COOPERS COURT FREEHOLD (ACTON) LIMITED

Register to unlock more data on OkredoRegister

COOPERS COURT FREEHOLD (ACTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05254375

Incorporation date

08/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

349 Royal College Street, London NW1 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2004)
dot icon22/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2025
Appointment of Ringley Shadow Directors Limited as a director on 2025-07-01
dot icon09/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/08/2023
Appointment of Ringley Limited as a secretary on 2023-04-03
dot icon12/05/2023
Registered office address changed from C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD United Kingdom to 349 Royal College Street London NW1 9QS on 2023-05-12
dot icon12/05/2023
Director's details changed for Mr Robert John Webb on 2023-04-03
dot icon21/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/11/2022
Registered office address changed from London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 2022-11-16
dot icon11/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/11/2020
Appointment of Ms Coanh Lau as a director on 2020-11-19
dot icon14/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon15/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon16/09/2019
Termination of appointment of Coanh Lau as a director on 2019-08-30
dot icon24/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Notification of Thomas Young as a person with significant control on 2016-12-21
dot icon18/12/2018
Withdrawal of a person with significant control statement on 2018-12-18
dot icon31/10/2018
Appointment of Anita Lusanska as a director on 2018-10-03
dot icon17/10/2018
Director's details changed for Ms Coanh Lau on 2018-10-16
dot icon17/10/2018
Director's details changed for Mr Robert John Webb on 2018-10-16
dot icon16/10/2018
Director's details changed for Mr Christopher Alexander Burton on 2018-10-16
dot icon15/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Registered office address changed from C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR to London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD on 2018-07-16
dot icon21/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/11/2016
Appointment of Ms Coanh Lau as a director on 2016-11-11
dot icon20/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon28/10/2015
Director's details changed for Mr Robert John Webb on 2015-10-01
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon04/07/2013
Termination of appointment of Stuart Holmes as a director
dot icon04/07/2013
Termination of appointment of Julie Voce as a director
dot icon29/06/2013
Appointment of Mr Christopher Alexander Burton as a director
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Appointment of Mr Robert John Webb as a director
dot icon16/03/2013
Termination of appointment of Oliver Taylor as a director
dot icon04/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon12/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon31/08/2011
Registered office address changed from Flat 17, Coopers Court Church Road London W3 8PN United Kingdom on 2011-08-31
dot icon12/08/2011
Appointment of Mr Oliver James Oakley Taylor as a director
dot icon10/08/2011
Termination of appointment of Suzanne Gray as a secretary
dot icon10/08/2011
Termination of appointment of Suzanne Gray as a director
dot icon27/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon19/10/2010
Termination of appointment of Rizwan Ali as a director
dot icon08/04/2010
Total exemption small company accounts made up to 2008-12-31
dot icon10/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon10/11/2009
Director's details changed for Miss Julie Kate Voce on 2009-11-10
dot icon10/11/2009
Director's details changed for Mr. Stuart Neil Holmes on 2009-11-10
dot icon10/11/2009
Director's details changed for Mr Rizwan Bin Ali on 2009-11-10
dot icon10/11/2009
Director's details changed for Miss Suzanne Rachael Gray on 2009-11-10
dot icon10/11/2009
Termination of appointment of Johan Van Diji as a director
dot icon29/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/10/2008
Return made up to 08/10/08; full list of members
dot icon30/09/2008
Director appointed miss julie kate voce
dot icon17/09/2008
Director appointed mr. Stuart neil holmes
dot icon04/09/2008
Director appointed mr rizwan bin ali
dot icon04/09/2008
Registered office changed on 04/09/2008 from flat 76 coopers court church road london W3 8PN
dot icon04/09/2008
Director appointed mr johan herman christoffel van diji
dot icon04/08/2008
Appointment terminated director maximillian wright
dot icon20/06/2008
Appointment terminated director imran hussain
dot icon06/06/2008
Secretary appointed miss suzanne rachael gray
dot icon06/06/2008
Director appointed miss suzanne rachael gray
dot icon04/06/2008
Appointment terminated director and secretary frederic vacelet
dot icon08/05/2008
Appointment terminated director john tattersall
dot icon15/10/2007
Return made up to 08/10/07; full list of members
dot icon12/10/2007
Director's particulars changed
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/10/2006
Return made up to 08/10/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/10/2005
Return made up to 08/10/05; full list of members
dot icon30/08/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon27/04/2005
Particulars of mortgage/charge
dot icon05/01/2005
New secretary appointed;new director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
Registered office changed on 05/01/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Secretary resigned;director resigned
dot icon08/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+10.31 % *

* during past year

Cash in Bank

£37,467.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
262.09K
-
0.00
33.97K
-
2022
0
263.74K
-
0.00
37.47K
-
2022
0
263.74K
-
0.00
37.47K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

263.74K £Ascended0.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.47K £Ascended10.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
03/04/2023 - Present
354
RINGLEY SHADOW DIRECTORS LIMITED
Corporate Director
01/07/2025 - Present
86
Burton, Christopher Alexander
Director
05/06/2013 - Present
7
Webb, Robert John
Director
05/06/2013 - Present
4
Lau, Coanh
Director
19/11/2020 - Present
-

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 COOPERS COURT FREEHOLD (ACTON) LIMITED

COOPERS COURT FREEHOLD (ACTON) LIMITED is an(a) Active company incorporated on 08/10/2004 with the registered office located at 349 Royal College Street, London NW1 9QS. There are currently 6 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 COOPERS COURT FREEHOLD (ACTON) LIMITED?

toggle

COOPERS COURT FREEHOLD (ACTON) LIMITED is currently Active. It was registered on 08/10/2004 .

Where is COOPERS COURT FREEHOLD (ACTON) LIMITED located?

toggle

COOPERS COURT FREEHOLD (ACTON) LIMITED is registered at 349 Royal College Street, London NW1 9QS.

What does COOPERS COURT FREEHOLD (ACTON) LIMITED do?

toggle

COOPERS COURT FREEHOLD (ACTON) 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 COOPERS COURT FREEHOLD (ACTON) LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-08 with updates.