COOPERS WAY RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

COOPERS WAY RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02529190

Incorporation date

09/08/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1990)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon04/12/2025
Micro company accounts made up to 2025-09-30
dot icon29/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon31/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-31
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-26
dot icon13/01/2025
Micro company accounts made up to 2024-09-30
dot icon27/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-09-30
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon16/01/2023
Micro company accounts made up to 2022-09-30
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon26/08/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-04-07
dot icon26/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon14/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon28/02/2022
Appointment of Mr Ben Conway as a director on 2022-02-28
dot icon28/02/2022
Termination of appointment of Kevin Marsh as a director on 2022-02-28
dot icon26/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon04/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon18/05/2020
Micro company accounts made up to 2019-09-30
dot icon31/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-09-30
dot icon27/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon23/02/2018
Micro company accounts made up to 2017-09-30
dot icon31/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon09/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon20/01/2016
Total exemption full accounts made up to 2015-09-30
dot icon10/08/2015
Annual return made up to 2015-08-09 no member list
dot icon02/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon11/08/2014
Annual return made up to 2014-08-09 no member list
dot icon18/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon16/08/2013
Annual return made up to 2013-08-09 no member list
dot icon13/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-08-09 no member list
dot icon11/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/08/2011
Annual return made up to 2011-08-09 no member list
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/06/2011
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon29/06/2011
Registered office address changed from C/O Hml Shaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP on 2011-06-29
dot icon28/06/2011
Termination of appointment of Kevin Marsh as a secretary
dot icon28/06/2011
Termination of appointment of Kevin Marsh as a secretary
dot icon28/06/2011
Appointment of Kevin Marsh as a secretary
dot icon26/10/2010
Annual return made up to 2010-08-09 no member list
dot icon25/10/2010
Director's details changed for Kevin Marsh on 2010-08-09
dot icon29/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon12/05/2010
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2010-05-12
dot icon11/05/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon20/08/2009
Annual return made up to 09/08/09
dot icon28/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon11/09/2008
Annual return made up to 09/08/08
dot icon12/08/2008
Registered office changed on 12/08/2008 from 79 new cavendish street london wiw 6XB
dot icon27/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon10/08/2007
Annual return made up to 09/08/07
dot icon04/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/09/2006
Annual return made up to 09/08/06
dot icon12/09/2006
Total exemption full accounts made up to 2005-09-30
dot icon10/01/2006
Annual return made up to 09/08/05
dot icon18/11/2005
Annual return made up to 09/08/04
dot icon20/09/2005
Registered office changed on 20/09/05 from: unit 2 the grand union office park packet boat lane cowley middlesex UB8 2GH
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
New secretary appointed
dot icon05/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/09/2004
New secretary appointed
dot icon08/09/2004
Director resigned
dot icon12/07/2004
Annual return made up to 09/08/03
dot icon14/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/10/2003
Registered office changed on 22/10/03 from: sherriff mountford 60 high street iver bucks slo 9NG
dot icon22/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon18/10/2002
Annual return made up to 09/08/02
dot icon18/10/2002
Director resigned
dot icon01/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon26/07/2002
New director appointed
dot icon06/09/2001
Annual return made up to 09/08/01
dot icon12/12/2000
Accounts for a small company made up to 2000-09-30
dot icon31/08/2000
Annual return made up to 09/08/00
dot icon07/12/1999
Full accounts made up to 1999-09-30
dot icon01/09/1999
Annual return made up to 09/08/99
dot icon05/02/1999
Accounts for a small company made up to 1998-09-30
dot icon04/09/1998
Annual return made up to 09/08/98
dot icon11/11/1997
Accounts for a small company made up to 1997-09-30
dot icon07/08/1997
Annual return made up to 09/08/97
dot icon08/11/1996
Accounts for a small company made up to 1996-09-30
dot icon29/08/1996
Annual return made up to 09/08/96
dot icon03/06/1996
Full accounts made up to 1995-09-30
dot icon21/12/1995
New director appointed
dot icon04/08/1995
Annual return made up to 09/08/95
dot icon08/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Director resigned
dot icon11/08/1994
Annual return made up to 09/08/94
dot icon26/11/1993
Accounts for a small company made up to 1993-09-30
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon09/09/1993
Director resigned
dot icon07/09/1993
Annual return made up to 09/08/93
dot icon29/08/1993
Director resigned
dot icon29/08/1993
New secretary appointed;new director appointed
dot icon09/03/1993
Accounts for a small company made up to 1992-09-30
dot icon19/02/1993
Director resigned
dot icon31/01/1993
Registered office changed on 31/01/93 from: 60 high street iver bucks slo 9NG
dot icon31/01/1993
Secretary resigned
dot icon02/11/1992
Registered office changed on 02/11/92 from: 89 high street ruislip middlesex HA4 8JB
dot icon30/09/1992
Annual return made up to 09/08/92
dot icon09/07/1992
Full accounts made up to 1991-09-30
dot icon17/02/1992
Annual return made up to 09/08/91
dot icon21/06/1991
Accounting reference date extended from 31/08 to 30/09
dot icon13/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/11/1990
Registered office changed on 13/11/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon13/11/1990
Resolutions
dot icon05/11/1990
Certificate of change of name
dot icon05/11/1990
Certificate of change of name
dot icon09/08/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/10/2010 - Present
2825
Conway, Benjamin
Director
28/02/2022 - Present
198

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 WAY RESIDENTS ASSOCIATION LIMITED

COOPERS WAY RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 09/08/1990 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 WAY RESIDENTS ASSOCIATION LIMITED?

toggle

COOPERS WAY RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 09/08/1990 .

Where is COOPERS WAY RESIDENTS ASSOCIATION LIMITED located?

toggle

COOPERS WAY RESIDENTS ASSOCIATION LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does COOPERS WAY RESIDENTS ASSOCIATION LIMITED do?

toggle

COOPERS WAY RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COOPERS WAY RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.