Background WavePink WaveYellow Wave

COOPERS COURT (SHEFFORD) RTM COMPANY LIMITED (06535585)

COOPERS COURT (SHEFFORD) RTM COMPANY LIMITED (06535585) is an active UK company. incorporated on 17 March 2008. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. COOPERS COURT (SHEFFORD) RTM COMPANY LIMITED has been registered for 18 years. Current directors include MOON, Paul Donovan, TAYLOR BAKER, Beverley Anne.

Company Number
06535585
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 2008
Age
18 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOON, Paul Donovan, TAYLOR BAKER, Beverley Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPERS COURT (SHEFFORD) RTM COMPANY LIMITED

COOPERS COURT (SHEFFORD) RTM COMPANY LIMITED is an active company incorporated on 17 March 2008 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COOPERS COURT (SHEFFORD) RTM COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06535585

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 17 March 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom
From: 18 March 2024To: 6 September 2025
22 High Street Shefford SG17 5DG England
From: 4 January 2023To: 18 March 2024
First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
From: 17 March 2008To: 4 January 2023
Timeline

10 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Dec 10
Director Joined
Oct 14
Director Left
Apr 15
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Mar 23
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 10 Aug 2024

MOON, Paul Donovan

Active
Manor Courtyard, High WycombeHP13 5RE
Born March 1967
Director
Appointed 27 Feb 2025

TAYLOR BAKER, Beverley Anne

Active
Manor Courtyard, High WycombeHP13 5RE
Born May 1965
Director
Appointed 03 Oct 2018

NEWELL, Hazel

Resigned
Coopers Court, SheffordSG17 5JR
Secretary
Appointed 17 Mar 2008
Resigned 01 Oct 2008

SHERIDAN, Nicholas Oliver

Resigned
5 Doolittle Yard, AmpthillMK45 2NW
Secretary
Appointed 01 Oct 2008
Resigned 04 Jan 2023

C & M SECRETARIES LIMITED

Resigned
7 Spa Road, LondonSE16 3QQ
Corporate secretary
Appointed 17 Mar 2008
Resigned 17 Mar 2008

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED

Resigned
High Street, SheffordSG17 5DG
Corporate secretary
Appointed 04 Jan 2023
Resigned 10 Aug 2024

BAKER, Stephen Sleightholme

Resigned
Mayfields, SheffordSG17 5AU
Born April 1960
Director
Appointed 25 Sept 2014
Resigned 03 Oct 2018

COWARD, Robert Joseph

Resigned
5 Doolittle Yard, AmpthillMK45 2NW
Born June 1928
Director
Appointed 29 Apr 2008
Resigned 10 Jan 2023

GLOCKLER, Jennie Elaine

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born February 1980
Director
Appointed 01 Mar 2025
Resigned 01 Mar 2026

HYNES, Martyn Lloyd

Resigned
Coopers Court, SheffordSG17 5JR
Born June 1982
Director
Appointed 17 Mar 2008
Resigned 03 Dec 2010

NEWELL, Hazel

Resigned
Coopers Court, SheffordSG17 5JR
Born August 1978
Director
Appointed 17 Mar 2008
Resigned 09 Apr 2015

C & M REGISTRARS LIMITED

Resigned
7 Spa Road, LondonSE16 3QQ
Corporate director
Appointed 17 Mar 2008
Resigned 17 Mar 2008
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 October 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Legacy
21 March 2009
287Change of Registered Office
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
8 December 2008
225Change of Accounting Reference Date
Legacy
3 October 2008
287Change of Registered Office
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Incorporation Company
17 March 2008
NEWINCIncorporation