COUPE PROPERTIES LTD

Register to unlock more data on OkredoRegister

COUPE PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08751098

Incorporation date

28/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

23 Edgware Way Edgware Way, Edgware HA8 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2013)
dot icon24/01/2026
Compulsory strike-off action has been discontinued
dot icon22/01/2026
Confirmation statement made on 2025-10-28 with no updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon30/04/2025
Termination of appointment of Ume Salma Sheikh as a director on 2025-04-19
dot icon03/12/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon19/09/2024
Registered office address changed from 132a Boundary Road Boundary Road London NW8 0RH to 23 Edgware Way Edgware Way Edgware HA8 9SS on 2024-09-19
dot icon14/08/2024
Micro company accounts made up to 2023-10-31
dot icon04/12/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon14/08/2023
Micro company accounts made up to 2022-10-31
dot icon08/12/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon30/07/2022
Micro company accounts made up to 2021-10-31
dot icon21/02/2022
Micro company accounts made up to 2020-10-31
dot icon13/12/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon08/07/2021
Registration of charge 087510980015, created on 2021-06-30
dot icon06/04/2021
Registration of charge 087510980014, created on 2021-03-31
dot icon01/04/2021
Appointment of Mrs Ume Salma Sheikh as a director on 2021-03-19
dot icon14/12/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon16/12/2019
Registration of charge 087510980013, created on 2019-12-10
dot icon11/12/2019
Registration of charge 087510980011, created on 2019-12-10
dot icon11/12/2019
Registration of charge 087510980012, created on 2019-12-10
dot icon11/12/2019
Satisfaction of charge 087510980010 in full
dot icon11/12/2019
Satisfaction of charge 087510980009 in full
dot icon04/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon02/10/2019
Registration of charge 087510980010, created on 2019-10-01
dot icon02/10/2019
Registration of charge 087510980009, created on 2019-10-01
dot icon04/09/2019
Satisfaction of charge 087510980006 in full
dot icon04/09/2019
Satisfaction of charge 087510980005 in full
dot icon02/09/2019
Registration of charge 087510980007, created on 2019-08-29
dot icon02/09/2019
Registration of charge 087510980008, created on 2019-08-29
dot icon26/07/2019
Micro company accounts made up to 2018-10-31
dot icon20/05/2019
Registration of charge 087510980006, created on 2019-05-17
dot icon17/05/2019
Registration of charge 087510980005, created on 2019-05-17
dot icon05/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon06/07/2018
Micro company accounts made up to 2017-10-31
dot icon02/03/2018
Satisfaction of charge 087510980002 in full
dot icon02/03/2018
Satisfaction of charge 087510980003 in full
dot icon02/03/2018
Satisfaction of charge 087510980001 in full
dot icon19/02/2018
Registration of charge 087510980004, created on 2018-02-16
dot icon01/12/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/06/2017
Registration of charge 087510980003, created on 2017-06-13
dot icon03/05/2017
Registration of charge 087510980001, created on 2017-05-02
dot icon03/05/2017
Registration of charge 087510980002, created on 2017-05-02
dot icon31/03/2017
Termination of appointment of Harry Joel Levine as a director on 2017-03-30
dot icon24/03/2017
Appointment of Mr Harry Joel Levine as a director on 2017-03-24
dot icon02/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon09/07/2015
Registered office address changed from 19 st. Thomas Road London N14 6AJ to 132a Boundary Road Boundary Road London NW8 0RH on 2015-07-09
dot icon09/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/03/2015
Compulsory strike-off action has been discontinued
dot icon17/03/2015
Annual return made up to 2014-10-28 with full list of shareholders
dot icon17/03/2015
Director's details changed for Mr Jawaid Sheikh on 2013-10-28
dot icon17/03/2015
Registered office address changed from 19 Saint Thomas Rd Southgate London N14 6AJ England to 19 St. Thomas Road London N14 6AJ on 2015-03-17
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon28/10/2013
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
31/10/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
520.82K
-
0.00
-
-
2022
1
550.99K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheikh, Jawaid
Director
28/10/2013 - Present
4
Mr Harry Joel Levine
Director
24/03/2017 - 30/03/2017
15
Sheikh, Ume Salma
Director
19/03/2021 - 19/04/2025
-

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 COUPE PROPERTIES LTD

COUPE PROPERTIES LTD is an(a) Active company incorporated on 28/10/2013 with the registered office located at 23 Edgware Way Edgware Way, Edgware HA8 9SS. 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 COUPE PROPERTIES LTD?

toggle

COUPE PROPERTIES LTD is currently Active. It was registered on 28/10/2013 .

Where is COUPE PROPERTIES LTD located?

toggle

COUPE PROPERTIES LTD is registered at 23 Edgware Way Edgware Way, Edgware HA8 9SS.

What does COUPE PROPERTIES LTD do?

toggle

COUPE PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COUPE PROPERTIES LTD?

toggle

The latest filing was on 24/01/2026: Compulsory strike-off action has been discontinued.