COOPERS MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COOPERS MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04052774

Incorporation date

10/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2000)
dot icon05/03/2026
Appointment of Mr Parth Parmar as a director on 2026-03-04
dot icon28/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon14/03/2024
Termination of appointment of Christopher David Wynn-Owen as a director on 2024-03-13
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon28/06/2022
Appointment of Mr Russell Benham as a director on 2022-06-01
dot icon18/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Appointment of Mr Sanjai Talsania as a director on 2021-11-25
dot icon09/12/2021
Appointment of Mr Darren Peter Mynett as a director on 2021-11-25
dot icon07/12/2021
Appointment of Mr Paul Michael Fidell as a director on 2021-11-25
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/11/2020
Appointment of Mrs Sasha Dunn as a director on 2020-11-16
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon30/06/2020
Termination of appointment of Sanjay Patel as a director on 2020-06-30
dot icon02/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2019
Termination of appointment of Lee Hernandez as a director on 2019-09-10
dot icon24/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon24/07/2019
Secretary's details changed for Management Secretaries Limited on 2017-11-14
dot icon26/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/11/2017
Appointment of Mrs Paula Louise Appiah-Barwuah as a director on 2017-11-10
dot icon02/11/2017
Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE to Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA on 2017-11-02
dot icon01/11/2017
Appointment of Mrs Lee Hernandez as a director on 2017-10-26
dot icon25/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon09/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon26/07/2016
Termination of appointment of Anne-Marie Mcdermott as a director on 2016-07-26
dot icon05/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/08/2015
Annual return made up to 2015-07-23 no member list
dot icon03/07/2015
Appointment of Mrs Vikki Joanne Molloy as a director on 2015-07-01
dot icon15/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/09/2014
Annual return made up to 2014-07-23 no member list
dot icon10/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/04/2014
Appointment of Mrs Anne-Marie Mcdermott as a director
dot icon18/03/2014
Termination of appointment of Mark Tomlinson as a director
dot icon19/09/2013
Appointment of Mr Peter Martins as a director
dot icon25/07/2013
Annual return made up to 2013-07-23 no member list
dot icon22/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/01/2013
Termination of appointment of Brenton Hall as a director
dot icon25/07/2012
Annual return made up to 2012-07-23 no member list
dot icon28/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/04/2012
Appointment of Sanjay Patel as a director
dot icon29/07/2011
Annual return made up to 2011-07-23 no member list
dot icon29/07/2011
Secretary's details changed for Management Secretaries Limited on 2011-07-23
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon29/07/2010
Annual return made up to 2010-07-23 no member list
dot icon29/07/2010
Director's details changed for Mr Mark David Tomlinson on 2010-07-23
dot icon29/07/2010
Director's details changed for Christopher David Wynn-Owen on 2010-07-23
dot icon29/07/2010
Director's details changed for Brenton Hall on 2010-07-23
dot icon29/07/2010
Secretary's details changed for Management Secretaries Limited on 2010-07-23
dot icon12/05/2010
Full accounts made up to 2009-12-31
dot icon19/04/2010
Director's details changed for Brenton Hall on 2010-04-12
dot icon19/04/2010
Director's details changed for Mr Mark David Tomlinson on 2010-04-12
dot icon19/04/2010
Director's details changed for Christopher David Wynn-Owen on 2010-04-12
dot icon07/11/2009
Appointment of Mark David Tomlinson as a director
dot icon04/11/2009
Appointment of Brenton Hall as a director
dot icon30/10/2009
Termination of appointment of David Shannon as a director
dot icon30/10/2009
Termination of appointment of Paul Lobatto as a director
dot icon30/10/2009
Termination of appointment of Daniel O'neill as a director
dot icon28/07/2009
Annual return made up to 23/07/09
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon19/01/2009
Director appointed daniel martin o'neill
dot icon15/01/2009
Director appointed christopher david wynn-owen
dot icon15/01/2009
Appointment terminated director paul seaney
dot icon24/07/2008
Annual return made up to 23/07/08
dot icon24/07/2008
Secretary's change of particulars / management secretaries LIMITED / 16/06/2008
dot icon17/06/2008
Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0AE
dot icon29/04/2008
Full accounts made up to 2007-12-31
dot icon07/08/2007
Annual return made up to 23/07/07
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
Registered office changed on 28/03/07 from: 3 barley brow garston watford hertfordshire WD25 0JW
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
Secretary resigned
dot icon04/01/2007
Director resigned
dot icon24/11/2006
Director resigned
dot icon07/11/2006
New director appointed
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon25/08/2006
Annual return made up to 23/07/06
dot icon17/05/2006
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon26/10/2005
Annual return made up to 23/07/05
dot icon14/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon09/12/2004
Director resigned
dot icon15/11/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon25/08/2004
Director resigned
dot icon25/08/2004
Registered office changed on 25/08/04 from: 47 castle street reading berkshire RG1 7SR
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
Director resigned
dot icon25/08/2004
New secretary appointed
dot icon25/08/2004
New director appointed
dot icon02/08/2004
Annual return made up to 23/07/04
dot icon26/03/2004
Director's particulars changed
dot icon04/02/2004
Accounts for a dormant company made up to 2002-08-31
dot icon04/02/2004
Accounts for a dormant company made up to 2003-08-31
dot icon19/08/2003
Annual return made up to 10/08/03
dot icon25/11/2002
Director's particulars changed
dot icon15/08/2002
Annual return made up to 10/08/02
dot icon14/07/2002
Accounts for a dormant company made up to 2001-08-31
dot icon26/03/2002
Compulsory strike-off action has been discontinued
dot icon26/03/2002
Annual return made up to 10/08/01
dot icon19/02/2002
First Gazette notice for compulsory strike-off
dot icon24/08/2000
Director resigned
dot icon24/08/2000
Resolutions
dot icon24/08/2000
Resolutions
dot icon24/08/2000
Resolutions
dot icon24/08/2000
New director appointed
dot icon24/08/2000
New director appointed
dot icon10/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Talsania, Sanjai
Director
25/11/2021 - Present
7
Molloy, Vikki Joanne
Director
01/07/2015 - Present
6
Benham, Russell
Director
01/06/2022 - Present
1
Martins, Peter
Director
17/07/2013 - Present
1
Wynn-Owen, Christopher David
Director
01/01/2009 - 13/03/2024
-

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 MEWS MANAGEMENT COMPANY LIMITED

COOPERS MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/08/2000 with the registered office located at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA. There are currently 9 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 MEWS MANAGEMENT COMPANY LIMITED?

toggle

COOPERS MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/08/2000 .

Where is COOPERS MEWS MANAGEMENT COMPANY LIMITED located?

toggle

COOPERS MEWS MANAGEMENT COMPANY LIMITED is registered at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA.

What does COOPERS MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COOPERS MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Mr Parth Parmar as a director on 2026-03-04.