Company NameCooper Property Developments Limited
Company StatusDissolved
Company Number08257280
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMr Leslie Cooper
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleProperty Development & Sales
Country of ResidenceEngland
Correspondence Address22 Avenue Street
High Shincliffe
Durham
DH1 2PT
Director NameMrs Marion Agnes Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Avenue Street
High Shincliffe
Durham
DH1 2PT

Location

Registered Address22 Avenue Street
High Shincliffe
Durham
DH1 2PT
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishShincliffe
WardDurham South
Built Up AreaHigh Shincliffe

Shareholders

100 at £0.01Marion Agnes Cooper
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

29 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
22 October 2020Micro company accounts made up to 31 January 2019 (2 pages)
29 July 2020Current accounting period shortened from 31 October 2019 to 31 January 2019 (1 page)
30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 31 October 2018 (2 pages)
29 November 2019Current accounting period shortened from 28 February 2019 to 31 October 2018 (1 page)
5 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 October 2018Current accounting period shortened from 31 January 2018 to 28 February 2017 (1 page)
27 October 2018Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 October 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 July 2018Current accounting period shortened from 31 October 2017 to 31 January 2017 (1 page)
3 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
29 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
29 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
21 February 2017Registered office address changed from Suite 7 the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR England to 3 South Terrace Crook County Durham DL15 9AD on 21 February 2017 (1 page)
21 February 2017Registered office address changed from Suite 7 the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR England to 3 South Terrace Crook County Durham DL15 9AD on 21 February 2017 (1 page)
20 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
16 September 2016Registered office address changed from 80 Woodvale Drive Hebburn Tyear & Wear NE31 1RB to Suite 7 the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 80 Woodvale Drive Hebburn Tyear & Wear NE31 1RB to Suite 7 the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 16 September 2016 (1 page)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(3 pages)
2 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(3 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)