THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED

THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03051198
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OXFORD, SWINDON & GLOUCESTER CO-OPERATIVE ESTATES LIMITEDJun 28, 1995Jun 28, 1995
    OSGS ESTATES LIMITEDJun 01, 1995Jun 01, 1995
    BEVINOAK LIMITEDApr 28, 1995Apr 28, 1995

    What are the latest accounts for THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 26, 2026
    Next Accounts Due OnOct 26, 2026
    Last Accounts
    Last Accounts Made Up ToJan 25, 2025

    What is the status of the latest confirmation statement for THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2025
    Next Confirmation Statement DueMay 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2024
    OverdueNo

    What are the latest filings for THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jan 25, 2025

    2 pagesAA

    Current accounting period shortened from Jan 31, 2025 to Jan 26, 2025

    1 pagesAA01

    Accounts for a dormant company made up to Jan 27, 2024

    2 pagesAA

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Irene Louise Kirkman as a director on Oct 28, 2023

    2 pagesAP01

    Termination of appointment of Helen Rita Wiseman as a director on Oct 28, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Jan 28, 2023

    2 pagesAA

    Registration of charge 030511980025, created on Jun 22, 2023

    9 pagesMR01

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    **Part of the property or undertaking has been released from charge ** 030511980024

    5 pagesMR05

    Satisfaction of charge 030511980020 in full

    4 pagesMR04

    Satisfaction of charge 030511980021 in full

    4 pagesMR04

    Satisfaction of charge 030511980023 in full

    4 pagesMR04

    Satisfaction of charge 030511980019 in full

    4 pagesMR04

    Registration of charge 030511980024, created on Feb 22, 2023

    79 pagesMR01

    Accounts for a dormant company made up to Jan 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2021

    2 pagesAA

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Registration of charge 030511980023, created on Apr 22, 2021

    17 pagesMR01

    Accounts for a dormant company made up to Jan 31, 2020

    2 pagesAA

    Registration of charge 030511980022, created on Jun 04, 2020

    33 pagesMR01

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2019

    2 pagesAA

    Memorandum and Articles of Association

    4 pagesMA

    Who are the officers of THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKER, Edward Geoffrey
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United Kingdom
    Secretary
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United Kingdom
    BritishChartered Secretary94060530001
    KIRKMAN, Irene Louise
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    EnglandBritishDirector137437580001
    PARKER, Edward Geoffrey
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United KingdomBritishCompany Secretary94060530001
    RICHARDSON, Heather Adele
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    EnglandBritishManager239481900001
    WOODELL, Vivian Stanley
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    EnglandBritishSenior Manager7898380003
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    WALLIS, Christopher George
    Lymbrook House
    Chapel Road
    OX29 6UP South Leigh
    Oxfordshire
    Secretary
    Lymbrook House
    Chapel Road
    OX29 6UP South Leigh
    Oxfordshire
    BritishFinancial Controller & Sec23403350001
    ADDLE, Anthony Thomas
    20 Lambert Gardens
    Shurdington
    GL51 5SW Cheltenham
    Gloucestershire
    Director
    20 Lambert Gardens
    Shurdington
    GL51 5SW Cheltenham
    Gloucestershire
    BritishRetired44066780001
    ALDER, Martin Arthur
    Bubblewell Barn
    Bubblewell Lane
    GL6 9AS Minchhampton
    Gloucestershire
    Director
    Bubblewell Barn
    Bubblewell Lane
    GL6 9AS Minchhampton
    Gloucestershire
    EnglandBritishEnvironmental Consultant12902250002
    ALLEN, Sheila Elizabeth
    19 Southmoor Road
    OX2 6RF Oxford
    Director
    19 Southmoor Road
    OX2 6RF Oxford
    United KingdomBritishTeacher46507080001
    ALLEN, Sheila Elizabeth
    19 Southmoor Road
    OX2 6RF Oxford
    Director
    19 Southmoor Road
    OX2 6RF Oxford
    United KingdomBritishTeacher46507080001
    ALLSOPP, Stephen Raymond
    20 Bentley Close
    SN3 2RD Swindon
    Wiltshire
    Director
    20 Bentley Close
    SN3 2RD Swindon
    Wiltshire
    EnglandBritishPersonnel Section Manager9548820001
    BIRCH, Olivia
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    EnglandBritishDirector58544480001
    BOOT, John
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United Kingdom
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United Kingdom
    United KingdomBritishRetired110146740001
    BOOT, John
    75 Walsall Road
    Kings Hill
    WS10 9JU Darlastan
    Director
    75 Walsall Road
    Kings Hill
    WS10 9JU Darlastan
    United KingdomBritishRetired110146740001
    BURBIDGE, Isobel Jane
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United Kingdom
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United Kingdom
    EnglandBritishAccountant173423050001
    BURBIDGE, Isobel Jane
    16 Whitecroft Gardens
    Woodford Halse
    NN11 6PY Daventry
    Northants
    Director
    16 Whitecroft Gardens
    Woodford Halse
    NN11 6PY Daventry
    Northants
    EnglandBritishAccountant173423050001
    BURBIDGE, Isobel Jane
    16 Whitecroft Gardens
    Woodford Halse
    NN11 6PY Daventry
    Northants
    Director
    16 Whitecroft Gardens
    Woodford Halse
    NN11 6PY Daventry
    Northants
    EnglandBritishAccountant173423050001
    BURTON, Martin
    32 Bridgeside
    Dudbridge
    GL5 3ER Stroud
    Gloucestershire
    Director
    32 Bridgeside
    Dudbridge
    GL5 3ER Stroud
    Gloucestershire
    BritishRetail Systems Manager44066920002
    DAY, Geraint John
    Southampton Street
    SN1 2JS Swindon
    10
    Wiltshire
    Director
    Southampton Street
    SN1 2JS Swindon
    10
    Wiltshire
    EnglandBritishNhs Worker43874110001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    EDGAR, Irene
    73 Lane Avenue
    WS2 8SE Walsall
    West Midlands
    Director
    73 Lane Avenue
    WS2 8SE Walsall
    West Midlands
    BritishRetired6706790001
    FITZJOHN, Ruth Joyce
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    EnglandBritishChair Of Nhs Trust15613300007
    GARDINER, Janet Anne
    4 Ansell Close
    Hatherley
    GL51 5JS Cheltenham
    Gloucestershire
    Director
    4 Ansell Close
    Hatherley
    GL51 5JS Cheltenham
    Gloucestershire
    BritishTrainer44067000002
    GRAY, Patrick Hugo
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    EnglandBritishEconomist6814730001
    GRAY, Patrick Hugo
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United Kingdom
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United Kingdom
    EnglandBritishEconomist6814730001
    GRAY, Patrick Hugo
    67 Divinity Road
    OX4 1LH Oxford
    Director
    67 Divinity Road
    OX4 1LH Oxford
    EnglandBritishEconomist6814730001
    GRAY, Winifred, Dr
    67 Divinity Road
    OX4 1LH Oxford
    Director
    67 Divinity Road
    OX4 1LH Oxford
    United KingdomBritishMedical Practtiioner6814740001
    HAWKINS, Winifred
    36 Cherwell Drive
    Headington
    OX3 0LZ Oxford
    Oxfordshire
    Director
    36 Cherwell Drive
    Headington
    OX3 0LZ Oxford
    Oxfordshire
    BritishRetired44924720002
    HEYWOOD, Norman Everitt
    67 Crundalls Lane
    DY12 1JN Bewdley
    Worcestershire
    Director
    67 Crundalls Lane
    DY12 1JN Bewdley
    Worcestershire
    Unted KingdomBritishRetired6706800001
    HURMSON, Geoffrey
    3 Wild Thyme Drive
    Muxton
    TF2 8RU Telford
    Shropshire
    Director
    3 Wild Thyme Drive
    Muxton
    TF2 8RU Telford
    Shropshire
    United KingdomBritishTravel Manager62134940002
    JARVIS, Margaret
    25 Wykeham Grove
    Perton
    WV6 7TP Wolverhampton
    West Midlands
    Director
    25 Wykeham Grove
    Perton
    WV6 7TP Wolverhampton
    West Midlands
    United KingdomBritishRetired126331360003
    LEDGER, Duncan Michael
    169 Divinity Road
    OX4 1LP Oxford
    Oxfordshire
    Director
    169 Divinity Road
    OX4 1LP Oxford
    Oxfordshire
    BritishSupport Analyst31079980001
    MORRISON, Donald
    12 Leafield Road
    OX4 2PL Oxford
    Director
    12 Leafield Road
    OX4 2PL Oxford
    United KingdomBritishProbation Officer56815890001

    Who are the persons with significant control of THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Midcounties Co-Operative Properties Limited
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    Apr 06, 2016
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    No
    Legal FormRegistered Society
    Country RegisteredEngland
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014
    Place RegisteredFca - Mutuals Register
    Registration Number28112r
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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