COOPER LODGE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | COOPER LODGE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05499196 |
| 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 COOPER LODGE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is COOPER LODGE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Units 1, 2 & 3 Beech Court Wokingham Road Hurst RG10 0RU Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COOPER LODGE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COOPER LODGE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for COOPER LODGE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barbara Lilian Skinner as a director on May 09, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Pinnacle Property Management Limited as a secretary on Dec 22, 2021 | 2 pages | AP04 | ||
Termination of appointment of Mm Secretarial Limited as a secretary on Dec 22, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Victoria Cappella as a director on Nov 09, 2021 | 2 pages | AP01 | ||
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB | 1 pages | AD02 | ||
Appointment of Mr Christopher Eade as a director on Aug 12, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Richardson as a director on Jun 01, 2021 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL | 1 pages | AD03 | ||
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL | 1 pages | AD02 | ||
Termination of appointment of Ashley Simon Burgum as a director on Mar 12, 2021 | 1 pages | TM01 | ||
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on Jan 28, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Peter Richardson on Apr 17, 2020 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 05, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of COOPER LODGE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINNACLE PROPERTY MANAGEMENT LTD | Secretary | Wokingham Road Hurst RG10 0RU Reading Units 1, 2 & 3 Beech Court England |
| 160779610002 | ||||||||||
| CAPPELLA, Victoria | Director | Wokingham Road Hurst RG10 0RU Reading Units 1, 2 & 3 Beech Court England | England | British | 235927500003 | |||||||||
| EADE, Christopher | Director | Wokingham Road Hurst RG10 0RU Reading Units 1, 2 & 3 Beech Court England | England | British | 286195210001 | |||||||||
| READ, Julia Ann | Secretary | 1 Cobbetts Mews Lyntons RH20 1AJ Pulborough West Sussex | British | 58454620004 | ||||||||||
| WILLOWS, Peter Blomfield | Secretary | Dungates Lane Buckland RH3 7BD Betchworth Juniper Cottage Surrey | British | 107083560003 | ||||||||||
| MM SECRETARIAL LIMITED | Secretary | Newbridge Road RH14 0JG Billingshurst Wharf Farm West Sussex United Kingdom |
| 130021770001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BURGUM, Ashley Simon | Director | Wokingham Road Hurst RG10 0RU Reading Units 1, 2 & 3 Beech Court England | England | British | 161492210002 | |||||||||
| READ, Julia Ann | Director | 1 Cobbetts Mews Lyntons RH20 1AJ Pulborough West Sussex | England | British | 58454620004 | |||||||||
| RICHARDSON, Peter | Director | Wokingham Road Hurst RG10 0RU Reading Units 1, 2 & 3 Beech Court England | England | British | 135959320004 | |||||||||
| ROBERJOT, Lisa Jane | Director | 61 Massetts Road RH6 7DT Horley 18 Cooper Lodge Surrey | United Kingdom | British | 131717750001 | |||||||||
| SKINNER, Barbara Lilian | Director | 61 Massetts Road RH6 7DT Horley Flat 7 Cooper Lodge Surrey Uk | England | British | 189929500001 | |||||||||
| SKINNER, Edwin Arthur | Director | 61 Massetts Road RH6 7DT Horley 7 Cooper Lodge Surrey | United Kingdom | British | 131717700001 | |||||||||
| STANNARD, John Henry | Director | Cooper Lodge 61 Massetts Road RH6 7DT Horley 2 Surrey England | England | Welsh | 161361330001 | |||||||||
| WATT, Marianne | Director | 61 Massetts Road RH6 7DT Horley 10 Cooper Lodge Surrey | France | British | 154415040001 | |||||||||
| WILLOWS, Peter Blomfield | Director | Dungates Lane Buckland RH3 7BD Betchworth Juniper Cottage Surrey | England | British | 107083560003 | |||||||||
| INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for COOPER LODGE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Jul 05, 2016 | Aug 17, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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