COOPERS GATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COOPERS GATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04213518

Incorporation date

10/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

1 Coopers Gate, Colney Heath, St. Albans, Herts AL4 0NDCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2001)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon10/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon25/01/2025
Micro company accounts made up to 2024-05-31
dot icon25/01/2025
Director's details changed for Mrs Lorna Connery on 2025-01-25
dot icon15/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon15/07/2024
Appointment of Mr Nicholas James Taylor as a secretary on 2024-07-03
dot icon14/07/2024
Termination of appointment of Melanie Moodley as a secretary on 2024-07-03
dot icon27/03/2024
Director's details changed for Mrs Lorna Connery on 2024-03-27
dot icon27/03/2024
Director's details changed for Mrs Susan Simmons on 2024-03-27
dot icon21/02/2024
Micro company accounts made up to 2023-05-31
dot icon13/07/2023
Termination of appointment of Timothy Jones as a secretary on 2023-07-05
dot icon13/07/2023
Appointment of Mrs Melanie Moodley as a secretary on 2023-07-05
dot icon13/07/2023
Registered office address changed from 7 Coopers Gate Colney Heath St. Albans AL4 0nd England to 1 Coopers Gate Colney Heath St. Albans Herts AL4 0nd on 2023-07-13
dot icon13/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon25/01/2023
Micro company accounts made up to 2022-05-31
dot icon14/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-05-31
dot icon13/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon11/05/2021
Micro company accounts made up to 2020-05-31
dot icon16/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon05/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon24/02/2019
Micro company accounts made up to 2018-05-31
dot icon03/12/2018
Appointment of Mr Timothy Jones as a secretary on 2018-11-22
dot icon25/11/2018
Termination of appointment of Joan Louise Tooth as a director on 2018-11-22
dot icon25/11/2018
Registered office address changed from 2 Coopers Gate Colney Heath St. Albans Hertfordshire AL4 0nd to 7 Coopers Gate Colney Heath St. Albans AL4 0nd on 2018-11-25
dot icon25/11/2018
Appointment of Mrs Susan Simmons as a director on 2018-11-22
dot icon24/11/2018
Termination of appointment of Gaye Lloyd as a secretary on 2018-11-22
dot icon24/11/2018
Appointment of Mrs Lorna Connery as a director on 2018-11-22
dot icon24/11/2018
Termination of appointment of Helen Poole as a director on 2018-11-22
dot icon24/11/2018
Notification of a person with significant control statement
dot icon24/11/2018
Cessation of Gaye Michelle Lloyd as a person with significant control on 2018-11-22
dot icon31/08/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon24/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon26/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon12/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/10/2012
Termination of appointment of Stephen Ryder as a secretary
dot icon17/10/2012
Termination of appointment of Adrian Tooth as a director
dot icon17/10/2012
Termination of appointment of Lorna Connery as a director
dot icon17/10/2012
Appointment of Helen Poole as a director
dot icon12/10/2012
Appointment of Mrs Gaye Lloyd as a secretary
dot icon11/10/2012
Appointment of Joan Tooth as a director
dot icon04/10/2012
Registered office address changed from 1 Coopers Gate Colney Heath St. Albans Hertfordshire AL4 0ND United Kingdom on 2012-10-04
dot icon29/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon25/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon01/06/2011
Appointment of Mrs Lorna Connery as a director
dot icon01/06/2011
Termination of appointment of Glen Lloyd as a director
dot icon01/06/2011
Termination of appointment of Timothy Jones as a director
dot icon01/06/2011
Registered office address changed from 7 Coopers Gate, Colney Heath St Albans Hertfordshire AL4 0ND on 2011-06-01
dot icon01/06/2011
Termination of appointment of Timothy Jones as a secretary
dot icon23/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon19/07/2010
Appointment of Mr Timothy Robin Jones as a director
dot icon17/07/2010
Appointment of Mr Stephen Paul Ryder as a secretary
dot icon18/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon18/05/2010
Director's details changed for Glen Lloyd on 2010-05-10
dot icon18/05/2010
Director's details changed for Adrian Richard Tooth on 2010-05-10
dot icon12/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon25/05/2009
Return made up to 10/05/09; full list of members
dot icon18/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon12/05/2008
Return made up to 10/05/08; full list of members
dot icon27/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon20/07/2007
Return made up to 10/05/07; change of members
dot icon03/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/12/2006
Registered office changed on 12/12/06 from: 11 coopers gate colney heath st albans hertfordshire AL4 0ND
dot icon12/12/2006
New secretary appointed
dot icon12/06/2006
Return made up to 10/05/06; full list of members
dot icon30/11/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon04/07/2005
Registered office changed on 04/07/05 from: wellington house trust road waltham cross hertfordshire EN8 7HF
dot icon04/07/2005
Secretary resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
New secretary appointed
dot icon20/06/2005
Total exemption full accounts made up to 2005-05-31
dot icon18/05/2005
Return made up to 10/05/05; no change of members
dot icon07/12/2004
Total exemption full accounts made up to 2004-05-31
dot icon09/06/2004
Secretary resigned
dot icon09/06/2004
New secretary appointed
dot icon08/06/2004
Return made up to 10/05/04; no change of members
dot icon01/06/2004
Director resigned
dot icon05/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon23/12/2003
New director appointed
dot icon17/12/2003
Director resigned
dot icon18/07/2003
Secretary resigned
dot icon18/07/2003
New secretary appointed
dot icon03/06/2003
Return made up to 10/05/03; full list of members
dot icon08/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
Director resigned
dot icon19/12/2002
New secretary appointed
dot icon19/12/2002
New director appointed
dot icon30/05/2002
Return made up to 10/05/02; full list of members
dot icon30/05/2002
Ad 28/09/01-16/11/01 £ si 9@1=9 £ ic 1/10
dot icon18/10/2001
Secretary resigned;director resigned
dot icon18/10/2001
New secretary appointed;new director appointed
dot icon11/09/2001
Resolutions
dot icon08/08/2001
New secretary appointed;new director appointed
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon23/05/2001
Secretary resigned
dot icon23/05/2001
Director resigned
dot icon23/05/2001
Registered office changed on 23/05/01 from: suite 17 city business centre lower road london SE16 2XB
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Conve 10/05/01
dot icon10/05/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.20K
-
0.00
-
-
2022
0
25.24K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Timothy
Secretary
22/11/2018 - 05/07/2023
-
Moodley, Melanie
Secretary
05/07/2023 - 03/07/2024
-
Connery, Lorna
Director
22/11/2018 - Present
-
Simmons, Susan
Director
22/11/2018 - Present
-
Taylor, Nicholas James
Secretary
03/07/2024 - 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 GATE MANAGEMENT LIMITED

COOPERS GATE MANAGEMENT LIMITED is an(a) Active company incorporated on 10/05/2001 with the registered office located at 1 Coopers Gate, Colney Heath, St. Albans, Herts AL4 0ND. There are currently 3 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 COOPERS GATE MANAGEMENT LIMITED?

toggle

COOPERS GATE MANAGEMENT LIMITED is currently Active. It was registered on 10/05/2001 .

Where is COOPERS GATE MANAGEMENT LIMITED located?

toggle

COOPERS GATE MANAGEMENT LIMITED is registered at 1 Coopers Gate, Colney Heath, St. Albans, Herts AL4 0ND.

What does COOPERS GATE MANAGEMENT LIMITED do?

toggle

COOPERS GATE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COOPERS GATE MANAGEMENT LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.