Background WavePink WaveYellow Wave

COPROPERTY LIMITED (04212292)

COPROPERTY LIMITED (04212292) is an active UK company. incorporated on 8 May 2001. with registered office in 82 St John Street. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COPROPERTY LIMITED has been registered for 24 years. Current directors include SMITH, Jonathan Paul French, SMITH, Rachel Mary.

Company Number
04212292
Status
active
Type
ltd
Incorporated
8 May 2001
Age
24 years
Address
82 St John Street, EC1M 4JN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SMITH, Jonathan Paul French, SMITH, Rachel Mary
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPROPERTY LIMITED

COPROPERTY LIMITED is an active company incorporated on 8 May 2001 with the registered office located in 82 St John Street. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COPROPERTY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04212292

LTD Company

Age

24 Years

Incorporated 8 May 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

82 St John Street London , EC1M 4JN,

Timeline

2 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
May 01
Funding Round
Apr 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SMITH, Jonathan Paul French

Active
St John Street, LondonEC1M 4JN
Secretary
Appointed 08 May 2001

SMITH, Jonathan Paul French

Active
St John Street, LondonEC1M 4JN
Born November 1959
Director
Appointed 08 May 2001

SMITH, Rachel Mary

Active
St John Street, LondonEC1M 4JN
Born June 1965
Director
Appointed 08 May 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 May 2001
Resigned 08 May 2001

Persons with significant control

1

Rachel Mary Smith

Active
St John Street, LondonEC1M 4JN
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Resolution
14 April 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 February 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 March 2007
AAAnnual Accounts
Legacy
26 April 2006
288cChange of Particulars
Legacy
26 April 2006
363aAnnual Return
Legacy
26 April 2006
288cChange of Particulars
Legacy
18 April 2006
288cChange of Particulars
Legacy
18 April 2006
288cChange of Particulars
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 March 2006
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 February 2005
AAAnnual Accounts
Legacy
29 December 2004
287Change of Registered Office
Legacy
29 April 2004
363aAnnual Return
Legacy
26 March 2004
353353
Accounts With Accounts Type Total Exemption Full
12 March 2004
AAAnnual Accounts
Legacy
2 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2003
AAAnnual Accounts
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Legacy
21 February 2003
287Change of Registered Office
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
225Change of Accounting Reference Date
Legacy
8 June 2001
88(2)R88(2)R
Legacy
10 May 2001
288bResignation of Director or Secretary
Incorporation Company
8 May 2001
NEWINCIncorporation