This company is commonly known as Copeland Property Developments Limited. The company was founded 19 years ago and was given the registration number 05237199. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | COPELAND PROPERTY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 05237199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2004 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Secretary | 20 March 2006 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 15 January 2014 | Active |
39 Moreton Road, Worcester Park, KT4 8EY | Secretary | 21 September 2004 | Active |
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG | Secretary | 26 April 2005 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 21 September 2004 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 02 July 2007 | Active |
6th Floor, 338 Euston Road, London, NW1 3BG | Director | 15 January 2014 | Active |
1, Stable House, Hope Wharf, St Mary Church Street, Rotherhithe, United Kingdom, SE16 4JX | Director | 31 March 2006 | Active |
Bear Park, 31 Nightingale Road, Rickmansworth, United Kingdom, WD3 7DA | Director | 12 September 2011 | Active |
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP | Director | 21 September 2004 | Active |
23 Daneswood Close, Weybridge, KT13 9AY | Director | 21 September 2004 | Active |
1763 Shippan Avenue, Stanford, United States, | Director | 21 September 2004 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 21 September 2004 | Active |
338, Euston Road, London, United Kingdom, NW1 3BG | Corporate Director | 22 October 2020 | Active |
Mrs Catherine Ann Rose | ||
Notified on | : | 21 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1932 |
Nationality | : | British |
Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-16 | Gazette | Gazette notice voluntary. | Download |
2021-11-03 | Dissolution | Dissolution application strike off company. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-18 | Capital | Legacy. | Download |
2021-08-18 | Insolvency | Legacy. | Download |
2021-08-18 | Resolution | Resolution. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Officers | Appoint corporate director company with name date. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-03 | Officers | Change person director company with change date. | Download |
2017-02-09 | Officers | Change person director company with change date. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.