon03/08/2010
Appointment of David James Shard as a director
dot icon23/07/2010
Termination of appointment of Christine Aitken as a director
dot icon23/07/2010
Termination of appointment of Steven Greenhalgh as a director
dot icon23/07/2010
Termination of appointment of Keith Collard as a director
dot icon22/07/2010
Annual return made up to 2010-06-09 no member list
dot icon21/07/2010
Secretary's details changed for Trinity Nominees No.1 Limited on 2010-06-09
dot icon27/04/2010
Appointment of Julie Rafferty as a director
dot icon15/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon09/06/2009
Annual return made up to 09/06/09
dot icon09/06/2009
Appointment terminated director simon devonald
dot icon09/06/2009
Appointment terminated secretary peter halliwell
dot icon09/06/2009
Secretary appointed trinity nominees no.1 LIMITED
dot icon23/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon13/02/2009
Appointment terminated director ian wilkins
dot icon13/02/2009
Appointment terminated director david lee
dot icon13/02/2009
Appointment terminated director nuala howard
dot icon13/02/2009
Director appointed steven greenhalgh
dot icon13/02/2009
Director appointed philip heaps
dot icon13/02/2009
Director appointed julie rafferty
dot icon13/02/2009
Director appointed christine margaret aitken
dot icon13/02/2009
Director appointed keith collard
dot icon12/02/2009
Registered office changed on 12/02/2009 from c/o trinity vantage point 23 mark road hemel hempstead hertfordshire HP2 7DN
dot icon12/02/2009
Registered office changed on 12/02/2009 from trinity estates lea river house 143 lower luton road harpenden AL5 5EQ
dot icon18/09/2008
Appointment terminated secretary graham cope
dot icon19/08/2008
Accounts for a dormant company made up to 2007-06-30
dot icon21/07/2008
Registered office changed on 21/07/2008 from redrow house st david's park ewloe flintshire CH5 3RX
dot icon21/07/2008
Secretary appointed peter andrew halliwell
dot icon21/07/2008
Director appointed simon john devonald
dot icon17/06/2008
Annual return made up to 09/06/08
dot icon13/07/2007
Annual return made up to 09/06/07
dot icon24/07/2006
New secretary appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon10/07/2006
Secretary resigned
dot icon10/07/2006
Registered office changed on 10/07/06 from: 16 st john street london EC1M 4NT
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon09/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Neil Gavin
Director
08/01/2026 - Present
241
Tarrant, Gary
Director
05/04/2023 - 08/01/2026
155
Smith, Jonathan Paul
Director
05/04/2023 - Present
337
Rafferty, Julie
Director
24/04/2010 - 28/02/2020
97
Williams, Gareth Richard
Director
01/03/2021 - 05/04/2023
38

Persons with Significant Control

2
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 COOPER COURT MANAGEMENT COMPANY LIMITED

COOPER COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/06/2006 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. There are currently 2 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 COOPER COURT MANAGEMENT COMPANY LIMITED?

toggle

COOPER COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/06/2006 .

Where is COOPER COURT MANAGEMENT COMPANY LIMITED located?

toggle

COOPER COURT MANAGEMENT COMPANY LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does COOPER COURT MANAGEMENT COMPANY LIMITED do?

toggle

COOPER COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COOPER COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/01/2026: Appointment of Mr Neil Gavin Foster as a director on 2026-01-08.