Background WavePink WaveYellow Wave

COOPER PROPERTIES LIMITED (08733965)

COOPER PROPERTIES LIMITED (08733965) is an active UK company. incorporated on 15 October 2013. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COOPER PROPERTIES LIMITED has been registered for 12 years. Current directors include COOPER, Brett Martin, COOPER, Martin Douglas, COOPER, Susan-Anne.

Company Number
08733965
Status
active
Type
ltd
Incorporated
15 October 2013
Age
12 years
Address
4, Glenwood Gardens, Taunton, TA2 7PA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPER, Brett Martin, COOPER, Martin Douglas, COOPER, Susan-Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER PROPERTIES LIMITED

COOPER PROPERTIES LIMITED is an active company incorporated on 15 October 2013 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COOPER PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08733965

LTD Company

Age

12 Years

Incorporated 15 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

4, Glenwood Gardens Glenwood Gardens Taunton, TA2 7PA,

Previous Addresses

44 South Street Wellington Somerset TA21 8PF
From: 19 November 2014To: 25 April 2017
45 Kingfisher Drive Heysham Morecambe Lancashire LA3 2FT England
From: 15 October 2013To: 19 November 2014
Timeline

4 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Nov 14
Share Buyback
Apr 23
Director Joined
Apr 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COOPER, Brett Martin

Active
Lancaster Road, MorecambeLA4 6NB
Born November 1981
Director
Appointed 07 Apr 2026

COOPER, Martin Douglas

Active
Glenwood Gardens, TauntonTA2 7PA
Born July 1956
Director
Appointed 15 Oct 2013

COOPER, Susan-Anne

Active
Glenwood Gardens, TauntonTA2 7PA
Born May 1956
Director
Appointed 15 Oct 2013

COOPER, Brett Martin

Resigned
South Street, WellingtonTA21 8PF
Born November 1981
Director
Appointed 15 Oct 2013
Resigned 01 Sept 2014

Persons with significant control

2

Mr Martin Douglas Cooper

Active
Glenwood Gardens, TauntonTA2 7PA
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2016

Mrs Susan-Anne Cooper

Active
Glenwood Gardens, TauntonTA2 7PA
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2016
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
28 April 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Incorporation Company
15 October 2013
NEWINCIncorporation