Background WavePink WaveYellow Wave

THE COOPER PROPERTY ORGANISATION LIMITED (05960579)

THE COOPER PROPERTY ORGANISATION LIMITED (05960579) is an active UK company. incorporated on 9 October 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. THE COOPER PROPERTY ORGANISATION LIMITED has been registered for 19 years.

Company Number
05960579
Status
active
Type
ltd
Incorporated
9 October 2006
Age
19 years
Address
16 Finchley Road, London, NW8 6EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COOPER PROPERTY ORGANISATION LIMITED

THE COOPER PROPERTY ORGANISATION LIMITED is an active company incorporated on 9 October 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. THE COOPER PROPERTY ORGANISATION LIMITED was registered 19 years ago.(SIC: 68209, 68320)

Status

active

Active since 19 years ago

Company No

05960579

LTD Company

Age

19 Years

Incorporated 9 October 2006

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

16 Finchley Road London, NW8 6EB,

Previous Addresses

109 Gloucester Place London W1U 6JW
From: 9 October 2006To: 7 October 2014
Timeline

18 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Oct 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
Nov 13
Loan Cleared
Jun 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
20 November 2007
363aAnnual Return
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
225Change of Accounting Reference Date
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Incorporation Company
9 October 2006
NEWINCIncorporation