COOPERS COURT (KINGS LYNN) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COOPERS COURT (KINGS LYNN) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06354186

Incorporation date

28/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Rounce & Evans Property Management Ltd, 16 Church Street, King's Lynn, Norfolk PE30 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2007)
dot icon09/04/2026
Termination of appointment of Gregory Matthew Lewis Bolam-Green as a director on 2026-04-09
dot icon24/03/2026
Micro company accounts made up to 2025-06-30
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon14/06/2025
Termination of appointment of Matthew James Keeley-Smith as a director on 2025-06-14
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon04/01/2024
Micro company accounts made up to 2023-06-30
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-06-30
dot icon09/10/2022
Appointment of Mr Gregory Matthew Lewis Bolam-Green as a director on 2022-10-01
dot icon07/10/2022
Appointment of Mr Matthew James Keeley-Smith as a director on 2022-10-01
dot icon07/10/2022
Appointment of Mr Sol Sebastian Smith as a director on 2022-10-01
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon17/03/2022
Termination of appointment of Helen Clare Roll as a director on 2022-03-16
dot icon20/12/2021
Termination of appointment of Amer Azam as a director on 2021-12-18
dot icon02/09/2021
Micro company accounts made up to 2021-06-30
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon18/05/2021
Termination of appointment of Matthew James Arthur Pegg as a director on 2021-05-18
dot icon01/04/2021
Micro company accounts made up to 2020-06-30
dot icon23/08/2020
Micro company accounts made up to 2019-06-30
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon26/05/2020
Previous accounting period shortened from 2019-08-31 to 2019-06-30
dot icon17/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon22/05/2019
Appointment of Mr Matthew James Arthur Pegg as a director on 2019-05-16
dot icon22/05/2019
Termination of appointment of Elizabeth Clare Stratton as a director on 2019-05-21
dot icon22/05/2019
Termination of appointment of Ian Garrod as a director on 2019-05-22
dot icon01/03/2019
Appointment of Rounce & Evans Property Management Ltd as a secretary on 2019-03-01
dot icon01/03/2019
Termination of appointment of Block Management Uk Ltd as a secretary on 2019-03-01
dot icon01/03/2019
Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to C/O Rounce & Evans Property Management Ltd 16 Church Street King's Lynn Norfolk PE30 5EB on 2019-03-01
dot icon03/09/2018
Accounts for a dormant company made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon05/09/2017
Accounts for a dormant company made up to 2017-08-31
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon12/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon02/09/2016
Accounts for a dormant company made up to 2016-08-31
dot icon18/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-28 no member list
dot icon20/05/2015
Director's details changed for Elizabeth Clare Stratton on 2015-05-20
dot icon20/05/2015
Director's details changed for Helen Clare Roll on 2015-05-20
dot icon20/05/2015
Director's details changed for Mr Ian Garrod on 2015-05-20
dot icon20/05/2015
Director's details changed for Amer Azam on 2015-05-20
dot icon17/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-28 no member list
dot icon05/08/2014
Secretary's details changed for Block Management Uk Ltd on 2014-08-05
dot icon05/08/2014
Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2014-08-05
dot icon18/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon23/04/2014
Secretary's details changed for Block Management Uk Ltd on 2014-04-23
dot icon27/09/2013
Appointment of Mr Ian Garrod as a director
dot icon06/09/2013
Annual return made up to 2013-08-28 no member list
dot icon04/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon07/01/2013
Secretary's details changed for Block Management Uk Ltd on 2013-01-07
dot icon03/01/2013
Secretary's details changed for Block Management Uk Ltd on 2013-01-03
dot icon12/12/2012
Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ on 2012-12-12
dot icon04/09/2012
Annual return made up to 2012-08-28 no member list
dot icon15/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-28 no member list
dot icon11/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon02/09/2010
Annual return made up to 2010-08-28 no member list
dot icon30/04/2010
Full accounts made up to 2009-08-31
dot icon08/09/2009
Director's change of particulars / elizabeth stratton / 08/09/2009
dot icon01/09/2009
Annual return made up to 28/08/09
dot icon18/03/2009
Accounts for a dormant company made up to 2008-08-31
dot icon11/02/2009
Registered office changed on 11/02/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ
dot icon09/02/2009
Secretary's change of particulars / block management uk LTD / 01/02/2009
dot icon04/02/2009
Annual return made up to 28/08/08
dot icon19/01/2009
Secretary appointed block management uk LTD
dot icon19/01/2009
Registered office changed on 19/01/2009 from margarethe house, eismann way phoenix parkway corby NN17 5ZB
dot icon10/11/2008
Director appointed amer azam
dot icon23/10/2008
Appointment terminate, director jose ribeiro logged form
dot icon22/10/2008
Director appointed elizabeth clare stratton
dot icon22/10/2008
Director appointed helen clare roll
dot icon18/09/2008
Appointment terminated director roger canham
dot icon18/09/2008
Appointment terminated director jose ribeiro
dot icon18/09/2008
Appointment terminated secretary jose ribeiro
dot icon28/08/2007
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
30/06/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keeley-Smith, Matthew James
Director
01/10/2022 - 14/06/2025
-
Bolam-Green, Gregory Matthew Lewis
Director
01/10/2022 - 09/04/2026
-
Smith, Sol Sebastian
Director
01/10/2022 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOPERS COURT (KINGS LYNN) MANAGEMENT COMPANY LIMITED

COOPERS COURT (KINGS LYNN) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/08/2007 with the registered office located at C/O Rounce & Evans Property Management Ltd, 16 Church Street, King's Lynn, Norfolk PE30 5EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOPERS COURT (KINGS LYNN) MANAGEMENT COMPANY LIMITED?

toggle

COOPERS COURT (KINGS LYNN) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/08/2007 .

Where is COOPERS COURT (KINGS LYNN) MANAGEMENT COMPANY LIMITED located?

toggle

COOPERS COURT (KINGS LYNN) MANAGEMENT COMPANY LIMITED is registered at C/O Rounce & Evans Property Management Ltd, 16 Church Street, King's Lynn, Norfolk PE30 5EB.

What does COOPERS COURT (KINGS LYNN) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COOPERS COURT (KINGS LYNN) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Gregory Matthew Lewis Bolam-Green as a director on 2026-04-09.