Company NameKoper Properties Limited
DirectorPatricia Ruth Koper
Company StatusActive
Company Number05153361
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64305Activities of property unit trusts

Directors

Director NameMrs Patricia Ruth Koper
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(1 day after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameDNA Accountants Limited (Corporation)
StatusCurrent
Appointed15 June 2004(1 day after company formation)
Appointment Duration19 years, 10 months
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitesurreyhomefinder.co.uk
Email address[email protected]
Telephone01372 722633
Telephone regionEsher

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Patricia Ruth Koper
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

11 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 June 2023Confirmation statement made on 11 June 2023 with updates (4 pages)
9 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
11 January 2022Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 11 January 2022 (1 page)
11 January 2022Change of details for Mrs Patricia Ruth Koper as a person with significant control on 11 January 2022 (2 pages)
11 January 2022Director's details changed for Mrs Patricia Ruth Koper on 11 January 2022 (2 pages)
11 January 2022Secretary's details changed for Dna Accountants Limited on 11 January 2022 (1 page)
20 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 June 2021Secretary's details changed for Denyer Nevill Accountants Limited on 11 June 2021 (1 page)
14 June 2021Secretary's details changed (1 page)
11 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
15 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 June 2017Notification of Patricia Ruth Koper as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Patricia Ruth Koper as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Director's details changed for Ruth Patricia Koper on 14 April 2017 (3 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 June 2017Director's details changed for Ruth Patricia Koper on 14 April 2017 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Return made up to 14/06/08; full list of members (3 pages)
17 June 2008Return made up to 14/06/08; full list of members (3 pages)
16 June 2008Location of debenture register (1 page)
16 June 2008Registered office changed on 16/06/2008 from regency house, 61A walton street walton on the hill surrey KT20 7RZ (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Registered office changed on 16/06/2008 from regency house, 61A walton street walton on the hill surrey KT20 7RZ (1 page)
16 June 2008Location of debenture register (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Return made up to 15/06/07; full list of members (2 pages)
29 November 2007Return made up to 15/06/07; full list of members (2 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
18 January 2007Registered office changed on 18/01/07 from: nelson house, 1A church street epsom surrey KT17 4PF (1 page)
18 January 2007Registered office changed on 18/01/07 from: nelson house, 1A church street epsom surrey KT17 4PF (1 page)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006Return made up to 14/06/06; full list of members (6 pages)
27 June 2006Return made up to 14/06/06; full list of members (6 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2005Return made up to 14/06/05; full list of members (6 pages)
15 June 2005Return made up to 14/06/05; full list of members (6 pages)
9 July 2004Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2004Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
5 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
15 June 2004New secretary appointed (1 page)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (1 page)
15 June 2004New director appointed (1 page)
15 June 2004Secretary resigned (1 page)
14 June 2004Incorporation (13 pages)
14 June 2004Incorporation (13 pages)