Company NameCoopers Lodge Management Limited
DirectorHelena Monica Sansome
Company StatusActive
Company Number02279277
CategoryPrivate Limited Company
Incorporation Date21 July 1988(35 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHelena Monica Sansome
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(16 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co. Ltd (Corporation)
StatusCurrent
Appointed12 September 2011(23 years, 1 month after company formation)
Appointment Duration12 years, 7 months
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameIan David Hutt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 1994)
RoleSenior Programmer
Correspondence Address80 Buckingham Gardens
West Molesey
Surrey
KT8 1TN
Director NameSteven Hamilton Watson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(3 years after company formation)
Appointment Duration2 years (resigned 29 July 1993)
RoleInsurance Broker
Correspondence AddressCoopers Lodge 45 Acre Road
Kingston Upon Thames
Surrey
KT2 6ER
Secretary NameMarion Edith Shaw
NationalityBritish
StatusResigned
Appointed29 July 1991(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 12 July 1997)
RoleCompany Director
Correspondence Address14 Coopers Lodge
45 Acre Road
Kingston Upon Thames
Surrey
KT2 6ER
Director NameMarion Edith Shaw
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 July 1997)
RoleSenior Training Officer
Correspondence Address14 Coopers Lodge
45 Acre Road
Kingston Upon Thames
Surrey
KT2 6ER
Director NameHelen Matthews
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1994(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 July 1997)
RoleTeacher
Correspondence Address9 Coopers Lodge
45 Acre Road
Kingston Upton Thames
Surrey
KT2 6ER
Director NameJuliette Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1994(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 July 1997)
RolePublic Fundraising Manager
Correspondence Address15 Coopers Lodge
45 Acre Road
Kingston Upon Thames
Surrey
KT2 6ER
Director NameRoger Nicholas Green
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2000)
RoleCivil Servant
Correspondence AddressLangdale
Buxton Road
Chinley High Peak
SK23 6DT
Secretary NamePhilip Mark Bazin
NationalityBritish
StatusResigned
Appointed12 July 1997(8 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 05 January 2009)
RoleManaging Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBrearley House
Crown Heights
Guildford
Surrey
GU1 3TX
Director NameCaroline Alsford
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2004)
RoleHuman Resources Specialist
Correspondence Address3 Coopers Lodge
45 Acre Road
Kingston Upon Thames
Surrey
KT2 6ER
Director NameAmanda Clare Double
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 June 2002)
RoleSales Development Executive
Correspondence AddressFlat 7 Coopers Lodge
45 Acre Road
Surbiton
Surrey
KT2 6ER
Director NameIvan Christopher Double
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(13 years, 11 months after company formation)
Appointment Duration8 years (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Portchester Rise
Eastleigh
Hampshire
SO50 4QS
Director NameRebecca Vernon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(16 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 19 December 2023)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller And Company (Corporation)
StatusResigned
Appointed05 January 2009(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2011)
Correspondence Address2a Lambton Road
London
SW20 0LR

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £100E. Bello & F. Chambers
6.66%
Ordinary
1 at £100F. Najiballah
6.66%
Ordinary
1 at £100F.k. Nasir
6.66%
Ordinary
1 at £100J. Swanson & C. Swanson
6.66%
Ordinary
1 at £100L. Hepworth
6.66%
Ordinary
1 at £100L.p. Grant & S. Grant
6.66%
Ordinary
1 at £100M.a. Pollington
6.66%
Ordinary
1 at £100Miss R. Vernon
6.66%
Ordinary
1 at £100Mr Ivan Double
6.66%
Ordinary
1 at £100Mr S.g. Brown
6.66%
Ordinary
1 at £100Mrs D.j. Sulieman
6.66%
Ordinary
1 at £100Mrs H. Sansome
6.66%
Ordinary
1 at £100Mrs K. Pope & Mr K. Pope
6.66%
Ordinary
1 at £100Mrs M. Donlan
6.66%
Ordinary
1 at £100S.j. Lovecock Seed
6.66%
Ordinary
3 at £0.2John Owen Strudwick
0.04%
Founder
2 at £0.2Richard Paul Strudwick
0.03%
Founder

Financials

Year2014
Net Worth£17,239
Cash£13,540
Current Liabilities£1,040

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

19 December 2023Termination of appointment of Rebecca Vernon as a director on 19 December 2023 (1 page)
31 July 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
31 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 July 2022Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 84 Coombe Road New Malden KT3 4QS on 29 July 2022 (1 page)
29 July 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
21 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 August 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
13 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
3 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,501
(6 pages)
3 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,501
(6 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,501
(6 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,501
(6 pages)
5 March 2014Director's details changed for Helena Monica Sansome on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Rebecca Vernon on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Helena Monica Sansome on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Rebecca Vernon on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Rebecca Vernon on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Helena Monica Sansome on 5 March 2014 (2 pages)
22 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
15 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,501
(7 pages)
15 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,501
(7 pages)
16 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
27 October 2011Appointment of Grace Miller & Co. Ltd as a secretary (3 pages)
27 October 2011Appointment of Grace Miller & Co. Ltd as a secretary (3 pages)
14 September 2011Termination of appointment of Grace Miller and Company as a secretary (1 page)
14 September 2011Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page)
14 September 2011Termination of appointment of Grace Miller and Company as a secretary (1 page)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 August 2010Director's details changed for Rebecca Vernon on 29 July 2010 (2 pages)
20 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
20 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Helena Monica Sansome on 29 July 2010 (2 pages)
20 August 2010Director's details changed for Helena Monica Sansome on 29 July 2010 (2 pages)
20 August 2010Director's details changed for Rebecca Vernon on 29 July 2010 (2 pages)
9 July 2010Termination of appointment of Ivan Double as a director (1 page)
9 July 2010Termination of appointment of Ivan Double as a director (1 page)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 August 2009Return made up to 29/07/09; full list of members (9 pages)
20 August 2009Return made up to 29/07/09; full list of members (9 pages)
19 January 2009Secretary appointed grace miller and company (2 pages)
19 January 2009Secretary appointed grace miller and company (2 pages)
12 January 2009Registered office changed on 12/01/2009 from brearley house crown heights guildford surrey GU1 3TX (1 page)
12 January 2009Registered office changed on 12/01/2009 from brearley house crown heights guildford surrey GU1 3TX (1 page)
12 January 2009Appointment terminated secretary philip bazin (1 page)
12 January 2009Appointment terminated secretary philip bazin (1 page)
6 January 2009Return made up to 29/07/07; full list of members (9 pages)
6 January 2009Secretary's change of particulars / philip bazin / 01/01/2008 (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Secretary's change of particulars / philip bazin / 01/01/2008 (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Return made up to 29/07/07; full list of members (9 pages)
6 January 2009Return made up to 29/07/08; full list of members (9 pages)
6 January 2009Return made up to 29/07/08; full list of members (9 pages)
6 January 2009Location of debenture register (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 October 2007Registered office changed on 16/10/07 from: kingfisher house abbotswood guildford surrey GU1 1UT (1 page)
16 October 2007Registered office changed on 16/10/07 from: kingfisher house abbotswood guildford surrey GU1 1UT (1 page)
27 September 2006Return made up to 29/07/06; full list of members (6 pages)
27 September 2006Return made up to 29/07/06; full list of members (6 pages)
27 September 2006Secretary's particulars changed (1 page)
27 September 2006Secretary's particulars changed (1 page)
19 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 March 2006Registered office changed on 01/03/06 from: 5 cranes park surbiton surrey KT5 8AB (2 pages)
1 March 2006Registered office changed on 01/03/06 from: 5 cranes park surbiton surrey KT5 8AB (2 pages)
5 October 2005Return made up to 29/07/05; full list of members (13 pages)
5 October 2005Return made up to 29/07/05; full list of members (13 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 October 2004Return made up to 29/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 October 2004Return made up to 29/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 October 2004Return made up to 29/07/03; change of members (7 pages)
13 October 2004Return made up to 29/07/03; change of members (7 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (7 pages)
27 October 2002Return made up to 29/07/02; change of members (7 pages)
27 October 2002Return made up to 29/07/02; change of members (7 pages)
7 October 2002Full accounts made up to 31 December 2000 (8 pages)
7 October 2002Return made up to 29/07/00; full list of members (8 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Full accounts made up to 31 December 1997 (7 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Full accounts made up to 31 December 1997 (7 pages)
7 October 2002Location of debenture register (1 page)
7 October 2002Director's particulars changed (1 page)
7 October 2002Return made up to 29/07/98; change of members (5 pages)
7 October 2002Full accounts made up to 31 December 1999 (7 pages)
7 October 2002Director resigned (1 page)
7 October 2002Full accounts made up to 31 December 1996 (7 pages)
7 October 2002Full accounts made up to 31 December 1996 (7 pages)
7 October 2002Full accounts made up to 31 December 1998 (7 pages)
7 October 2002Secretary resigned;director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Location of register of members (1 page)
7 October 2002Return made up to 29/07/00; full list of members (8 pages)
7 October 2002Secretary resigned;director resigned (1 page)
7 October 2002Location of register of members (1 page)
7 October 2002Full accounts made up to 31 December 2000 (8 pages)
7 October 2002Return made up to 29/07/98; change of members (5 pages)
7 October 2002Full accounts made up to 31 December 1999 (7 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: coopers lodge 45 acre road kingston surrey KT2 6ER (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Return made up to 29/07/01; full list of members (8 pages)
7 October 2002Director resigned (1 page)
7 October 2002Full accounts made up to 31 December 1998 (7 pages)
7 October 2002Director resigned (1 page)
7 October 2002Location of debenture register (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: coopers lodge 45 acre road kingston surrey KT2 6ER (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Return made up to 29/07/97; full list of members (11 pages)
7 October 2002Return made up to 29/07/99; change of members (5 pages)
7 October 2002Return made up to 29/07/99; change of members (5 pages)
7 October 2002Return made up to 29/07/01; full list of members (8 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Return made up to 29/07/97; full list of members (11 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
2 October 2002Restoration by order of the court (2 pages)
2 October 2002Restoration by order of the court (2 pages)
18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
23 September 1996Full accounts made up to 31 December 1995 (7 pages)
23 September 1996Full accounts made up to 31 December 1995 (7 pages)
18 September 1996Return made up to 29/07/96; full list of members (6 pages)
18 September 1996Return made up to 29/07/96; full list of members (6 pages)
13 November 1995Full accounts made up to 31 December 1994 (7 pages)
13 November 1995Full accounts made up to 31 December 1994 (7 pages)
22 September 1995Return made up to 29/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1995Return made up to 29/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 July 1988Incorporation (12 pages)
21 July 1988Incorporation (12 pages)