Company NameCooperlets Limited
DirectorsPaul Angus and Janine Angus
Company StatusActive
Company Number06072636
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 2 months ago)
Previous NameCooper & Co (North East) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Angus
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Sea Road, Fulwell
Sunderland
Tyne And Wear
SR6 9BX
Director NameMrs Janine Angus
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(12 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Sea Road, Fulwell
Sunderland
Tyne And Wear
SR6 9BX
Director NameSusan Johnstone
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleNurse
Correspondence Address17 Marina Avenue
Fulwell
Sunderland
Tyne And Wear
SR6 9AL
Director NameMr Mark Johnstone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address8 Seaburn Terrace
Sunderland
Tyne And Wear
SR6 8BZ
Secretary NameMark Johnstone
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Maud Street
Fullwell
Sunderland
Tyne And Wear
SR6 9ES
Secretary NameMr Mark Johnstone
StatusResigned
Appointed28 January 2010(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2019)
RoleCompany Director
Correspondence Address6a Sea Road, Fulwell
Sunderland
Tyne And Wear
SR6 9BX
Director NameMrs Michelle Johnstone
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Seaburn Terrace
Sunderland
SR6 8BZ
Secretary NameThompson Accountancy Services (Corporation)
StatusResigned
Appointed01 November 2007(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 2010)
Correspondence Address33 Mere Knolls Road
Roker
Sunderland
Tyne & Wear
SR6 9LG

Contact

Websitecooperlets.com
Telephone0191 5491617
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6a Sea Road, Fulwell
Sunderland
Tyne And Wear
SR6 9BX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardFulwell
Built Up AreaSunderland

Shareholders

10 at £1Mark Johnstone
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (1 month, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Filing History

8 September 2023Confirmation statement made on 8 September 2023 with updates (4 pages)
21 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
8 February 2023Micro company accounts made up to 31 January 2023 (5 pages)
14 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
18 February 2022Micro company accounts made up to 31 January 2022 (5 pages)
19 May 2021Confirmation statement made on 11 April 2021 with updates (4 pages)
6 April 2021Micro company accounts made up to 31 January 2021 (5 pages)
10 June 2020Notification of Janine Angus as a person with significant control on 10 June 2020 (2 pages)
12 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
13 March 2020Cessation of Mark Johnstone as a person with significant control on 1 April 2019 (1 page)
10 February 2020Micro company accounts made up to 31 January 2020 (5 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
11 April 2019Appointment of Mrs Janine Angus as a director on 31 March 2019 (2 pages)
11 April 2019Termination of appointment of Mark Johnstone as a director on 31 March 2019 (1 page)
11 April 2019Termination of appointment of Mark Johnstone as a secretary on 31 March 2019 (1 page)
11 April 2019Termination of appointment of Michelle Johnstone as a director on 31 March 2019 (1 page)
20 March 2019Micro company accounts made up to 31 January 2019 (5 pages)
5 December 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
22 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
29 March 2017Micro company accounts made up to 31 January 2017 (5 pages)
29 March 2017Micro company accounts made up to 31 January 2017 (5 pages)
29 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 100
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 100
(3 pages)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
30 April 2015Appointment of Mr Paul Angus as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Paul Angus as a director on 30 April 2015 (2 pages)
13 March 2015Appointment of Mrs Michelle Johnstone as a director on 13 March 2015 (2 pages)
13 March 2015Appointment of Mrs Michelle Johnstone as a director on 13 March 2015 (2 pages)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(3 pages)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10
(3 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10
(3 pages)
18 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
16 February 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
16 February 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
7 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
14 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
24 February 2010Director's details changed for Mark Johnstone on 28 January 2010 (2 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mark Johnstone on 28 January 2010 (2 pages)
23 February 2010Termination of appointment of Thompson Accountancy Services as a secretary (1 page)
23 February 2010Termination of appointment of Thompson Accountancy Services as a secretary (1 page)
23 February 2010Appointment of Mr Mark Johnstone as a secretary (1 page)
23 February 2010Appointment of Mr Mark Johnstone as a secretary (1 page)
28 April 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
28 April 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
24 March 2009Director's change of particulars / mark johnstone / 15/01/2009 (1 page)
24 March 2009Return made up to 29/01/09; full list of members (3 pages)
24 March 2009Return made up to 29/01/09; full list of members (3 pages)
24 March 2009Director's change of particulars / mark johnstone / 15/01/2009 (1 page)
12 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
12 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
12 September 2008Secretary appointed thompson accountancy services (1 page)
12 September 2008Appointment terminated secretary mark johnstone (1 page)
12 September 2008Return made up to 29/01/08; full list of members (3 pages)
12 September 2008Return made up to 29/01/08; full list of members (3 pages)
12 September 2008Appointment terminated secretary mark johnstone (1 page)
12 September 2008Appointment terminated director susan johnstone (1 page)
12 September 2008Secretary appointed thompson accountancy services (1 page)
12 September 2008Appointment terminated director susan johnstone (1 page)
27 February 2007Memorandum and Articles of Association (10 pages)
27 February 2007Memorandum and Articles of Association (10 pages)
23 February 2007Company name changed cooper & co (north east) LIMITED\certificate issued on 23/02/07 (2 pages)
23 February 2007Company name changed cooper & co (north east) LIMITED\certificate issued on 23/02/07 (2 pages)
29 January 2007Incorporation (13 pages)
29 January 2007Incorporation (13 pages)