THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED
Overview
Company Name | THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03051198 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED located?
Registered Office Address | Co-Operative House Warwick Technology Park, Gallows Hill CV34 6DA Warwick |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
OXFORD, SWINDON & GLOUCESTER CO-OPERATIVE ESTATES LIMITED | Jun 28, 1995 | Jun 28, 1995 |
OSGS ESTATES LIMITED | Jun 01, 1995 | Jun 01, 1995 |
BEVINOAK LIMITED | Apr 28, 1995 | Apr 28, 1995 |
What are the latest accounts for THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 26, 2026 |
Next Accounts Due On | Oct 26, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 25, 2025 |
What is the status of the latest confirmation statement for THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED?
Last Confirmation Statement Made Up To | Apr 28, 2025 |
---|---|
Next Confirmation Statement Due | May 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 28, 2024 |
Overdue | No |
What are the latest filings for THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jan 25, 2025 | 2 pages | AA | ||
Current accounting period shortened from Jan 31, 2025 to Jan 26, 2025 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Jan 27, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Irene Louise Kirkman as a director on Oct 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Helen Rita Wiseman as a director on Oct 28, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 28, 2023 | 2 pages | AA | ||
Registration of charge 030511980025, created on Jun 22, 2023 | 9 pages | MR01 | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
**Part of the property or undertaking has been released from charge ** 030511980024 | 5 pages | MR05 | ||
Satisfaction of charge 030511980020 in full | 4 pages | MR04 | ||
Satisfaction of charge 030511980021 in full | 4 pages | MR04 | ||
Satisfaction of charge 030511980023 in full | 4 pages | MR04 | ||
Satisfaction of charge 030511980019 in full | 4 pages | MR04 | ||
Registration of charge 030511980024, created on Feb 22, 2023 | 79 pages | MR01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 030511980023, created on Apr 22, 2021 | 17 pages | MR01 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||
Registration of charge 030511980022, created on Jun 04, 2020 | 33 pages | MR01 | ||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 2 pages | AA | ||
Memorandum and Articles of Association | 4 pages | MA | ||
Who are the officers of THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKER, Edward Geoffrey | Secretary | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House United Kingdom | British | Chartered Secretary | 94060530001 | |||||
KIRKMAN, Irene Louise | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House | England | British | Director | 137437580001 | ||||
PARKER, Edward Geoffrey | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House | United Kingdom | British | Company Secretary | 94060530001 | ||||
RICHARDSON, Heather Adele | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House | England | British | Manager | 239481900001 | ||||
WOODELL, Vivian Stanley | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House | England | British | Senior Manager | 7898380003 | ||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
WALLIS, Christopher George | Secretary | Lymbrook House Chapel Road OX29 6UP South Leigh Oxfordshire | British | Financial Controller & Sec | 23403350001 | |||||
ADDLE, Anthony Thomas | Director | 20 Lambert Gardens Shurdington GL51 5SW Cheltenham Gloucestershire | British | Retired | 44066780001 | |||||
ALDER, Martin Arthur | Director | Bubblewell Barn Bubblewell Lane GL6 9AS Minchhampton Gloucestershire | England | British | Environmental Consultant | 12902250002 | ||||
ALLEN, Sheila Elizabeth | Director | 19 Southmoor Road OX2 6RF Oxford | United Kingdom | British | Teacher | 46507080001 | ||||
ALLEN, Sheila Elizabeth | Director | 19 Southmoor Road OX2 6RF Oxford | United Kingdom | British | Teacher | 46507080001 | ||||
ALLSOPP, Stephen Raymond | Director | 20 Bentley Close SN3 2RD Swindon Wiltshire | England | British | Personnel Section Manager | 9548820001 | ||||
BIRCH, Olivia | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House | England | British | Director | 58544480001 | ||||
BOOT, John | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House United Kingdom | United Kingdom | British | Retired | 110146740001 | ||||
BOOT, John | Director | 75 Walsall Road Kings Hill WS10 9JU Darlastan | United Kingdom | British | Retired | 110146740001 | ||||
BURBIDGE, Isobel Jane | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House United Kingdom | England | British | Accountant | 173423050001 | ||||
BURBIDGE, Isobel Jane | Director | 16 Whitecroft Gardens Woodford Halse NN11 6PY Daventry Northants | England | British | Accountant | 173423050001 | ||||
BURBIDGE, Isobel Jane | Director | 16 Whitecroft Gardens Woodford Halse NN11 6PY Daventry Northants | England | British | Accountant | 173423050001 | ||||
BURTON, Martin | Director | 32 Bridgeside Dudbridge GL5 3ER Stroud Gloucestershire | British | Retail Systems Manager | 44066920002 | |||||
DAY, Geraint John | Director | Southampton Street SN1 2JS Swindon 10 Wiltshire | England | British | Nhs Worker | 43874110001 | ||||
DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
EDGAR, Irene | Director | 73 Lane Avenue WS2 8SE Walsall West Midlands | British | Retired | 6706790001 | |||||
FITZJOHN, Ruth Joyce | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House | England | British | Chair Of Nhs Trust | 15613300007 | ||||
GARDINER, Janet Anne | Director | 4 Ansell Close Hatherley GL51 5JS Cheltenham Gloucestershire | British | Trainer | 44067000002 | |||||
GRAY, Patrick Hugo | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House | England | British | Economist | 6814730001 | ||||
GRAY, Patrick Hugo | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House United Kingdom | England | British | Economist | 6814730001 | ||||
GRAY, Patrick Hugo | Director | 67 Divinity Road OX4 1LH Oxford | England | British | Economist | 6814730001 | ||||
GRAY, Winifred, Dr | Director | 67 Divinity Road OX4 1LH Oxford | United Kingdom | British | Medical Practtiioner | 6814740001 | ||||
HAWKINS, Winifred | Director | 36 Cherwell Drive Headington OX3 0LZ Oxford Oxfordshire | British | Retired | 44924720002 | |||||
HEYWOOD, Norman Everitt | Director | 67 Crundalls Lane DY12 1JN Bewdley Worcestershire | Unted Kingdom | British | Retired | 6706800001 | ||||
HURMSON, Geoffrey | Director | 3 Wild Thyme Drive Muxton TF2 8RU Telford Shropshire | United Kingdom | British | Travel Manager | 62134940002 | ||||
JARVIS, Margaret | Director | 25 Wykeham Grove Perton WV6 7TP Wolverhampton West Midlands | United Kingdom | British | Retired | 126331360003 | ||||
LEDGER, Duncan Michael | Director | 169 Divinity Road OX4 1LP Oxford Oxfordshire | British | Support Analyst | 31079980001 | |||||
MORRISON, Donald | Director | 12 Leafield Road OX4 2PL Oxford | United Kingdom | British | Probation Officer | 56815890001 |
Who are the persons with significant control of THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Midcounties Co-Operative Properties Limited | Apr 06, 2016 | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0