Company NameTheberton Properties
DirectorNicholas David Cooper
Company StatusActive
Company Number06345191
CategoryPrivate Unlimited Company
Incorporation Date16 August 2007(16 years, 8 months ago)

Directors

Director NameMr Nicholas David Cooper
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Louisville Close
Stanstead Abbotts
Ware
Hertfordshire
SG12 8DE
Secretary NameDavid John Cooper
NationalityBritish
StatusCurrent
Appointed04 October 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence AddressLeaside
Yewlands
Hoddesdon
Hertfordshire
EN11 8BX
Director NameC & P Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Secretary NameC & P Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW

Location

Registered AddressUnit 5
Charlton Mead Lane
Hoddesdon
Hertfordshire
EN11 0DJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Returns

Next Return Due30 August 2016 (overdue)

Filing History

2 June 2016Restoration by order of the court (5 pages)
2 June 2016Restoration by order of the court (5 pages)
24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
31 October 2008Application for striking-off (1 page)
31 October 2008Application for striking-off (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Registered office changed on 11/02/08 from: 4 aztec row berners road london N1 0PW (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Registered office changed on 11/02/08 from: 4 aztec row berners road london N1 0PW (1 page)
16 August 2007Incorporation (21 pages)