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

A COOPER PROPERTIES LIMITED

IGNIS HOUSE, HOUGHTON AVENUE, WATERLOOVILLE, HAMPSHIRE, PO7 3DU,
Company Registration Number
02743934
Private Limited Company
Active

Company Overview

About A Cooper Properties Ltd
A COOPER PROPERTIES LIMITED was founded on 1992-09-01 and has its registered office in Waterlooville. The organisation's status is listed as "Active". A Cooper Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A COOPER PROPERTIES LIMITED
 
Legal Registered Office
IGNIS HOUSE
HOUGHTON AVENUE
WATERLOOVILLE
HAMPSHIRE
PO7 3DU
Other companies in PO9
 
Filing Information
Company Number 02743934
Company ID Number 02743934
Date formed 1992-09-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:11:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A COOPER PROPERTIES 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 A COOPER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HIGGS SECRETARIAL LIMITED
Company Secretary 2014-04-17
GILES BIRT
Director 2014-04-17
ROY MASON
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK BRIAN DORMON
Director 2014-04-17 2015-10-30
ANDREW PAUL COOPER
Director 1992-09-01 2014-12-31
CLAIRE JANE COOPER
Company Secretary 2001-06-08 2014-04-16
ROBERT FRANK TUCKER
Director 2001-06-08 2013-04-03
DAVID ERIC YOUNGHUSBAND
Director 2001-06-08 2009-11-20
JOHN ERNEST COOPER
Company Secretary 1992-09-01 2001-06-08
JOHN ERNEST COOPER
Director 1992-09-01 2001-06-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-09-01 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HIGGS SECRETARIAL LIMITED HISON HOLDINGS LIMITED Company Secretary 2018-02-16 CURRENT 2017-05-24 Active
HIGGS SECRETARIAL LIMITED HISON SERVICES LIMITED Company Secretary 2018-02-16 CURRENT 1958-09-05 Active
HIGGS SECRETARIAL LIMITED CHA (2005) LIMITED Company Secretary 2018-02-05 CURRENT 2005-06-03 Active
HIGGS SECRETARIAL LIMITED CHARLES H.ALLEN LIMITED Company Secretary 2018-02-05 CURRENT 1954-04-28 Active
HIGGS SECRETARIAL LIMITED HIGGS 2022 LIMITED Company Secretary 2018-01-01 CURRENT 2005-02-04 Active
HIGGS SECRETARIAL LIMITED HIGGS & SONS LIMITED Company Secretary 2018-01-01 CURRENT 2005-02-04 Active
HIGGS SECRETARIAL LIMITED HIGGS TRUST CORPORATION LIMITED Company Secretary 2018-01-01 CURRENT 2017-07-06 Active
HIGGS SECRETARIAL LIMITED IN TIME EXPRESS LOGISTICS UK LTD. Company Secretary 2017-11-28 CURRENT 2017-06-28 Active
HIGGS SECRETARIAL LIMITED DANUBE PETROLEUM LIMITED Company Secretary 2017-10-27 CURRENT 2017-10-27 Active
HIGGS SECRETARIAL LIMITED ALLETT INTERNATIONAL LIMITED Company Secretary 2017-08-04 CURRENT 2017-08-04 Active
HIGGS SECRETARIAL LIMITED BESTODECK LIMITED Company Secretary 2017-07-05 CURRENT 1982-02-04 Active
HIGGS SECRETARIAL LIMITED SWALE MOTORS LIMITED Company Secretary 2017-07-05 CURRENT 1946-01-30 Active
HIGGS SECRETARIAL LIMITED SLOUGH MOTOR COMPANY LIMITED Company Secretary 2017-07-05 CURRENT 1982-02-16 Active
HIGGS SECRETARIAL LIMITED ESSEX AUTO GROUP LTD. Company Secretary 2017-03-14 CURRENT 1989-05-12 Active
HIGGS SECRETARIAL LIMITED SG INTERNATIONAL HOLDINGS LIMITED Company Secretary 2015-09-03 CURRENT 2015-07-03 Active
HIGGS SECRETARIAL LIMITED TECHNICAL TEXTILES & COATINGS LIMITED Company Secretary 2014-04-17 CURRENT 2010-01-29 Active - Proposal to Strike off
HIGGS SECRETARIAL LIMITED FIRE FABRICS DIRECT LIMITED Company Secretary 2014-04-17 CURRENT 2008-11-27 Active - Proposal to Strike off
HIGGS SECRETARIAL LIMITED COOPERS FIRE LIMITED Company Secretary 2014-04-17 CURRENT 1986-04-15 Active
HIGGS SECRETARIAL LIMITED A COOPER GROUP LIMITED Company Secretary 2014-04-17 CURRENT 1988-09-06 Active
HIGGS SECRETARIAL LIMITED SOLAR CONTROL SYSTEMS LIMITED Company Secretary 2014-04-17 CURRENT 1986-12-12 Active - Proposal to Strike off
HIGGS SECRETARIAL LIMITED COOPERS DRIVES & CONTROLS LIMITED Company Secretary 2014-04-17 CURRENT 1995-01-09 Active
GILES BIRT TECHNICAL TEXTILES & COATINGS LIMITED Director 2014-04-17 CURRENT 2010-01-29 Active - Proposal to Strike off
GILES BIRT FIRE FABRICS DIRECT LIMITED Director 2014-04-17 CURRENT 2008-11-27 Active - Proposal to Strike off
GILES BIRT COOPERS FIRE LIMITED Director 2014-04-17 CURRENT 1986-04-15 Active
GILES BIRT A COOPER GROUP LIMITED Director 2014-04-17 CURRENT 1988-09-06 Active
GILES BIRT SOLAR CONTROL SYSTEMS LIMITED Director 2014-04-17 CURRENT 1986-12-12 Active - Proposal to Strike off
GILES BIRT COOPERS DRIVES & CONTROLS LIMITED Director 2014-04-17 CURRENT 1995-01-09 Active
GILES BIRT REGENT LOCK CO. LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2015-04-07
GILES BIRT J.H.S. (UK) LIMITED Director 2012-10-31 CURRENT 1985-08-14 Active
GILES BIRT ELECTROLOK COMPANY (SECURITY) LIMITED Director 2006-07-21 CURRENT 1973-02-06 Active
GILES BIRT BLE (HOLDINGS) LIMITED Director 2006-07-21 CURRENT 1995-04-24 Active
GILES BIRT BLE SMOKE AND FIRE CURTAINS LIMITED Director 2006-07-21 CURRENT 2004-11-29 Active
GILES BIRT SIMPKIN MACHIN & COMPANY LIMITED Director 2006-07-21 CURRENT 1946-08-08 Active
GILES BIRT SANDYCOTT LIMITED Director 2006-07-21 CURRENT 1982-07-23 Active
GILES BIRT LOWE AND FLETCHER METAL FINISHING LIMITED Director 2000-05-01 CURRENT 1974-07-05 Active
GILES BIRT LOWE AND FLETCHER LIMITED Director 1997-01-01 CURRENT 1976-07-15 Active
GILES BIRT LOWE AND FLETCHER INTERNATIONAL LIMITED Director 1997-01-01 CURRENT 1934-03-17 Active
ROY MASON TECHNICAL TEXTILES & COATINGS LIMITED Director 2016-02-01 CURRENT 2010-01-29 Active - Proposal to Strike off
ROY MASON A COOPER GROUP LIMITED Director 2016-02-01 CURRENT 1988-09-06 Active
ROY MASON BLE SMOKE AND FIRE CURTAINS LIMITED Director 2016-02-01 CURRENT 2004-11-29 Active
ROY MASON COOPERS DRIVES & CONTROLS LIMITED Director 2016-02-01 CURRENT 1995-01-09 Active
ROY MASON LOWE AND FLETCHER LIMITED Director 2016-01-01 CURRENT 1976-07-15 Active
ROY MASON COOPERS WEAVING LIMITED Director 2015-01-01 CURRENT 2010-06-16 Active
ROY MASON COOPERS FIRE LIMITED Director 2015-01-01 CURRENT 1986-04-15 Active
ROY MASON SUASIVE ASSOCIATES LTD Director 2014-08-15 CURRENT 2014-08-15 Active

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
2023-10-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-21Director's details changed for Mr Giles Birt on 2023-08-21
2023-03-27DIRECTOR APPOINTED MR JAN ZIMMERMAN
2023-03-27DIRECTOR APPOINTED MR JAN ZIMMERMAN
2022-10-06CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM Edward House Penner Road Havant Hampshire PO9 1QZ
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-05TM02Termination of appointment of Higgs Secretarial Limited on 2019-09-01
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-24AP01DIRECTOR APPOINTED MR ROY MASON
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BRIAN DORMON
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-09AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL COOPER
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-15AR0101/09/14 ANNUAL RETURN FULL LIST
2014-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLAIRE COOPER
2014-06-17AP01DIRECTOR APPOINTED MR PATRICK BRIAN DORMON
2014-06-17AP04Appointment of corporate company secretary Higgs Secretarial Limited
2014-06-17AP01DIRECTOR APPOINTED MR GILES BIRT
2014-05-16ANNOTATIONOther
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027439340005
2014-04-23ANNOTATIONOther
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027439340004
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-24AR0101/09/13 ANNUAL RETURN FULL LIST
2013-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TUCKER
2012-12-27MISCSection 519
2012-12-27AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-09-11AR0101/09/12 FULL LIST
2012-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-21AR0101/09/11 FULL LIST
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-12AR0101/09/10 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNGHUSBAND
2009-09-28363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-29363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-10-19363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-02363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-14363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: THE TANNERIES BROCKHAMPTON LANE HAVANT HAMPSHIRE PO9 1JB
2004-10-07363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-10363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-18363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-17395PARTICULARS OF MORTGAGE/CHARGE
2001-10-28363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-09-04288bSECRETARY RESIGNED
2001-09-04288aNEW SECRETARY APPOINTED
2001-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-16288aNEW DIRECTOR APPOINTED
2001-07-02RES04NC INC ALREADY ADJUSTED 25/06/01
2001-07-02123£ NC 100/1000 25/06/01
2001-07-0288(2)RAD 25/06/01--------- £ SI 998@1=998 £ IC 2/1000
2001-06-21288bDIRECTOR RESIGNED
2001-06-21288aNEW DIRECTOR APPOINTED
2001-06-19CERTNMCOMPANY NAME CHANGED AUTOMATIC SMOKE BLINDS LIMITED CERTIFICATE ISSUED ON 19/06/01
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-05363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-29363sRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-17363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1997-11-06363sRETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS
1997-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A COOPER PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A COOPER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-16 Outstanding LLOYDS BANK PLC
2014-04-23 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-06-08 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2010-06-10 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2001-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of A COOPER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A COOPER PROPERTIES LIMITED
Trademarks
We have not found any records of A COOPER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A COOPER PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as A COOPER PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where A COOPER PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A COOPER PROPERTIES 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 A COOPER PROPERTIES 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.