COOPERS COURT (SHEFFORD) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

COOPERS COURT (SHEFFORD) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06535585

Incorporation date

17/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2008)
dot icon18/03/2026
Termination of appointment of Jennie Elaine Glockler as a director on 2026-03-01
dot icon18/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon17/11/2025
Director's details changed for Mrs Beverley Anne Taylor Baker on 2025-11-17
dot icon06/09/2025
Director's details changed for Mr Paul Donovan Moon on 2025-09-06
dot icon06/09/2025
Director's details changed for Ms Jennie Elaine Glockler on 2025-09-06
dot icon06/09/2025
Secretary's details changed for Lms Sheridans Ltd on 2025-09-06
dot icon06/09/2025
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-06
dot icon13/05/2025
Micro company accounts made up to 2024-09-30
dot icon18/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon03/03/2025
Appointment of Ms Jennie Elaine Glockler as a director on 2025-03-01
dot icon28/02/2025
Appointment of Mr Paul Donovan Moon as a director on 2025-02-27
dot icon20/08/2024
Appointment of Lms Sheridans Ltd as a secretary on 2024-08-10
dot icon20/08/2024
Termination of appointment of Sheridan's (Block Management) Limited as a secretary on 2024-08-10
dot icon30/04/2024
Micro company accounts made up to 2023-09-30
dot icon18/03/2024
Registered office address changed from 22 High Street Shefford SG17 5DG England to 16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE on 2024-03-18
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon17/05/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon20/03/2023
Termination of appointment of Robert Joseph Coward as a director on 2023-01-10
dot icon15/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/01/2023
Termination of appointment of Nicholas Oliver Sheridan as a secretary on 2023-01-04
dot icon04/01/2023
Appointment of Sheridan's (Block Management) Limited as a secretary on 2023-01-04
dot icon04/01/2023
Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to 22 High Street Shefford SG17 5DG on 2023-01-04
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon14/03/2022
Micro company accounts made up to 2021-09-30
dot icon27/05/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon16/04/2021
Micro company accounts made up to 2020-09-30
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon31/10/2019
Director's details changed for Robert Joseph Coward on 2019-10-22
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-09-30
dot icon26/11/2018
Director's details changed for Mrs Beverley Anne Taylor Baker on 2018-10-03
dot icon29/10/2018
Termination of appointment of Stephen Sleightholme Baker as a director on 2018-10-03
dot icon29/10/2018
Appointment of Mrs Beverley Anne Taylor Baker as a director on 2018-10-03
dot icon21/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon22/02/2018
Micro company accounts made up to 2017-09-30
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/10/2016
Secretary's details changed for Mr Nicholas Oliver Sheridan on 2016-10-27
dot icon24/03/2016
Annual return made up to 2016-03-17 no member list
dot icon02/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon26/04/2015
Termination of appointment of Hazel Newell as a director on 2015-04-09
dot icon31/03/2015
Annual return made up to 2015-03-17 no member list
dot icon24/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/10/2014
Appointment of Mr Stephen Sleightholme Baker as a director on 2014-09-25
dot icon02/04/2014
Annual return made up to 2014-03-17 no member list
dot icon04/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/03/2013
Annual return made up to 2013-03-17 no member list
dot icon01/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon27/03/2012
Annual return made up to 2012-03-17 no member list
dot icon23/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon25/03/2011
Annual return made up to 2011-03-17 no member list
dot icon12/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon07/12/2010
Termination of appointment of Martyn Hynes as a director
dot icon25/03/2010
Annual return made up to 2010-03-17 no member list
dot icon14/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon21/03/2009
Registered office changed on 21/03/2009 from 20 coopers court shefford bedfordshire SG17 5JR united kingdom
dot icon20/03/2009
Annual return made up to 17/03/09
dot icon20/03/2009
Registered office changed on 20/03/2009 from gkp chartered accountants 1ST floor doolittle yard froghall road ampthill beds MK45 2NW
dot icon23/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon08/12/2008
Accounting reference date shortened from 31/03/2009 to 30/09/2008
dot icon03/10/2008
Registered office changed on 03/10/2008 from 20 coopers court shefford beds SG17 5JR
dot icon03/10/2008
Appointment terminated secretary hazel newell
dot icon03/10/2008
Secretary appointed nicholas oliver sheridan
dot icon13/05/2008
Director appointed robert joseph coward
dot icon04/04/2008
Appointment terminated secretary c & m secretaries LIMITED
dot icon04/04/2008
Appointment terminated director c & m registrars LIMITED
dot icon04/04/2008
Secretary appointed hazel newell
dot icon04/04/2008
Director appointed hazel newell
dot icon04/04/2008
Director appointed martyn lloyd hynes
dot icon17/03/2008
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
30/09/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
51.69K
-
0.00
-
-
2022
0
41.53K
-
0.00
-
-
2023
0
42.15K
-
0.00
-
-
2023
0
42.15K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

42.15K £Ascended1.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SHERIDAN'S (BLOCK MANAGEMENT) LIMITED
Corporate Secretary
04/01/2023 - 10/08/2024
61
LMS SHERIDANS LTD
Corporate Secretary
10/08/2024 - Present
331
Taylor Baker, Beverley Anne
Director
03/10/2018 - Present
2
Moon, Paul Donovan
Director
27/02/2025 - Present
2
Sheridan, Nicholas Oliver
Secretary
01/10/2008 - 04/01/2023
-

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 (SHEFFORD) RTM COMPANY LIMITED

COOPERS COURT (SHEFFORD) RTM COMPANY LIMITED is an(a) Active company incorporated on 17/03/2008 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 3 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 (SHEFFORD) RTM COMPANY LIMITED?

toggle

COOPERS COURT (SHEFFORD) RTM COMPANY LIMITED is currently Active. It was registered on 17/03/2008 .

Where is COOPERS COURT (SHEFFORD) RTM COMPANY LIMITED located?

toggle

COOPERS COURT (SHEFFORD) RTM COMPANY LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does COOPERS COURT (SHEFFORD) RTM COMPANY LIMITED do?

toggle

COOPERS COURT (SHEFFORD) RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COOPERS COURT (SHEFFORD) RTM COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Jennie Elaine Glockler as a director on 2026-03-01.