Company NameGillian Cooper Properties Limited
Company StatusActive
Company Number00810096
CategoryPrivate Limited Company
Incorporation Date23 June 1964(59 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Gillian Lorna Blackman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1993(28 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes 1339 High Road
London
N20 9HR
Secretary NameMrs Gillian Lorna Blackman
NationalityBritish
StatusCurrent
Appointed17 January 1993(28 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes 1339 High Road
London
N20 9HR
Director NameBarry Neil Blackman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1999(35 years, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes 1339 High Road
London
N20 9HR
Director NameDeborah Rachel Blackman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(55 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes 1339 High Road
London
N20 9HR
Director NameNancy Nettie Cooper
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(28 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 December 1999)
RoleCompany Director
Correspondence Address37 Oakleigh Park North
London
N20 9AT

Location

Registered Address76a Edgware Way
Edgware
HA8 8JS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9 at £1Debra Blackman
9.00%
Ordinary
67 at £1Gillian Lorna Blackman
67.00%
Ordinary
24 at £1Mr Barry Neil Blackman
24.00%
Ordinary

Financials

Year2014
Net Worth£244,191
Cash£198,336
Current Liabilities£108,469

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

19 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 May 2023Micro company accounts made up to 30 June 2022 (8 pages)
5 February 2023Registered office address changed from The Limes 1339 High Road London N20 9HR to 76a Edgware Way Edgware HA8 8JS on 5 February 2023 (1 page)
31 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
5 May 2021Cessation of Gillian Lorna Blackman as a person with significant control on 25 April 2020 (1 page)
5 May 2021Confirmation statement made on 24 April 2021 with updates (4 pages)
22 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
17 February 2021Appointment of Deborah Rachel Blackman as a director on 1 June 2020 (2 pages)
11 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
28 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
20 May 2019Notification of Barry Neil Blackman as a person with significant control on 4 November 2017 (2 pages)
20 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
20 May 2019Notification of Debra Rachel Blackman as a person with significant control on 4 November 2017 (2 pages)
9 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Director's details changed for Gillian Lorna Blackman on 6 January 2013 (2 pages)
24 March 2014Secretary's details changed for Gillian Lorna Blackman on 6 January 2013 (1 page)
24 March 2014Director's details changed for Barry Neil Blackman on 6 January 2013 (2 pages)
24 March 2014Director's details changed for Gillian Lorna Blackman on 6 January 2013 (2 pages)
24 March 2014Director's details changed for Barry Neil Blackman on 6 January 2013 (2 pages)
24 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Secretary's details changed for Gillian Lorna Blackman on 6 January 2013 (1 page)
24 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Director's details changed for Barry Neil Blackman on 6 January 2013 (2 pages)
24 March 2014Director's details changed for Gillian Lorna Blackman on 6 January 2013 (2 pages)
24 March 2014Secretary's details changed for Gillian Lorna Blackman on 6 January 2013 (1 page)
19 March 2014Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY on 19 March 2014 (1 page)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 January 2009Return made up to 05/01/09; full list of members (4 pages)
14 January 2009Return made up to 05/01/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 March 2008Return made up to 05/01/08; full list of members (8 pages)
12 March 2008Return made up to 05/01/08; full list of members (8 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 February 2007Return made up to 05/01/07; full list of members (6 pages)
17 February 2007Return made up to 05/01/07; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 February 2006Return made up to 29/12/05; full list of members (6 pages)
8 February 2006Return made up to 29/12/05; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 January 2005Return made up to 05/01/05; full list of members (5 pages)
18 January 2005Return made up to 05/01/05; full list of members (5 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 February 2004Return made up to 20/01/04; full list of members (5 pages)
14 February 2004Return made up to 20/01/04; full list of members (5 pages)
8 February 2003Return made up to 20/01/03; full list of members (5 pages)
8 February 2003Return made up to 20/01/03; full list of members (5 pages)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 February 2002Return made up to 17/01/02; full list of members (5 pages)
11 February 2002Return made up to 17/01/02; full list of members (5 pages)
10 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 January 2001Return made up to 17/01/01; full list of members (5 pages)
29 January 2001Return made up to 17/01/01; full list of members (5 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
23 January 2000New director appointed (2 pages)
23 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
23 January 2000Return made up to 17/01/00; full list of members (6 pages)
23 January 2000New director appointed (2 pages)
23 January 2000Return made up to 17/01/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
12 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
8 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 January 1999Return made up to 17/01/99; full list of members (5 pages)
27 January 1999Return made up to 17/01/99; full list of members (5 pages)
25 January 1998Return made up to 17/01/98; full list of members (5 pages)
25 January 1998Return made up to 17/01/98; full list of members (5 pages)
6 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
6 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
30 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
23 January 1997Return made up to 17/01/97; full list of members (5 pages)
23 January 1997Return made up to 17/01/97; full list of members (5 pages)
2 February 1996Return made up to 17/01/96; full list of members (5 pages)
2 February 1996Return made up to 17/01/96; full list of members (5 pages)
23 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
23 August 1983Accounts made up to 30 June 1982 (8 pages)
11 May 1982Accounts made up to 30 June 1981 (7 pages)
15 August 1979Accounts made up to 30 June 1978 (4 pages)
3 July 1975Accounts made up to 30 June 2074 (4 pages)