COOPERS LODGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COOPERS LODGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02279277

Incorporation date

21/07/1988

Size

Micro Entity

Contacts

Registered address

Registered address

84 Coombe Road, New Malden KT3 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1988)
dot icon30/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon04/06/2025
Termination of appointment of Grace Miller & Co. Ltd as a secretary on 2025-02-28
dot icon04/06/2025
Appointment of Grace Miller Limited as a secretary on 2025-03-01
dot icon02/04/2025
Micro company accounts made up to 2024-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon21/05/2024
Micro company accounts made up to 2023-12-31
dot icon19/12/2023
Termination of appointment of Rebecca Vernon as a director on 2023-12-19
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with updates
dot icon31/05/2023
Micro company accounts made up to 2022-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon29/07/2022
Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 84 Coombe Road New Malden KT3 4QS on 2022-07-29
dot icon21/04/2022
Micro company accounts made up to 2021-12-31
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon13/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon03/09/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon05/03/2014
Director's details changed for Rebecca Vernon on 2014-03-05
dot icon05/03/2014
Director's details changed for Helena Monica Sansome on 2014-03-05
dot icon22/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon16/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon27/10/2011
Appointment of Grace Miller & Co. Ltd as a secretary
dot icon14/09/2011
Termination of appointment of Grace Miller and Company as a secretary
dot icon14/09/2011
Registered office address changed from 2a Lambton Road London SW20 0LR on 2011-09-14
dot icon04/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon20/08/2010
Director's details changed for Rebecca Vernon on 2010-07-29
dot icon20/08/2010
Director's details changed for Helena Monica Sansome on 2010-07-29
dot icon09/07/2010
Termination of appointment of Ivan Double as a director
dot icon05/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/08/2009
Return made up to 29/07/09; full list of members
dot icon19/01/2009
Secretary appointed grace miller and company
dot icon12/01/2009
Appointment terminated secretary philip bazin
dot icon12/01/2009
Registered office changed on 12/01/2009 from brearley house crown heights guildford surrey GU1 3TX
dot icon06/01/2009
Return made up to 29/07/08; full list of members
dot icon06/01/2009
Location of register of members
dot icon06/01/2009
Location of debenture register
dot icon06/01/2009
Secretary's change of particulars / philip bazin / 01/01/2008
dot icon06/01/2009
Return made up to 29/07/07; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/10/2007
Registered office changed on 16/10/07 from: kingfisher house abbotswood guildford surrey GU1 1UT
dot icon27/09/2006
Return made up to 29/07/06; full list of members
dot icon27/09/2006
Secretary's particulars changed
dot icon19/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/03/2006
Registered office changed on 01/03/06 from: 5 cranes park surbiton surrey KT5 8AB
dot icon05/10/2005
Return made up to 29/07/05; full list of members
dot icon29/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/10/2004
Return made up to 29/07/04; full list of members
dot icon13/10/2004
Return made up to 29/07/03; change of members
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon27/10/2002
Return made up to 29/07/02; change of members
dot icon07/10/2002
Registered office changed on 07/10/02 from: coopers lodge 45 acre road kingston surrey KT2 6ER
dot icon07/10/2002
Return made up to 29/07/01; full list of members
dot icon07/10/2002
Return made up to 29/07/00; full list of members
dot icon07/10/2002
Return made up to 29/07/97; full list of members
dot icon07/10/2002
Full accounts made up to 2000-12-31
dot icon07/10/2002
Full accounts made up to 1999-12-31
dot icon07/10/2002
Full accounts made up to 1998-12-31
dot icon07/10/2002
Full accounts made up to 1997-12-31
dot icon07/10/2002
Full accounts made up to 1996-12-31
dot icon07/10/2002
Director's particulars changed
dot icon07/10/2002
Location of debenture register
dot icon07/10/2002
Location of register of members
dot icon07/10/2002
New director appointed
dot icon07/10/2002
Director resigned
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Return made up to 29/07/99; change of members
dot icon07/10/2002
Return made up to 29/07/98; change of members
dot icon07/10/2002
New secretary appointed
dot icon07/10/2002
New director appointed
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Secretary resigned;director resigned
dot icon02/10/2002
Restoration by order of the court
dot icon18/08/1998
Final Gazette dissolved via compulsory strike-off
dot icon28/04/1998
First Gazette notice for compulsory strike-off
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon18/09/1996
Return made up to 29/07/96; full list of members
dot icon13/11/1995
Full accounts made up to 1994-12-31
dot icon22/09/1995
Return made up to 29/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 29/07/94; no change of members
dot icon16/08/1994
Accounts for a small company made up to 1993-12-31
dot icon15/06/1994
Return made up to 29/07/93; full list of members
dot icon15/06/1994
Director resigned;new director appointed
dot icon15/06/1994
New director appointed
dot icon11/11/1993
Accounts for a small company made up to 1992-12-31
dot icon11/12/1992
Return made up to 29/07/92; change of members
dot icon04/11/1991
Return made up to 29/07/91; change of members
dot icon07/10/1991
Full accounts made up to 1990-12-31
dot icon25/07/1991
Director resigned;new director appointed
dot icon23/11/1990
Full accounts made up to 1989-12-31
dot icon23/11/1990
Accounting reference date shortened from 24/06 to 31/12
dot icon27/09/1990
Return made up to 29/07/90; full list of members
dot icon26/06/1990
Return made up to 31/12/89; full list of members
dot icon18/06/1990
Secretary resigned
dot icon17/05/1990
Registered office changed on 17/05/90 from: coopers lodge 45 acre road kingston upon thames surrey KT2 6ER
dot icon18/07/1989
Auditor's resignation
dot icon20/06/1989
Director resigned;new director appointed
dot icon20/06/1989
New director appointed
dot icon20/06/1989
Director resigned;new director appointed
dot icon20/06/1989
Secretary resigned;new secretary appointed
dot icon20/06/1989
Registered office changed on 20/06/89 from: office no 6 14/16 smarts lane loughton essex IG10 4BX
dot icon07/06/1989
Wd 24/05/89 ad 16/11/88-09/02/89 £ si 15@100=1500 £ ic 1/1501
dot icon06/03/1989
New director appointed
dot icon09/12/1988
Registered office changed on 09/12/88 from: 19-21 bull plain hertford hertfordshire SG14 1DX
dot icon09/12/1988
Accounting reference date notified as 24/06
dot icon21/07/1988
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRACE MILLER & CO
Corporate Secretary
12/09/2011 - 28/02/2025
85
GRACE MILLER LIMITED
Corporate Secretary
01/03/2025 - Present
84
Vernon, Rebecca
Director
31/08/2004 - 19/12/2023
-
Sansome, Helena Monica
Director
31/08/2004 - 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+
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 LODGE MANAGEMENT LIMITED

COOPERS LODGE MANAGEMENT LIMITED is an(a) Active company incorporated on 21/07/1988 with the registered office located at 84 Coombe Road, New Malden KT3 4QS. There are currently 2 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 LODGE MANAGEMENT LIMITED?

toggle

COOPERS LODGE MANAGEMENT LIMITED is currently Active. It was registered on 21/07/1988 .

Where is COOPERS LODGE MANAGEMENT LIMITED located?

toggle

COOPERS LODGE MANAGEMENT LIMITED is registered at 84 Coombe Road, New Malden KT3 4QS.

What does COOPERS LODGE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for COOPERS LODGE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/07/2025: Confirmation statement made on 2025-07-29 with updates.