Background WavePink WaveYellow Wave

COOPERS COURT (LINTON) MANAGEMENT COMPANY LIMITED (13587149)

COOPERS COURT (LINTON) MANAGEMENT COMPANY LIMITED (13587149) is an active UK company. incorporated on 26 August 2021. with registered office in Ely. The company operates in the Real Estate Activities sector, engaged in residents property management. COOPERS COURT (LINTON) MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include BARCLAY, Stephen Ian Gurney, Professor, HEFFRON, Ann, TUNG, Jeremy Ben Leong.

Company Number
13587149
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 August 2021
Age
4 years
Address
Office 1, Fordham House Court 46 Newmarket Road, Ely, CB7 5LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARCLAY, Stephen Ian Gurney, Professor, HEFFRON, Ann, TUNG, Jeremy Ben Leong
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPERS COURT (LINTON) MANAGEMENT COMPANY LIMITED

COOPERS COURT (LINTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 August 2021 with the registered office located in Ely. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COOPERS COURT (LINTON) MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13587149

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 26 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Office 1, Fordham House Court 46 Newmarket Road Fordham Ely, CB7 5LL,

Previous Addresses

Fordham House - Flaxfields Fordham House Office 1 Fordham CB7 5LL United Kingdom
From: 1 February 2024To: 12 November 2024
1 Coopers Court Linton Cambridge Cambridgeshire CB21 4HG
From: 2 August 2023To: 1 February 2024
1 Coopers Court Lindon Cambridge Cambridgeshire CB21 4HD
From: 15 July 2023To: 2 August 2023
Unit 6 Kingston Barns Bourn Road Kingston Cambridgeshire CB23 2NP
From: 26 August 2021To: 15 July 2023
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Aug 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FLAXFIELDS SECRETARIAL LIMITED

Active
Newmarket Road, ElyCB7 5LL
Corporate secretary
Appointed 01 Jan 2024

BARCLAY, Stephen Ian Gurney, Professor

Active
Greystoke Road, CambridgeCB1 8DS
Born August 1956
Director
Appointed 30 Jun 2023

HEFFRON, Ann

Active
Coopers Court, LintonCB21 4HG
Born October 1979
Director
Appointed 30 Jun 2023

TUNG, Jeremy Ben Leong

Active
Coopers Court, LintonCB21 4HG
Born January 1988
Director
Appointed 30 Jun 2023

IKEDO, Fabio, Dr

Resigned
Granta Park, CambridgeCB21 6GH
Born October 1963
Director
Appointed 30 Jun 2023
Resigned 26 Aug 2025

JACKSON, Martin

Resigned
Bourn Road, KingstonCB23 2NP
Born September 1952
Director
Appointed 26 Aug 2021
Resigned 30 Jun 2023

TYLER, Kirsty Anne

Resigned
Coopers Court, CambridgeCB21 4HD
Born October 1982
Director
Appointed 26 Aug 2021
Resigned 30 Jun 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Martin Jackson

Ceased
Bourn Road, CambridgeCB23 2NP
Born September 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Aug 2021
Ceased 30 Jun 2023
Bourn Road, KingstonCB23 2NP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2021
Ceased 30 Jun 2023

Kirsty Anne Tyler

Ceased
Bourn Road, KingstonCB23 2NP
Born October 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Aug 2021
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 February 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
13 October 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Incorporation Company
26 August 2021
NEWINCIncorporation