Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGE COOPER HOUSE LIMITED
Company Information for

GEORGE COOPER HOUSE LIMITED

22 CHERITON GARDENS, FOLKESTONE, CT20 2AS,
Company Registration Number
03537713
Private Limited Company
Active

Company Overview

About George Cooper House Ltd
GEORGE COOPER HOUSE LIMITED was founded on 1998-03-31 and has its registered office in Folkestone. The organisation's status is listed as "Active". George Cooper House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GEORGE COOPER HOUSE LIMITED
 
Legal Registered Office
22 CHERITON GARDENS
FOLKESTONE
CT20 2AS
Other companies in CT21
 
Filing Information
Company Number 03537713
Company ID Number 03537713
Date formed 1998-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 10:38:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE COOPER HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEORGE COOPER HOUSE LIMITED

Current Directors
Officer Role Date Appointed
SHEILA DIANE JARVIS
Company Secretary 2008-10-08
JOYCE SUSAN CARPENTER
Director 2005-10-25
JANET MARGARET HUDSON
Director 2006-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN JARVIS
Director 2006-10-19 2013-01-01
RODERICK DAVID BAKER
Company Secretary 2005-11-11 2008-10-07
CORINNE DOMINIQUE WHISTON
Director 2004-04-19 2007-03-08
SHEILA DIANE JARVIS
Director 2000-10-25 2006-10-19
SHEILA DIANE JARVIS
Company Secretary 2000-10-25 2005-11-11
GEOFFREY RICHARD ALEXANDER STOKES
Director 2001-10-03 2005-10-25
JAMES MICHAEL NEWBOLD
Director 1999-11-03 2003-02-02
BARRY PAUL BROGDEN
Director 1999-11-03 2001-10-03
SUSAN CAROLINE HARTMAN
Company Secretary 1998-03-31 2000-10-25
SUSAN CAROLINE HARTMAN
Director 1998-03-31 2000-10-25
REGINALD ROBINSON MORRISON
Director 1998-03-31 1999-09-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-03-31 1998-03-31
WATERLOW NOMINEES LIMITED
Nominated Director 1998-03-31 1998-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-11-23Termination of appointment of John Alfred Sutton on 2023-11-21
2023-11-23Appointment of Mrs Beverley Barnes as company secretary on 2023-11-21
2023-11-23DIRECTOR APPOINTED MR JOHN ALFRED SUTTON
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-04REGISTERED OFFICE CHANGED ON 04/04/23 FROM Embassy Management (& Lettings) 1 West Terrace Folkestone CT20 1RR England
2022-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/22 FROM 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England
2021-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-15CH01Director's details changed for Mr Gary John Shepherd on 2021-03-15
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARGARET WROTCHFORD
2021-03-15AP03Appointment of Mr John Alfred Sutton as company secretary on 2020-10-07
2021-03-15TM02Termination of appointment of Sheila Diane Jarvis on 2020-10-07
2021-03-15AP01DIRECTOR APPOINTED MR GARY JOHN SHEPHERD
2020-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-08AP01DIRECTOR APPOINTED MRS CHRISTINE MARGARET WROTCHFORD
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE SUSAN CARPENTER
2019-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM Stourside Place Station Road Ashford Kent TN23 1PP England
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 10
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-09-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM 100 High Street Whitstable Kent CT5 1AZ England
2016-07-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-01AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/16 FROM 17 - 19 High Street Hythe Kent CT21 5AD
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-29AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-01AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-08AR0131/03/13 ANNUAL RETURN FULL LIST
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JARVIS
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/13 FROM 127 High Street Hythe Kent CT21 5JJ England
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-04AR0131/03/12 ANNUAL RETURN FULL LIST
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/12 FROM Pelican House 86 High Street Hythe Kent CT21 5AJ
2011-09-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0131/03/11 FULL LIST
2010-08-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-17AR0131/03/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN JARVIS / 01/01/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET HUDSON / 01/01/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE SUSAN CARPENTER / 01/01/2010
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-08-20363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2009-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-04-07GAZ1FIRST GAZETTE
2009-02-01287REGISTERED OFFICE CHANGED ON 01/02/2009 FROM 125 SANDGATE ROAD FOLKESTONE KENT CT20 2BL
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY RODERICK BAKER
2008-11-13288aSECRETARY APPOINTED SHEILA DIANE JARVIS
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-17288bDIRECTOR RESIGNED
2007-04-12363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288bDIRECTOR RESIGNED
2006-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-12288bDIRECTOR RESIGNED
2005-12-09288bSECRETARY RESIGNED
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP
2005-12-09288aNEW SECRETARY APPOINTED
2005-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-06-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-24363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-20288aNEW DIRECTOR APPOINTED
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 134 HIGH STREET HYTHE KENT CT21 5LB
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-04288bDIRECTOR RESIGNED
2003-04-04363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-05288aNEW DIRECTOR APPOINTED
2002-04-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-04-05363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-07-02288cDIRECTOR'S PARTICULARS CHANGED
2001-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-02363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-06-07363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-15288aNEW DIRECTOR APPOINTED
2000-02-18288bSECRETARY RESIGNED
2000-02-18288aNEW DIRECTOR APPOINTED
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-28363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GEORGE COOPER HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-04-07
Fines / Sanctions
No fines or sanctions have been issued against GEORGE COOPER HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEORGE COOPER HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGE COOPER HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE COOPER HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE COOPER HOUSE LIMITED
Trademarks
We have not found any records of GEORGE COOPER HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE COOPER HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GEORGE COOPER HOUSE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GEORGE COOPER HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGEORGE COOPER HOUSE LIMITEDEvent Date2009-04-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE COOPER HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEORGE COOPER HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1