Background WavePink WaveYellow Wave

COOPERS CLOSE (WAREHAM) LIMITED (00958955)

COOPERS CLOSE (WAREHAM) LIMITED (00958955) is an active UK company. incorporated on 25 July 1969. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. COOPERS CLOSE (WAREHAM) LIMITED has been registered for 56 years. Current directors include BENNETT, Dan, DMOCHOWSKA, Katarzyna Anna, SHEARING, James David.

Company Number
00958955
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 1969
Age
56 years
Address
Hawthorn House, Bournemouth, BH8 8NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Dan, DMOCHOWSKA, Katarzyna Anna, SHEARING, James David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPERS CLOSE (WAREHAM) LIMITED

COOPERS CLOSE (WAREHAM) LIMITED is an active company incorporated on 25 July 1969 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COOPERS CLOSE (WAREHAM) LIMITED was registered 56 years ago.(SIC: 98000)

Status

active

Active since 56 years ago

Company No

00958955

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 25 July 1969

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Hawthorn House 1 Lowther Gardens Bournemouth, BH8 8NF,

Previous Addresses

Burns Management Hawthorne House 1 Lowther Gardens Bournemouth BH8 8NF United Kingdom
From: 12 March 2015To: 20 March 2015
Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP United Kingdom
From: 12 November 2014To: 12 March 2015
Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT
From: 25 July 1969To: 12 November 2014
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
May 14
Director Joined
Dec 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 19
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
May 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Nov 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

Active
1 Lowther Gardens, BournemouthBH8 8NF
Corporate secretary
Appointed 03 Feb 2020

BENNETT, Dan

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born December 1985
Director
Appointed 10 Jul 2025

DMOCHOWSKA, Katarzyna Anna

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born October 1978
Director
Appointed 23 Jan 2025

SHEARING, James David

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born April 1965
Director
Appointed 23 May 2025

CURTIS, Mary Esme

Resigned
Flat 14 Coopers Close, WarehamBH20 4RB
Secretary
Appointed 18 Sept 1997
Resigned 29 Sept 2000

CURTIS, Mary Esme

Resigned
Flat 14 Coopers Close, WarehamBH20 4RB
Secretary
Appointed N/A
Resigned 03 Dec 1993

KELLEWAY, Caroline

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Secretary
Appointed 01 Mar 2015
Resigned 03 Feb 2020

MAJOR, Patricia Wilson, Dr

Resigned
9 Coopers Close, WarehamBH20 4RB
Secretary
Appointed 29 Sept 2000
Resigned 19 Jul 2013

WHITE, Eileen Mary

Resigned
Flat 5 Coopers Close, WarehamBH20 4RB
Secretary
Appointed 03 Dec 1993
Resigned 18 Sept 1997

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Bourne End, BuckinghamshireSL8 5QH
Corporate secretary
Appointed 12 Nov 2014
Resigned 12 Mar 2015

CLEWS, Mark

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born June 1957
Director
Appointed 13 Nov 2014
Resigned 16 Jun 2025

COMBER, Graham Seymour

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born December 1950
Director
Appointed 13 Nov 2014
Resigned 09 Nov 2016

COOPER, Eve Susannah

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born October 1962
Director
Appointed 18 Sept 2001
Resigned 09 Nov 2016

CURTIS, Mary Esme

Resigned
Flat 14 Coopers Close, WarehamBH20 4RB
Born January 1930
Director
Appointed 18 Sept 1997
Resigned 28 Sept 2007

CURTIS, Mary Esme

Resigned
Flat 14 Coopers Close, WarehamBH20 4RB
Born January 1930
Director
Appointed N/A
Resigned 03 Dec 1993

DAWSON, Emma Clare

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born March 1983
Director
Appointed 15 Oct 2010
Resigned 13 Nov 2014

DEEMING, Andrew Charles

Resigned
8 Coopers Close, WarehamBH20 4RB
Born September 1962
Director
Appointed 17 Jun 1994
Resigned 30 Sept 1999

DEEMING, Donna Marie

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born November 1972
Director
Appointed 15 Oct 2010
Resigned 10 Nov 2015

EVANS, Karl Barrie John

Resigned
Coopers Close, WarehamBH20 4RB
Born October 1970
Director
Appointed 28 Sept 2007
Resigned 25 Sept 2009

HARRIS, Margaret Irene

Resigned
Winspit 30 Stowell Crescent, WarehamBH20 4PZ
Born January 1946
Director
Appointed N/A
Resigned 01 Jan 1998

HILL, Jonathan Derrick

Resigned
3 Coopers Close, WarehamBH20 4RB
Born October 1960
Director
Appointed N/A
Resigned 17 Jun 1994

HOLMES, Clifford John

Resigned
6 Beeches Close, Saffron WaldenCB11 4BT
Born November 1927
Director
Appointed 17 Jun 1994
Resigned 15 Oct 2010

HOLMES, Marjorie Thelma

Resigned
6 Beeches Close, Saffron WaldenCB11 4BT
Born August 1928
Director
Appointed 17 Jun 1994
Resigned 15 Oct 2010

LEACH, Leonard Thomas

Resigned
6 Coopers Close, WarehamBH20 4RB
Born September 1917
Director
Appointed 29 Sept 2002
Resigned 28 Jun 2006

LONGHURST, Rory Simon Glenn

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born May 1982
Director
Appointed 15 Oct 2010
Resigned 13 Nov 2014

MAJOR, Patricia Wilson, Dr

Resigned
Flat 9 Coopers Close, WarehamBH20 4RB
Born March 1936
Director
Appointed 30 Sept 1999
Resigned 12 May 2014

MORRALL, Ruth

Resigned
Moretons Lane, WarehamBH20 4HN
Born January 1949
Director
Appointed 28 Sept 2007
Resigned 30 Mar 2015

MORRIN, Sean Francis

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born November 1962
Director
Appointed 13 Nov 2014
Resigned 23 Jan 2025

PENLINGTON, Robert Ivan

Resigned
23 The Meadway, OrpingtonBR6 6HH
Born February 1932
Director
Appointed 17 Jun 1994
Resigned 30 Sept 1999

PETERSON, Linda Dawn

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born October 1950
Director
Appointed 15 Oct 2010
Resigned 13 Nov 2014

SWEET, Richard Francis Brett

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born March 1962
Director
Appointed 14 Dec 2018
Resigned 13 Nov 2025

WHITE, Eileen Mary

Resigned
Flat 5 Coopers Close, WarehamBH20 4RB
Born March 1920
Director
Appointed 30 Sept 1999
Resigned 08 Jul 2009

WHITE, Eileen Mary

Resigned
Flat 5 Coopers Close, WarehamBH20 4RB
Born March 1920
Director
Appointed 08 Feb 1993
Resigned 18 Sept 1997
Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 November 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Secretary Company With Name
19 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2010
AAAnnual Accounts
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
353353
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
24 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
26 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Auditors Resignation Company
4 May 1995
AUDAUD
Legacy
4 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
288288
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
26 August 1993
363sAnnual Return (shuttle)
Legacy
19 February 1993
288288
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
19 August 1991
363b363b
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Legacy
10 January 1991
288cChange of Particulars
Legacy
10 January 1991
288288
Legacy
18 December 1990
287Change of Registered Office
Legacy
12 July 1989
363363
Accounts With Accounts Type Small
15 June 1989
AAAnnual Accounts
Legacy
22 August 1988
287Change of Registered Office
Legacy
18 August 1988
363363
Accounts With Accounts Type Small
18 August 1988
AAAnnual Accounts
Legacy
8 July 1988
288288
Accounts With Accounts Type Small
9 July 1987
AAAnnual Accounts
Legacy
9 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 June 1986
AAAnnual Accounts
Legacy
20 June 1986
363363