Background WavePink WaveYellow Wave

COOPERS ESTATE AGENTS LIMITED (06725089)

COOPERS ESTATE AGENTS LIMITED (06725089) is an active UK company. incorporated on 15 October 2008. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in real estate agencies. COOPERS ESTATE AGENTS LIMITED has been registered for 17 years. Current directors include COOPER, Martin James Stanley, COOPER, Simon Andrew, O'REILLY, Anne-Marie.

Company Number
06725089
Status
active
Type
ltd
Incorporated
15 October 2008
Age
17 years
Address
22 New Union Street, Coventry, CV1 2HN
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
COOPER, Martin James Stanley, COOPER, Simon Andrew, O'REILLY, Anne-Marie
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPERS ESTATE AGENTS LIMITED

COOPERS ESTATE AGENTS LIMITED is an active company incorporated on 15 October 2008 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. COOPERS ESTATE AGENTS LIMITED was registered 17 years ago.(SIC: 68310)

Status

active

Active since 17 years ago

Company No

06725089

LTD Company

Age

17 Years

Incorporated 15 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

COOPERS CHARTERED SURVEYORS LIMITED
From: 20 October 2008To: 24 October 2024
Contact
Address

22 New Union Street Coventry, CV1 2HN,

Timeline

15 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Capital Reduction
Oct 11
Share Buyback
Oct 11
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Aug 16
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Jul 24
Director Joined
Oct 24
7
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COOPER, Simon Andrew

Active
New Union Street, CoventryCV1 2HN
Secretary
Appointed 14 Oct 2023

COOPER, Martin James Stanley

Active
New Union Street, CoventryCV1 2HN
Born May 1952
Director
Appointed 15 Oct 2008

COOPER, Simon Andrew

Active
New Union Street, CoventryCV1 2HN
Born April 1986
Director
Appointed 01 Jan 2015

O'REILLY, Anne-Marie

Active
Union Street, CoventryCV1 2HN
Born October 1978
Director
Appointed 30 Oct 2024

COOPER, Martin James Stanley

Resigned
New Union Street, CoventryCV1 2HN
Secretary
Appointed 26 Aug 2011
Resigned 14 Oct 2023

KENNEY, John Brooke

Resigned
Wedgewoods, CoventryCV5 6QG
Secretary
Appointed 15 Oct 2008
Resigned 26 Aug 2011

KENNEY, John Brooke

Resigned
1 The Wedge Woods, CoventryCV5 6QG
Born October 1947
Director
Appointed 15 Oct 2008
Resigned 03 Aug 2016

O'REILLY, Anne-Marie

Resigned
New Union Street, CoventryCV1 2HN
Born October 1978
Director
Appointed 01 Jan 2015
Resigned 18 Jun 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Simon Andrew Cooper

Active
New Union Street, CoventryCV1 2HN
Born April 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Aug 2017

Mrs Vivienne Cooper

Ceased
New Union Street, CoventryCV1 2HN
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2017

Mr Martin James Stanley Cooper

Active
New Union Street, CoventryCV1 2HN
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
24 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Resolution
17 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 September 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 October 2017
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
19 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Move Registers To Sail Company With New Address
20 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Sail Address Company
21 October 2011
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
3 October 2011
SH06Cancellation of Shares
Appoint Person Secretary Company With Name
3 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Capital Return Purchase Own Shares
3 October 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Legacy
16 January 2009
225Change of Accounting Reference Date
Incorporation Company
15 October 2008
NEWINCIncorporation