UKBizDB.co.uk

COPEFRINGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Copefringe Limited. The company was founded 40 years ago and was given the registration number 01751786. The firm's registered office is in LONDON. You can find them at 3rd Floor, 114a Cromwell Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COPEFRINGE LIMITED
Company Number:01751786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director30 November 2011Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director-Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director17 May 2017Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director12 December 2005Active
Flat 6, 61 Cadogan Square, London, SW1X 0HZ

Secretary07 March 2007Active
61 Cadogan Square, London, SW1X 0HZ

Secretary-Active
61 Cadogan Square, London, SW1X 0HZ

Secretary20 August 1992Active
61 Cadogan Square, London, SW1X 0HZ

Secretary-Active
61 Cadogan Square, London, SW1X 0HZ

Director-Active
61 Cadogan Square, London, SW1X 0HZ

Director-Active
61 Cadogan Square, London, SW1X 0HZ

Director16 October 1991Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director10 January 2007Active
5 Perrymead Street, London, SW6 3SW

Director07 March 2006Active
61 Cadogan Square, London, SW1X 0HZ

Director-Active
61 Cadogan Square, London, SW1X 0HZ

Director22 March 1999Active
Essex House, Burton By Lincoln, Lincoln, LN1 2RD

Director04 August 2003Active
Flat 3 61 Cadogan Square, London, SW1X 0HZ

Director-Active
61 Cadogan Square, London, SW1X 0HZ

Director-Active
103a Cadogan Gardens, London, SW3 2RF

Director23 October 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Termination director company with name termination date.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Address

Change registered office address company with date old address new address.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2016-11-18Accounts

Accounts with accounts type total exemption full.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.