COOPLANDS RESIDUAL ESTATES LIMITED

Register to unlock more data on OkredoRegister

COOPLANDS RESIDUAL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08660206

Incorporation date

22/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2013)
dot icon07/07/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon16/01/2025
Registered office address changed from Lombard Wharf 14 Lombard Road London SW11 3GP England to 73 Cornhill London EC3V 3QQ on 2025-01-16
dot icon22/10/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/08/2024
Previous accounting period shortened from 2023-08-26 to 2023-08-25
dot icon03/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon22/03/2024
Total exemption full accounts made up to 2022-08-31
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon14/08/2023
Previous accounting period shortened from 2022-08-27 to 2022-08-26
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon15/05/2023
Previous accounting period shortened from 2022-08-28 to 2022-08-27
dot icon15/11/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/11/2022
Compulsory strike-off action has been discontinued
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon26/05/2022
Previous accounting period shortened from 2021-08-29 to 2021-08-28
dot icon26/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon26/05/2021
Previous accounting period shortened from 2020-08-30 to 2020-08-29
dot icon07/04/2021
Registered office address changed from 73 Cornhill London EC3V 3QQ to Lombard Wharf 14 Lombard Road London SW11 3GP on 2021-04-07
dot icon14/01/2021
Satisfaction of charge 086602060002 in full
dot icon14/01/2021
Satisfaction of charge 086602060001 in full
dot icon23/10/2020
Confirmation statement made on 2020-08-22 with updates
dot icon22/10/2020
Notification of a person with significant control statement
dot icon22/10/2020
Cessation of Dianne Muriel Levinson as a person with significant control on 2020-08-21
dot icon27/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/05/2020
Previous accounting period shortened from 2019-08-31 to 2019-08-30
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon16/08/2019
Registration of charge 086602060002, created on 2019-08-13
dot icon31/07/2019
Registration of charge 086602060001, created on 2019-07-24
dot icon13/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/10/2016
Director's details changed for Mrs Dianne Muriel Levinson on 2016-10-10
dot icon05/10/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/09/2016
Compulsory strike-off action has been discontinued
dot icon02/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon27/01/2016
Total exemption small company accounts made up to 2014-08-31
dot icon16/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon05/09/2015
Compulsory strike-off action has been discontinued
dot icon18/08/2015
First Gazette notice for compulsory strike-off
dot icon25/02/2015
Director's details changed for Mrs Dianne Muriel Levinson on 2015-02-25
dot icon09/02/2015
Registered office address changed from C/O Gerald Edelman 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-09
dot icon12/09/2014
Director's details changed for Mrs Dianne Muriel Levinson on 2014-09-10
dot icon03/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon02/07/2014
Director's details changed for Mrs Dianne Muriel Levinson on 2014-07-02
dot icon02/07/2014
Director's details changed for Mrs Dianne Muriel Levinson on 2014-07-02
dot icon22/08/2013
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
31/08/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
25/08/2025
dot iconNext due on
25/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
86.62K
-
0.00
796.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levinson, Dianne Muriel
Director
22/08/2013 - Present
72

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 COOPLANDS RESIDUAL ESTATES LIMITED

COOPLANDS RESIDUAL ESTATES LIMITED is an(a) Active company incorporated on 22/08/2013 with the registered office located at 73 Cornhill, London EC3V 3QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOPLANDS RESIDUAL ESTATES LIMITED?

toggle

COOPLANDS RESIDUAL ESTATES LIMITED is currently Active. It was registered on 22/08/2013 .

Where is COOPLANDS RESIDUAL ESTATES LIMITED located?

toggle

COOPLANDS RESIDUAL ESTATES LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does COOPLANDS RESIDUAL ESTATES LIMITED do?

toggle

COOPLANDS RESIDUAL ESTATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COOPLANDS RESIDUAL ESTATES LIMITED?

toggle

The latest filing was on 07/07/2025: Total exemption full accounts made up to 2024-08-31.