Background WavePink WaveYellow Wave

COOPER ESTATES COMMERCIAL LIMITED (12270062)

COOPER ESTATES COMMERCIAL LIMITED (12270062) is an active UK company. incorporated on 18 October 2019. with registered office in Longfield. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. COOPER ESTATES COMMERCIAL LIMITED has been registered for 6 years. Current directors include GOUGH-COOPER, David Morvryn, GREGORY, David Vincent, LEWIS, Christopher Philip.

Company Number
12270062
Status
active
Type
ltd
Incorporated
18 October 2019
Age
6 years
Address
Claremont House, Longfield
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOUGH-COOPER, David Morvryn, GREGORY, David Vincent, LEWIS, Christopher Philip
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER ESTATES COMMERCIAL LIMITED

COOPER ESTATES COMMERCIAL LIMITED is an active company incorporated on 18 October 2019 with the registered office located in Longfield. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. COOPER ESTATES COMMERCIAL LIMITED was registered 6 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 6 years ago

Company No

12270062

LTD Company

Age

6 Years

Incorporated 18 October 2019

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 28 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Claremont House 65c Main Road Longfield, ,

Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Funding Round
Dec 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Cleared
Jul 23
Director Left
Sept 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GOUGH-COOPER, David Morvryn

Active
65c Main Road, Longfield
Born March 1975
Director
Appointed 18 Oct 2019

GREGORY, David Vincent

Active
65c Main Road, Longfield
Born August 1989
Director
Appointed 18 Oct 2019

LEWIS, Christopher Philip

Active
65c Main Road, Longfield
Born March 1973
Director
Appointed 26 Sept 2025

PARKER, Wendy Caroline

Resigned
65c Main Road, Longfield
Secretary
Appointed 18 Oct 2019
Resigned 12 Jul 2022

GOUGH-COOPER, George Ian

Resigned
65c Main Road, Longfield
Born March 1948
Director
Appointed 18 Oct 2019
Resigned 23 Nov 2020

GOUGH-COOPER, James Henry

Resigned
65c Main Road, Longfield
Born April 1968
Director
Appointed 18 Oct 2019
Resigned 31 Aug 2024

HONEY, Malcolm Keith

Resigned
65c Main Road, Longfield
Born August 1946
Director
Appointed 18 Oct 2019
Resigned 26 Sept 2025

THOMAS, Christopher Owen

Resigned
65c Main Road, Longfield
Born March 1945
Director
Appointed 23 Nov 2020
Resigned 30 Jan 2021

Persons with significant control

1

65c Main Road, Longfield

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
4 May 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 January 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 December 2019
SH01Allotment of Shares
Resolution
31 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Resolution
5 December 2019
RESOLUTIONSResolutions
Incorporation Company
18 October 2019
NEWINCIncorporation